About

Registered Number: 06048758
Date of Incorporation: 11/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 212 Canterbury Street, Gillingham, Kent, ME7 5XL,

 

Pharmacy 1st Ltd was founded on 11 January 2007 and are based in Kent. We do not know the number of employees at this company. There are 4 directors listed as Chopra, Rajesh Kumar, Chopra, Ravinder Kumar, Chopra, Jagtar Singh, Chopra, Reena for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Rajesh Kumar 01 December 2014 - 1
CHOPRA, Jagtar Singh 29 June 2010 04 March 2013 1
CHOPRA, Reena 11 January 2007 29 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CHOPRA, Ravinder Kumar 11 January 2007 04 March 2013 1

Filing History

Document Type Date
MR01 - N/A 06 October 2020
AA - Annual Accounts 02 October 2020
SH08 - Notice of name or other designation of class of shares 16 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 November 2015
AP01 - Appointment of director 11 September 2015
AD01 - Change of registered office address 11 September 2015
AA01 - Change of accounting reference date 11 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AA - Annual Accounts 01 November 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
SH01 - Return of Allotment of shares 20 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH03 - Change of particulars for secretary 07 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2020 Outstanding

N/A

Legal charge 09 May 2012 Outstanding

N/A

Debenture 09 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.