About

Registered Number: 04707304
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 215-217 Victoria Park Road, London, E9 7HD,

 

Clockwork Pharmacy Ltd was founded on 21 March 2003 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Clockwork Pharmacy Ltd. The companies directors are listed as Patel, Dhruv Prashant, Patel, Dhruv Prashant, Patel, Prashant Babubhai, Patel, Swatee Prashant, Patel, Tina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dhruv Prashant 30 September 2020 - 1
PATEL, Prashant Babubhai 21 March 2003 - 1
PATEL, Swatee Prashant 21 March 2003 21 March 2009 1
PATEL, Tina 01 May 2003 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dhruv Prashant 25 October 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
MR01 - N/A 01 November 2017
CH03 - Change of particulars for secretary 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 26 October 2016
AP01 - Appointment of director 26 October 2016
AP03 - Appointment of secretary 26 October 2016
TM02 - Termination of appointment of secretary 26 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR01 - N/A 01 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 March 2016
MR04 - N/A 23 February 2016
MR04 - N/A 19 February 2016
MR01 - N/A 13 January 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 03 July 2008
363s - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 06 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
395 - Particulars of a mortgage or charge 16 December 2003
225 - Change of Accounting Reference Date 06 November 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 11 January 2016 Outstanding

N/A

A registered charge 11 January 2016 Outstanding

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Legal charge 02 December 2003 Fully Satisfied

N/A

Rent deposit deed 22 September 2003 Fully Satisfied

N/A

Debenture 18 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.