About

Registered Number: 03400529
Date of Incorporation: 08/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ

 

Founded in 1997, Tower Pharmacy Ltd has its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". Tower Pharmacy Ltd has 4 directors listed as Murphy, Kris George, Standeven, Nicholas, Chana, Harminder Singh, Kochar, Manish.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Kris George 04 January 2016 - 1
CHANA, Harminder Singh 08 July 1997 31 March 2011 1
KOCHAR, Manish 08 July 1997 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
STANDEVEN, Nicholas 28 April 2015 15 February 2019 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 31 July 2019
MR01 - N/A 07 May 2019
MR01 - N/A 03 May 2019
TM02 - Termination of appointment of secretary 19 March 2019
MR01 - N/A 16 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 07 September 2016
MR01 - N/A 06 August 2016
MR04 - N/A 06 August 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 18 August 2015
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
MR01 - N/A 22 April 2015
MR01 - N/A 22 April 2015
MR01 - N/A 14 April 2015
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
AD01 - Change of registered office address 02 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 10 June 2009
225 - Change of Accounting Reference Date 06 May 2009
363a - Annual Return 14 August 2008
363a - Annual Return 16 July 2008
RESOLUTIONS - N/A 11 June 2008
RESOLUTIONS - N/A 11 June 2008
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 05 December 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
AA - Annual Accounts 22 March 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 07 December 2000
363s - Annual Return 13 July 2000
395 - Particulars of a mortgage or charge 21 April 2000
395 - Particulars of a mortgage or charge 21 April 2000
395 - Particulars of a mortgage or charge 21 April 2000
395 - Particulars of a mortgage or charge 21 April 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 15 July 1999
395 - Particulars of a mortgage or charge 02 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
AA - Annual Accounts 20 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
363s - Annual Return 01 October 1998
287 - Change in situation or address of Registered Office 13 January 1998
395 - Particulars of a mortgage or charge 01 October 1997
395 - Particulars of a mortgage or charge 16 August 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
NEWINC - New incorporation documents 08 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 07 January 2019 Outstanding

N/A

A registered charge 21 July 2016 Outstanding

N/A

A registered charge 20 April 2015 Outstanding

N/A

A registered charge 20 April 2015 Fully Satisfied

N/A

A registered charge 13 April 2015 Outstanding

N/A

Mortgage 01 February 2001 Fully Satisfied

N/A

Legal charge 30 November 2000 Fully Satisfied

N/A

Mortgage 20 April 2000 Fully Satisfied

N/A

Legal charge 20 April 2000 Fully Satisfied

N/A

Legal charge 20 April 2000 Fully Satisfied

N/A

Debenture 20 April 2000 Fully Satisfied

N/A

Debenture 14 December 1998 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Debenture 14 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.