About

Registered Number: 04400890
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 40 Harrow Road, Wembley, Middlesex, HA9 6PG

 

S & S Pharmacy Ltd was registered on 21 March 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Patel, Kokilaben Anil, Patel, Anilkumar Manubhai, Patel, Anish at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Anilkumar Manubhai 21 March 2002 - 1
PATEL, Anish 11 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Kokilaben Anil 21 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 17 April 2015
MR01 - N/A 28 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 08 January 2013
MG01 - Particulars of a mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
AA01 - Change of accounting reference date 13 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 21 July 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 01 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 28 April 2003
225 - Change of Accounting Reference Date 20 February 2003
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 24 August 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

Further charge 30 March 2012 Outstanding

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Debenture 15 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.