About

Registered Number: 05086204
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

Having been setup in 2004, Pharmacrest Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Suzangar, Sepideh, Suzangar, Shahryar Ali, Dr, Suzangar, Mehdi in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUZANGAR, Shahryar Ali, Dr 26 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SUZANGAR, Sepideh 26 March 2012 - 1
SUZANGAR, Mehdi 02 April 2004 26 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 January 2020
AA01 - Change of accounting reference date 30 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 December 2017
AAMD - Amended Accounts 13 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 May 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 14 September 2015
MR01 - N/A 14 September 2015
AR01 - Annual Return 08 June 2015
CH03 - Change of particulars for secretary 08 June 2015
CH03 - Change of particulars for secretary 05 June 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AP03 - Appointment of secretary 20 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
363s - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 07 December 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2015 Outstanding

N/A

A registered charge 09 September 2015 Outstanding

N/A

Third party legal charge 28 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.