The Olde Pharmacy Ltd was registered on 05 August 1998 with its registered office in London. This organisation has 4 directors. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAUNDON, Lara | 05 August 1998 | - | 1 |
LAUNDON, Matthew | 17 October 2003 | - | 1 |
MICHAEL, Georgia | 05 August 1998 | 06 November 2003 | 1 |
OTUNLA, Eunice | 30 August 2003 | 23 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 24 July 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 03 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
PSC09 - N/A | 02 August 2017 | |
PSC09 - N/A | 02 August 2017 | |
PSC09 - N/A | 02 August 2017 | |
PSC09 - N/A | 02 August 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 02 September 2015 | |
CH01 - Change of particulars for director | 28 July 2015 | |
CH01 - Change of particulars for director | 28 July 2015 | |
CH03 - Change of particulars for secretary | 28 July 2015 | |
MR01 - N/A | 29 June 2015 | |
MR04 - N/A | 22 June 2015 | |
AA - Annual Accounts | 18 May 2015 | |
MR04 - N/A | 07 March 2015 | |
MR04 - N/A | 12 December 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AD01 - Change of registered office address | 25 April 2014 | |
CH01 - Change of particulars for director | 22 January 2014 | |
CH01 - Change of particulars for director | 22 January 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 25 October 2011 | |
TM01 - Termination of appointment of director | 25 October 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH03 - Change of particulars for secretary | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 December 2009 | |
AR01 - Annual Return | 28 December 2009 | |
AA - Annual Accounts | 18 August 2009 | |
363s - Annual Return | 28 December 2008 | |
AA - Annual Accounts | 19 August 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 03 May 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 20 September 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
363s - Annual Return | 26 October 2004 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 28 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
287 - Change in situation or address of Registered Office | 13 October 2003 | |
287 - Change in situation or address of Registered Office | 04 August 2003 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 15 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2001 | |
363s - Annual Return | 31 July 2001 | |
287 - Change in situation or address of Registered Office | 30 May 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 30 December 1999 | |
225 - Change of Accounting Reference Date | 13 September 1999 | |
363s - Annual Return | 01 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 18 February 1999 | |
395 - Particulars of a mortgage or charge | 15 February 1999 | |
287 - Change in situation or address of Registered Office | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
NEWINC - New incorporation documents | 05 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2015 | Outstanding |
N/A |
Legal charge | 22 November 2004 | Fully Satisfied |
N/A |
Legal mortgage | 05 February 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 05 February 1999 | Fully Satisfied |
N/A |