About

Registered Number: 03769885
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 7 Merlin Court, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP,

 

Having been setup in 1999, S V Pharmacies Ltd are based in Aylesbury. The companies director is listed as Patni, Bhavna at Companies House. We don't know the number of employees at S V Pharmacies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATNI, Bhavna 01 November 2012 - 1

Filing History

Document Type Date
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 January 2020
PSC01 - N/A 11 July 2019
PSC07 - N/A 10 July 2019
RP04CS01 - N/A 29 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 01 May 2018
PSC04 - N/A 01 May 2018
CH03 - Change of particulars for secretary 01 May 2018
AD01 - Change of registered office address 22 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 18 November 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 29 September 2015
AAMD - Amended Accounts 08 January 2015
AAMD - Amended Accounts 08 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP03 - Appointment of secretary 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AD01 - Change of registered office address 11 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 22 March 2010
AD01 - Change of registered office address 08 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 07 April 2004
395 - Particulars of a mortgage or charge 12 June 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 08 May 2002
AA - Annual Accounts 17 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 20 June 2001
225 - Change of Accounting Reference Date 16 March 2001
363s - Annual Return 19 July 2000
395 - Particulars of a mortgage or charge 16 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2003 Fully Satisfied

N/A

Legal charge 02 May 2002 Fully Satisfied

N/A

Debenture 22 March 2002 Fully Satisfied

N/A

Legal mortgage 01 July 1999 Fully Satisfied

N/A

Mortgage debenture 28 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.