About

Registered Number: 06660881
Date of Incorporation: 31/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 149 Cricklewood Lane, London, NW2 2EL,

 

Pharco Ltd was founded on 31 July 2008, it's status is listed as "Active". This company has 5 directors listed as Bashari, Mohammad, Khorramirouz, Maryam, Pourghaei, Mohammad, Dr., Khorramirouz, Maryam, Pura, Shirin in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHARI, Mohammad 20 January 2009 - 1
KHORRAMIROUZ, Maryam 13 May 2019 13 May 2019 1
PURA, Shirin 31 July 2008 12 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KHORRAMIROUZ, Maryam 01 February 2009 13 May 2019 1
POURGHAEI, Mohammad, Dr. 31 July 2008 01 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 18 June 2019
TM02 - Termination of appointment of secretary 13 May 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 26 April 2019
PSC04 - N/A 17 October 2018
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 04 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 28 July 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 29 April 2016
CERTNM - Change of name certificate 24 March 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 10 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AD01 - Change of registered office address 22 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 29 June 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 23 February 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 10 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
NEWINC - New incorporation documents 31 July 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.