About

Registered Number: 01673810
Date of Incorporation: 26/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 30 Rosslyn Hill, Hampstead, London, NW3 1NH

 

Having been setup in 1982, Keats Pharmacy Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Harvey, David Ian, Harvey, Marion Ellen, Weiner, Jack Maurice, Weiner, Shelley at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Marion Ellen 10 May 2000 - 1
WEINER, Jack Maurice N/A 10 May 2000 1
WEINER, Shelley N/A 10 May 2000 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, David Ian 10 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 06 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 19 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 10 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 September 2003
CERTNM - Change of name certificate 04 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 20 September 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
395 - Particulars of a mortgage or charge 27 May 2000
395 - Particulars of a mortgage or charge 27 May 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 20 May 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 28 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 05 September 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2000 Outstanding

N/A

Legal charge 10 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.