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.
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 |
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 |
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 |