This company is commonly known as Fairdale Pharmacy Ltd. The company was founded 32 years ago and was given the registration number 02619057. The firm's registered office is in HARROW. You can find them at 447 C/o Price Mann & Co (vth), Kenton Road, Harrow, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | FAIRDALE PHARMACY LTD |
---|---|---|
Company Number | : | 02619057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 447 C/o Price Mann & Co (vth), Kenton Road, Harrow, Middlesex, United Kingdom, HA3 0XY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Goodmayes Road, Ilford, England, IG3 9UZ | Director | 22 March 2022 | Active |
116, Goodmayes Road, Ilford, England, IG3 9UZ | Director | 22 March 2022 | Active |
116, Goodmayes Road, Ilford, England, IG3 9UZ | Director | 22 March 2022 | Active |
116, Goodmayes Road, Ilford, England, IG3 9UZ | Director | 22 March 2022 | Active |
C/O Price Mann & Co (Vth), 447 Kenton Road, Harrow, HA3 0XY | Secretary | 06 April 1992 | Active |
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB | Secretary | 01 July 2012 | Active |
19 Greenside Avenue, Brunswick Village, Newcastle Upon Tyne, NE13 7DY | Secretary | 19 July 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 1991 | Active |
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB | Director | 06 April 1992 | Active |
C/O Price Mann & Co (Vth), 447 Kenton Road, Harrow, HA3 0XY | Director | 21 June 1995 | Active |
101 Harold Road, London, E11 4QX | Director | 19 July 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 June 1991 | Active |
Ms Bhanu Chohan | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB |
Nature of control | : |
|
Florida Pharmacy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Magnolia House, Spring Villa Road, Edgware, England, HA8 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Accounts | Change account reference date company previous extended. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Change person secretary company with change date. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.