About

Registered Number: 05019416
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

 

Based in Addlestone, General Pharmaceuticals Ltd was setup in 2004. There are 3 directors listed as Tokatly, Gloria, Tokatly, Ziad, Tokatly, Gloria for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOKATLY, Gloria 05 April 2016 - 1
TOKATLY, Ziad 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TOKATLY, Gloria 19 January 2004 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 02 February 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 17 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 05 July 2016
CH01 - Change of particulars for director 30 June 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 July 2015
MR01 - N/A 01 July 2015
CH01 - Change of particulars for director 21 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 14 January 2005
225 - Change of Accounting Reference Date 01 November 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.