ST. MARGARET'S PHARMACY LIMITED - CROYDON
Overview
ST. MARGARET'S PHARMACY LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Dissolved - no longer trading.
ST. MARGARET'S PHARMACY LIMITED was incorporated 19 years ago on 20/12/2004 and has the registered number: 05316955. The accounts status is FULL.
ST. MARGARET'S PHARMACY LIMITED was incorporated 19 years ago on 20/12/2004 and has the registered number: 05316955. The accounts status is FULL.
ST. MARGARET'S PHARMACY LIMITED - CROYDON
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2016 |
Registered Office
2 PETERWOOD WAY
CROYDON
SURREY
CR0 4UQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMEETKUMAR RAMANANBHAI PATEL | Secretary | 2015-03-02 | CURRENT | ||
MR JAYANTI CHIMANBHAI PATEL JUNIOR | Nov 1984 | British | Director | 2015-03-02 | CURRENT |
MR KIRIT CHIMANBHAI PATEL JUNIOR | Mar 1980 | British | Director | 2015-03-02 | CURRENT |
MRS HEENA PATEL | Sep 1963 | British | Director | 2015-03-02 | CURRENT |
DR JAMES SIDNEY HEFFER | Jan 1955 | British | Director | 2008-05-30 UNTIL 2015-03-02 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2004-12-20 UNTIL 2004-12-20 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-12-20 UNTIL 2004-12-20 | RESIGNED | ||
ANGELA IRENA BENFORD | Dec 1954 | Secretary | 2008-05-30 UNTIL 2015-03-02 | RESIGNED | |
JOANNA CAROLINE BEALE | Jul 1955 | British | Secretary | 2004-12-20 UNTIL 2008-05-30 | RESIGNED |
MR KIRIT CHIMANBHAI PATEL | Dec 1949 | British | Director | 2015-03-02 UNTIL 2016-07-16 | RESIGNED |
DR NELL VICTORIA WYATT | May 1959 | British | Director | 2008-05-30 UNTIL 2015-03-02 | RESIGNED |
DR LOUISE CHARLOTTE PATERSON | Oct 1968 | British | Director | 2008-05-30 UNTIL 2015-03-02 | RESIGNED |
DR JANICE PATRICK | Dec 1965 | British | Director | 2008-05-30 UNTIL 2015-03-02 | RESIGNED |
DR FIONA MARY TEES | May 1963 | British | Director | 2008-05-30 UNTIL 2015-03-02 | RESIGNED |
JOHN DAVID PAYNE | Dec 1940 | British | Director | 2004-12-20 UNTIL 2008-05-30 | RESIGNED |
SARAH LOUISE CLARK | Sep 1950 | British | Director | 2005-01-01 UNTIL 2008-05-30 | RESIGNED |
DR NIGEL ANTHONY GOUGH | Jan 1955 | British | Director | 2008-05-30 UNTIL 2015-03-02 | RESIGNED |
JOANNA CAROLINE BEALE | Jul 1955 | British | Director | 2004-12-20 UNTIL 2008-05-30 | RESIGNED |
DR ANDREW CHISNALL | Jun 1962 | British | Director | 2008-05-30 UNTIL 2015-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Day Lewis Plc | 2016-04-06 | Croydon Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2016-12-24 | 31-03-2016 | 1,000 equity |
Accounts filed on 28-02-2015 | 2016-03-01 | 28-02-2015 | £340,890 Cash £309,510 equity |
Accounts filed on 31-12-2014 | 2016-01-01 | 31-12-2014 | £310,533 Cash £1,630,023 equity |
St Margarets Pharmacy Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £522,393 Cash £1,526,432 equity |