Company NameAlmeric Pharmacy Limited
Company StatusActive
Company Number00752048
CategoryPrivate Limited Company
Incorporation Date4 March 1963(61 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMayur Vanechand Mehta
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1985(22 years, 10 months after company formation)
Appointment Duration38 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Ferndown Close
Pinner
Middlesex
HA5 3RP
Director NameKiran Vanechand Mehta
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(29 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address17a Wessex Drive
Hatch End
Pinner
Middlesex
HA5 4PX
Secretary NameKiran Vanechand Mehta
NationalityBritish
StatusCurrent
Appointed06 June 1992(29 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Wessex Drive
Hatch End
Pinner
Middlesex
HA5 4PX
Director NameChhaya Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(30 years, 2 months after company formation)
Appointment Duration31 years
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address17a Wessex Drive
Hatch End
Pinner
Middlesex
HA5 4PX
Director NameBhavna Mehta
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(30 years, 2 months after company formation)
Appointment Duration31 years
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address15 Ferndown Close
Pinner
Middlesex
HA5 3RP

Contact

Websitealmeric-pharmacy.co.uk

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Kiran Vanechand Mehta
25.00%
Ordinary
25 at £1Mr Mayur Vanechand Mehta
25.00%
Ordinary
25 at £1Mrs K.v. Mehta
25.00%
Ordinary
25 at £1Mrs M.v. Mehta
25.00%
Ordinary

Financials

Year2014
Net Worth£626,108
Cash£222,196
Current Liabilities£321,550

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

1 August 2011Delivered on: 9 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 189 streatfield road kenton middlesex.
Outstanding
19 April 2001Delivered on: 3 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 49 to 51 kings street southall. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 April 2001Delivered on: 3 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 189 streatfield road kenton harrow middlesex NGL314632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 September 1995Delivered on: 20 September 1995
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
15 July 1988Delivered on: 26 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 high street, wealdstone L.B. of harrow.
Outstanding
30 August 1985Delivered on: 9 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28,29 and 30 the square hemel hempstead hertfordshire.
Outstanding
11 September 2001Delivered on: 1 October 2001
Satisfied on: 19 December 2015
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 May 1997Delivered on: 21 May 1997
Satisfied on: 11 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 streatfield road queensbury l/b of harrow together with a right of way over so much of the accommodation roadway leading into portland crescent as is not included in the title t/n NGL314632.
Fully Satisfied
21 December 1995Delivered on: 29 December 1995
Satisfied on: 11 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49/51 king street southall london borough of ealing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
14 December 2022Director's details changed for Kiran Kumar Vanchand Mehta on 12 December 2022 (2 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
13 December 2022Director's details changed for Chhaya Mehta on 12 December 2022 (2 pages)
13 December 2022Director's details changed for Bhavna Mehta on 12 December 2022 (2 pages)
13 December 2022Secretary's details changed for Kiran Vanechand Mehta on 12 December 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
25 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
10 January 2022Amended total exemption full accounts made up to 31 July 2020 (10 pages)
2 August 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
17 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 September 2019Amended total exemption full accounts made up to 31 July 2018 (10 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 December 2018Amended total exemption full accounts made up to 31 July 2017 (10 pages)
27 July 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 August 2017Amended total exemption small company accounts made up to 31 July 2016 (8 pages)
9 August 2017Amended total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
19 December 2015Satisfaction of charge 8 in full (4 pages)
19 December 2015Satisfaction of charge 8 in full (4 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Director's details changed for Mayur Vanechand Mehta on 1 January 2015 (2 pages)
16 July 2015Director's details changed for Bhavna Mehta on 1 January 2015 (2 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Director's details changed for Bhavna Mehta on 1 January 2015 (2 pages)
16 July 2015Director's details changed for Mayur Vanechand Mehta on 1 January 2015 (2 pages)
16 July 2015Director's details changed for Bhavna Mehta on 1 January 2015 (2 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Director's details changed for Mayur Vanechand Mehta on 1 January 2015 (2 pages)
19 June 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
19 June 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
5 June 2013Amended accounts made up to 31 July 2012 (8 pages)
5 June 2013Amended accounts made up to 31 July 2012 (8 pages)
8 May 2013Amended accounts made up to 31 July 2011 (7 pages)
8 May 2013Amended accounts made up to 31 July 2011 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 August 2011Director's details changed for Kiran Vanechand Mehta on 1 January 2011 (2 pages)
5 August 2011Director's details changed for Kiran Vanechand Mehta on 1 January 2011 (2 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Kiran Vanechand Mehta on 1 January 2011 (2 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
28 July 2011Amended accounts made up to 31 July 2010 (7 pages)
28 July 2011Amended accounts made up to 31 July 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 September 2010Amended accounts made up to 31 July 2009 (8 pages)
15 September 2010Amended accounts made up to 31 July 2009 (8 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Bhavna Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mayur Vanechand Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Bhavna Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Chhaya Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mayur Vanechand Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Chhaya Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Bhavna Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mayur Vanechand Mehta on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Chhaya Mehta on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 June 2009Return made up to 06/06/09; full list of members (5 pages)
18 June 2009Return made up to 06/06/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 November 2008Return made up to 06/06/08; full list of members (5 pages)
10 November 2008Return made up to 06/06/08; full list of members (5 pages)
2 July 2008Amended accounts made up to 31 July 2007 (6 pages)
2 July 2008Amended accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
17 July 2007Amended accounts made up to 30 June 2006 (7 pages)
17 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
17 July 2007Amended accounts made up to 30 June 2006 (7 pages)
3 July 2007Return made up to 06/06/07; full list of members (8 pages)
3 July 2007Return made up to 06/06/07; full list of members (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 June 2006Return made up to 06/06/06; full list of members (9 pages)
20 June 2006Return made up to 06/06/06; full list of members (9 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
18 June 2005Return made up to 06/06/05; full list of members (9 pages)
18 June 2005Return made up to 06/06/05; full list of members (9 pages)
15 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
15 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
14 June 2004Return made up to 06/06/04; full list of members (9 pages)
14 June 2004Return made up to 06/06/04; full list of members (9 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 June 2003Return made up to 06/06/03; full list of members (9 pages)
5 June 2003Return made up to 06/06/03; full list of members (9 pages)
16 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 June 2002Return made up to 06/06/02; full list of members (9 pages)
20 June 2002Return made up to 06/06/02; full list of members (9 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (8 pages)
18 June 2001Return made up to 06/06/01; full list of members (8 pages)
18 June 2001Return made up to 06/06/01; full list of members (8 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
21 June 2000Return made up to 06/06/00; full list of members (7 pages)
21 June 2000Return made up to 06/06/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 June 1999Return made up to 06/06/99; full list of members (6 pages)
23 June 1999Return made up to 06/06/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 December 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 August 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1997Return made up to 06/06/97; no change of members (4 pages)
27 June 1997Return made up to 06/06/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
14 June 1996Return made up to 06/06/96; no change of members (4 pages)
14 June 1996Return made up to 06/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
11 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)