Rochford
Essex
SS4 1DB
Director Name | Sajjad Mohamed Raza Manji |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2008(40 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Mr Mohamed Fayyaz Haji |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2008(40 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Mrs Akila Manji |
---|---|
Status | Current |
Appointed | 01 November 2017(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mrs Laila Merali |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 November 2008) |
Role | Shop Assistant |
Correspondence Address | 8 Highcliffe Close Wickford Essex SS11 8JZ |
Director Name | Mr Mahomed Taki Pyarali Merali |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 November 2008) |
Role | Pharmacist |
Correspondence Address | 8 Highcliffe Close Wickford Essex SS11 8JZ |
Secretary Name | Mrs Laila Merali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | 8 Highcliffe Close Wickford Essex SS11 8JZ |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Hawkwell Pharmacy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,427 |
Cash | £17,580 |
Current Liabilities | £139,747 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
26 November 2008 | Delivered on: 11 December 2008 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212 main road hockley essex; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 November 2008 | Delivered on: 28 November 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) which is or may be, from time to time, comprised in the property and undertaking of the company. Outstanding |
26 November 2008 | Delivered on: 28 November 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 212 main road hockley essex. Outstanding |
23 August 1982 | Delivered on: 3 September 1982 Satisfied on: 28 November 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 212 main road hawkwell, essex. Fully Satisfied |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
15 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 February 2019 | Secretary's details changed for Mrs Akila Manji on 1 July 2018 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 3 in full (1 page) |
11 January 2019 | Satisfaction of charge 2 in full (1 page) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 October 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 October 2018 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 February 2018 | Secretary's details changed for Mrs Akila Manje on 1 January 2018 (1 page) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 November 2017 | Appointment of Mrs Akila Manje as a secretary on 1 November 2017 (3 pages) |
14 November 2017 | Appointment of Mrs Akila Manje as a secretary on 1 November 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2014 | Director's details changed for Sajjad Mohamed Raza Manji on 1 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Sajjad Mohamed Raza Manji on 1 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Kauser Ali on 1 December 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mr Mohamed Fayyaz Haji on 1 December 2013 (1 page) |
6 February 2014 | Secretary's details changed for Mr Mohamed Fayyaz Haji on 1 December 2013 (1 page) |
6 February 2014 | Director's details changed for Kauser Ali on 1 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Kauser Ali on 1 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Sajjad Mohamed Raza Manji on 1 December 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mr Mohamed Fayyaz Haji on 1 December 2013 (1 page) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 February 2010 | Director's details changed for Sajjad Mohamed Raza Manji on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Kauser Ali on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Sajjad Mohamed Raza Manji on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Kauser Ali on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Kauser Ali on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sajjad Mohamed Raza Manji on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 1279 london road leigh on sea southend essex SS9 2AD (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 1279 london road leigh on sea southend essex SS9 2AD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 212 main road hawkwell hockley essex SS5 4EG (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 212 main road hawkwell hockley essex SS5 4EG (1 page) |
21 December 2008 | Director appointed sajjad mohamed raza manji (2 pages) |
21 December 2008 | Director appointed sajjad mohamed raza manji (2 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 December 2008 | Appointment terminated director and secretary laila merali (1 page) |
1 December 2008 | Appointment terminated director mahomed merali (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Secretary appointed mohamed fayyaz haji (2 pages) |
1 December 2008 | Director appointed kauser ali (2 pages) |
1 December 2008 | Director appointed kauser ali (2 pages) |
1 December 2008 | Appointment terminated director and secretary laila merali (1 page) |
1 December 2008 | Secretary appointed mohamed fayyaz haji (2 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Appointment terminated director mahomed merali (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members
|
14 February 2003 | Return made up to 31/01/03; full list of members
|
8 March 2002 | Return made up to 31/01/02; full list of members
|
8 March 2002 | Return made up to 31/01/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
16 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
4 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
20 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
20 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |