Marks Tey
Colchester
CO6 1EB
Director Name | Lloyd Gunetilleke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2005) |
Role | Doctor |
Correspondence Address | 60 Ladywell Prospect Sawbridgeworth Hertfordshire CM21 9PT |
Director Name | Clive George Morris |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2001) |
Role | Doctor |
Correspondence Address | 58 Heath Road Lexdey Colchester Essex CO3 4DY |
Director Name | Eamonn Gabriel Joseph O'Callaghan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 2005) |
Role | Doctor |
Correspondence Address | Greensleeves Layer Breton Colchester CO2 0PP |
Director Name | Mr Alan Richard Turner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 August 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Easterns Town House Road Old Costessey Norwich Norfolk NR8 5BX |
Secretary Name | Alan John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Crossways 28 Lancaster Gardens East Clacton On Sea Essex CO15 6QJ |
Secretary Name | Dr Gamonn Gabriel Joseph O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2005) |
Role | Company Director |
Correspondence Address | Greensleeves Layer Breton Colchester CO2 0PP |
Secretary Name | Brian Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 December 2014) |
Role | Company Director |
Correspondence Address | 11 Carlton Road London E11 3AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 89 London Road Marks Tey Colchester CO6 1EB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Turner Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,578 |
Cash | £40,985 |
Current Liabilities | £72,972 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
13 August 2021 | Delivered on: 28 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: L/H property being 89 london road, marks tey, colchester, essex registered under t/no AA11999. Outstanding |
---|---|
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All legal interest in marks tey pharmacy 86 london road, marks tey,. Colchester essex CO6 1ED ("property") gives to the bank a fixed charge. Over any of the following property of the company, whether owned now or in. Future: any other interest in the property; all rents receivable from any lease granted of the property; all the goodwill of the company's business carried on at the property; the proceeds of any insurance affecting property; all fixtures and fittings not forming part of the property; all plant and machinery. At the property, including any associated warranties and maintenance contracts; all furniture, furnishings, equipment, tools and other good kept at. The property, that are not regularly disposed of in the ordinary course of business. Outstanding |
6 August 2015 | Delivered on: 13 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2003 | Delivered on: 6 February 2003 Satisfied on: 7 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Jose Osorio Rodriguez on 29 June 2021 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
22 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
28 August 2021 | Registration of charge 036791740005, created on 13 August 2021 (52 pages) |
29 March 2021 | Registration of charge 036791740004, created on 24 March 2021 (60 pages) |
16 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Director's details changed for Mr Jose Osorio Rodriguez on 11 February 2020 (2 pages) |
13 February 2020 | Change of details for Marks Tey Healthcare Limited as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from 86 London Road Marks Tey Colchester CO6 1ED to 89 London Road Marks Tey Colchester CO6 1EB on 11 February 2020 (1 page) |
19 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 December 2015 | Change of name with request to seek comments from relevant body (2 pages) |
7 December 2015 | Change of name notice (4 pages) |
7 December 2015 | Company name changed pharm-assist LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Change of name notice (4 pages) |
7 December 2015 | Company name changed pharm-assist LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Change of name with request to seek comments from relevant body (2 pages) |
28 August 2015 | Registration of charge 036791740003, created on 27 August 2015 (8 pages) |
28 August 2015 | Registration of charge 036791740003, created on 27 August 2015 (8 pages) |
17 August 2015 | Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA to 86 London Road Marks Tey Colchester CO6 1ED on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA to 86 London Road Marks Tey Colchester CO6 1ED on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Alan Richard Turner as a director on 6 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Alan Richard Turner as a director on 6 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Alan Richard Turner as a director on 6 August 2015 (1 page) |
13 August 2015 | Registration of charge 036791740002, created on 6 August 2015 (9 pages) |
13 August 2015 | Registration of charge 036791740002, created on 6 August 2015 (9 pages) |
13 August 2015 | Registration of charge 036791740002, created on 6 August 2015 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 December 2014 | Termination of appointment of Brian Reilly as a secretary on 11 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Jose Osorio Rodriguez as a director on 11 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Brian Reilly as a secretary on 11 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Jose Osorio Rodriguez as a director on 11 December 2014 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 June 2014 | Satisfaction of charge 1 in full (4 pages) |
7 June 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Alan Richard Turner on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Alan Richard Turner on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 15 December 2009 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 December 2007 | Return made up to 04/12/07; change of members (6 pages) |
20 December 2007 | Return made up to 04/12/07; change of members (6 pages) |
3 December 2007 | Company name changed altercount LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed altercount LIMITED\certificate issued on 03/12/07 (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members
|
29 December 2005 | Return made up to 04/12/05; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: st martins house 63 west stockwell street clochester essex CO1 1HE (1 page) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: st martins house 63 west stockwell street clochester essex CO1 1HE (1 page) |
23 September 2005 | Location of register of members (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
16 December 2004 | Return made up to 04/12/04; full list of members
|
16 December 2004 | Return made up to 04/12/04; full list of members
|
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 January 2004 | Return made up to 04/12/03; full list of members
|
21 January 2004 | Return made up to 04/12/03; full list of members
|
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 May 2002 | Ad 05/12/01--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
9 May 2002 | Ad 05/12/01--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
18 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
14 March 2001 | Return made up to 04/12/00; full list of members (7 pages) |
14 March 2001 | Return made up to 04/12/00; full list of members (7 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page) |
18 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
11 February 1999 | Ad 21/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 February 1999 | Ad 21/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
4 December 1998 | Incorporation (13 pages) |
4 December 1998 | Incorporation (13 pages) |