About

Registered Number: 05080316
Date of Incorporation: 22/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 84 Hart Road, Thundersley, Benfleet, Essex, SS7 3PF

 

Rishi Pharmacy Ltd was founded on 22 March 2004 and has its registered office in Benfleet, it has a status of "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Hasmita Bejal 05 February 2015 - 1
PATEL, Bejal Kantilal 23 March 2004 05 February 2015 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 21 January 2020
AA01 - Change of accounting reference date 29 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 May 2019
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 26 April 2018
MR04 - N/A 21 February 2018
AA - Annual Accounts 26 May 2017
RESOLUTIONS - N/A 15 May 2017
CS01 - N/A 05 April 2017
RESOLUTIONS - N/A 22 November 2016
SH08 - Notice of name or other designation of class of shares 03 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 22 February 2016
TM02 - Termination of appointment of secretary 24 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 29 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
225 - Change of Accounting Reference Date 23 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
MISC - Miscellaneous document 15 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 18 May 2004
287 - Change in situation or address of Registered Office 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 2009 Outstanding

N/A

Debenture 30 July 2004 Outstanding

N/A

Debenture 30 June 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Outstanding

N/A

Debenture 01 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.