About

Registered Number: 02717091
Date of Incorporation: 22/05/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 82-83 Victoria Street, Dowlais, Merthyr Tydfil, CF48 3RN

 

Founded in 1992, Georgetown Pharmacy Ltd have registered office in Merthyr Tydfil, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Griffiths, Lorna Rose, Griffiths, Mark John, Castlemere Services Ltd, Owen, Erica, Owen, Timothy David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Lorna Rose 30 January 2020 - 1
GRIFFITHS, Mark John 30 January 2020 - 1
OWEN, Erica 05 November 1992 30 January 2020 1
OWEN, Timothy David 05 November 1992 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CASTLEMERE SERVICES LTD 22 May 1992 05 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC01 - N/A 16 June 2020
CS01 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
AD01 - Change of registered office address 17 March 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
TM02 - Termination of appointment of secretary 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
AA - Annual Accounts 05 January 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 25 January 2017
AA01 - Change of accounting reference date 31 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
DISS40 - Notice of striking-off action discontinued 06 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 13 July 1997
395 - Particulars of a mortgage or charge 04 June 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 03 November 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 22 August 1994
288 - N/A 18 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1993
395 - Particulars of a mortgage or charge 04 August 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 21 July 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1993
287 - Change in situation or address of Registered Office 04 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
CERTNM - Change of name certificate 20 November 1992
NEWINC - New incorporation documents 22 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 1997 Fully Satisfied

N/A

Debenture 30 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.