About

Registered Number: 01123229
Date of Incorporation: 17/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 316 Platt Lane, Fallowfield, Manchester, M14 7DA

 

Established in 1973, Davina Chemist (Fallowfield) Ltd has its registered office in Manchester, it has a status of "Active". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Zulfiqar 20 January 2006 - 1
ALI, Kashif 05 August 2002 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
KAUSAR, Razia 05 August 2002 20 January 2006 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 11 April 2017
MR04 - N/A 03 September 2016
MR04 - N/A 03 September 2016
MR04 - N/A 03 September 2016
MR04 - N/A 03 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
AA - Annual Accounts 20 May 2015
MR01 - N/A 15 April 2015
MR01 - N/A 15 April 2015
AR01 - Annual Return 10 April 2015
MR01 - N/A 30 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 22 May 2009
363a - Annual Return 05 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 04 May 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2006
225 - Change of Accounting Reference Date 08 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 28 October 2004
225 - Change of Accounting Reference Date 15 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 25 February 2004
225 - Change of Accounting Reference Date 28 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 08 April 2003
225 - Change of Accounting Reference Date 04 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 10 April 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 19 June 2001
363a - Annual Return 04 May 2000
AA - Annual Accounts 28 April 2000
AUD - Auditor's letter of resignation 01 August 1999
363a - Annual Return 14 May 1999
AA - Annual Accounts 01 April 1999
363a - Annual Return 23 September 1998
363a - Annual Return 23 September 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 12 May 1997
AAMD - Amended Accounts 02 May 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 18 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 1993
395 - Particulars of a mortgage or charge 08 November 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 18 June 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
MEM/ARTS - N/A 28 April 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 29 July 1991
363a - Annual Return 07 June 1991
MEM/ARTS - N/A 01 March 1991
RESOLUTIONS - N/A 28 February 1991
RESOLUTIONS - N/A 28 February 1991
CERTNM - Change of name certificate 28 February 1991
123 - Notice of increase in nominal capital 28 February 1991
287 - Change in situation or address of Registered Office 30 January 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 January 1991
395 - Particulars of a mortgage or charge 20 August 1990
395 - Particulars of a mortgage or charge 20 August 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
AA - Annual Accounts 27 April 1983
AA - Annual Accounts 11 May 1982
AA - Annual Accounts 15 June 1981
AA - Annual Accounts 04 March 1980
AA - Annual Accounts 22 February 1979
MISC - Miscellaneous document 17 July 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Debenture 05 August 2002 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Mortgage debenture 05 November 1993 Fully Satisfied

N/A

Mortgage debenture 30 July 1990 Fully Satisfied

N/A

Legal charge 30 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.