Manchester
M22 4QN
Director Name | Mr Khalid Iqbal |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ams Accountants Medical Ltd Floor 2 9 Portland Street Manchester M1 3BE |
Director Name | Mrs Saiqa Iqbal |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Benchill Pharmacy 206 Hollyhedge Road Wythenshawe Manchester Greater Manchester M22 4QN |
Director Name | Mr Khurshid Ul Hassan Hussain |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Spender Avenue Manchester M8 0SB |
Director Name | Mr Khalid Iqbal |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 180 City Point 156 Chapel Street Salford M3 6EU |
Registered Address | Benchill Pharmacy 206 Hollyhedge Road Wythenshawe Manchester Greater Manchester M22 4QN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £28,992 |
Cash | £31,299 |
Current Liabilities | £162,935 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
14 October 2019 | Delivered on: 14 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Among other things the property known as 206 holyhedge road, manchester M22 4QN and registered under title number MAN266330. Outstanding |
---|---|
14 October 2019 | Delivered on: 14 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 17 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 206 hollyhedge road, manchester. Outstanding |
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 206 hollyhedge road, manchester t/no GM670149. Outstanding |
14 August 2015 | Delivered on: 24 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Resource Partners Spv Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
20 January 2024 | Director's details changed for Mr Khurshid Ul Hassan Hussain on 20 January 2024 (2 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
28 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
1 September 2023 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
13 September 2022 | Appointment of Mr Khalid Iqbal as a director on 13 September 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
28 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
2 December 2020 | Notification of Superpharm Holdings Ltd as a person with significant control on 14 October 2019 (2 pages) |
2 December 2020 | Cessation of Khusid Hussain as a person with significant control on 14 October 2019 (1 page) |
2 December 2020 | Cessation of Khalid Iqbal as a person with significant control on 14 October 2019 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
17 November 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Khalid Iqbal as a director on 14 October 2019 (1 page) |
14 October 2019 | Registration of charge 074627460006, created on 14 October 2019 (40 pages) |
14 October 2019 | Registration of charge 074627460005, created on 14 October 2019 (50 pages) |
3 October 2019 | Satisfaction of charge 1 in full (1 page) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
30 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
30 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 July 2016 | Satisfaction of charge 074627460004 in full (1 page) |
15 July 2016 | Satisfaction of charge 074627460004 in full (1 page) |
15 July 2016 | Satisfaction of charge 074627460002 in full (1 page) |
15 July 2016 | Satisfaction of charge 074627460002 in full (1 page) |
18 March 2016 | Satisfaction of charge 074627460003 in full (4 pages) |
18 March 2016 | Satisfaction of charge 074627460003 in full (4 pages) |
17 March 2016 | Registration of charge 074627460004, created on 1 March 2016 (7 pages) |
17 March 2016 | Registration of charge 074627460004, created on 1 March 2016 (7 pages) |
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 December 2015 | Registered office address changed from 2 Spender Avenue Manchester M8 0SB to Benchill Pharmacy 206 Hollyhedge Road Wythenshawe Manchester Greater Manchester M22 4QN on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 2 Spender Avenue Manchester M8 0SB to Benchill Pharmacy 206 Hollyhedge Road Wythenshawe Manchester Greater Manchester M22 4QN on 14 December 2015 (2 pages) |
1 September 2015 | Resolutions
|
24 August 2015 | Registration of charge 074627460002, created on 14 August 2015 (8 pages) |
24 August 2015 | Registration of charge 074627460002, created on 14 August 2015 (8 pages) |
20 August 2015 | Registration of charge 074627460003, created on 14 August 2015 (9 pages) |
20 August 2015 | Registration of charge 074627460003, created on 14 August 2015 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 May 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
9 May 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
20 September 2011 | Appointment of Mr. Khalid Iqbal as a director (2 pages) |
20 September 2011 | Termination of appointment of Khurshid Hussain as a director (1 page) |
20 September 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
20 September 2011 | Appointment of Mr. Khalid Iqbal as a director (2 pages) |
20 September 2011 | Appointment of Mr. Khurshid Ul Hassan Hussain as a director (2 pages) |
20 September 2011 | Termination of appointment of Khurshid Hussain as a director (1 page) |
20 September 2011 | Appointment of Mr. Khurshid Ul Hassan Hussain as a director (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
7 December 2010 | Incorporation (43 pages) |
7 December 2010 | Incorporation (43 pages) |