About

Registered Number: 03610458
Date of Incorporation: 05/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 50 Chatfield Road, Battersea, London, SW11 3UY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.