This company is commonly known as The Olde Pharmacy Limited. The company was founded 25 years ago and was given the registration number 03610458. The firm's registered office is in LONDON. You can find them at 50 Chatfield Road, Battersea, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE OLDE PHARMACY LIMITED |
---|---|---|
Company Number | : | 03610458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Chatfield Road, Battersea, London, SW11 3UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Thames House, 2nd Floor, 3 Wellington Street, London, England, SE18 6NY | Director | 02 August 2021 | Active |
50, Chatfield Road, Battersea, London, United Kingdom, SW11 3UY | Secretary | 17 October 2003 | Active |
183 Colney Hatch Lane Muswell Hill, London, N10 1EY | Secretary | 05 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 05 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 05 August 1998 | Active |
50, Chatfield Road, Battersea, London, United Kingdom, SW11 3UY | Director | 05 August 1998 | Active |
50, Chatfield Road, Battersea, London, United Kingdom, SW11 3UY | Director | 17 October 2003 | Active |
183 Colney Hatch Lane Muswell Hill, London, N10 1EY | Director | 05 August 1998 | Active |
26 Fairmount Road, Brixton Hill, London, SW2 2BL | Director | 30 August 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 05 August 1998 | Active |
Alexxar Limited | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Thames House, 2nd Floor, 3 Wellington Street, London, England, SE18 6NY |
Nature of control | : |
|
Mrs Lara Laundon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Chatfield Road, London, United Kingdom, SW11 3UY |
Nature of control | : |
|
Mr Matthew Laundon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Chatfield Road, London, United Kingdom, SW11 3UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Change account reference date company current shortened. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.