About

Registered Number: 04465328
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 99 Tankerton Road, Whitstable, Kent, CT5 2AJ

 

Based in Whitstable, Kent, Tankerton Pharmacy Ltd was registered on 20 June 2002, it has a status of "Active". The companies directors are Lama, Loden Wangdi, Lama, Margaret Anne. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMA, Loden Wangdi 20 June 2002 - 1
LAMA, Margaret Anne 20 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 02 March 2018
PSC01 - N/A 30 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 13 August 2015
AA - Annual Accounts 25 February 2015
CERTNM - Change of name certificate 22 January 2015
RESOLUTIONS - N/A 15 January 2015
CONNOT - N/A 15 January 2015
MR04 - N/A 28 October 2014
MR04 - N/A 28 October 2014
MR04 - N/A 28 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 29 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2010 Fully Satisfied

N/A

Direct legal charge 24 February 2010 Fully Satisfied

N/A

Direct legal charge 24 February 2010 Fully Satisfied

N/A

Legal charge 01 February 2005 Fully Satisfied

N/A

Debenture 23 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.