Company NameHampshire Pharmaceuticals Limited
DirectorGulraj Dhillon
Company StatusActive
Company Number01337315
CategoryPrivate Limited Company
Incorporation Date4 November 1977(46 years, 6 months ago)
Previous NameS.N.B. Personnel Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Gulraj Dhillon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(36 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Ashokumar Shah
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2010)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence AddressVillage Pharmacy
3 Stubbington Green
Fareham
Hampshire
PO14 2JQ
Director NameMrs Elizabeth Len Fah Shah
Date of BirthMay 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2010)
RoleDietician
Country of ResidenceMalaysia
Correspondence AddressVillage Pharmacy
3 Stubbington Green
Fareham
Hampshire
PO14 2JQ
Secretary NameMrs Elizabeth Len Fah Shah
NationalityMalaysian
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 January 2003)
RoleCompany Director
Correspondence Address4a Knights Bank Road
Hill Head
Fareham
Hampshire
PO14 3JZ
Director NameMr Ernest Yue Shing Chan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(21 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 September 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address37 Tawny Owl Close
Stubbington
Fareham
Hampshire
PO14 3JB
Secretary NameMr Ernest Yue Shing Chan
NationalityBritish
StatusResigned
Appointed06 January 2003(25 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 September 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address37 Tawny Owl Close
Stubbington
Fareham
Hampshire
PO14 3JB
Director NameMrs So Yee Chan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Allyhusein Aziz Alimohamed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2014)
RolePharmacy Manager
Country of ResidenceEngland
Correspondence Address60 Inhurst Road
Portsmouth
Hampshire
PO2 0QL
Director NameMr Divya Tanna
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(36 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Vivienne Patricia Tanna
StatusResigned
Appointed20 February 2018(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2021)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Medilogycal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£853,525
Cash£121,038
Current Liabilities£396,743

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

2 July 2021Delivered on: 7 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The property known as 3-4 stubbington green, fareham, PO14 2JQ registered at the land registry with title number HP749700.
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H village pharmacy 3 stubbington green stubbington fareham t/no.HP749700.
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2021Delivered on: 19 July 2021
Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 January 1999Delivered on: 5 September 2000
Satisfied on: 2 July 2014
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: 3 & 4 stubbington green fareham hampshire.
Fully Satisfied
22 December 1998Delivered on: 6 January 1999
Satisfied on: 2 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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
6 May 1987Delivered on: 12 May 1987
Satisfied on: 3 July 2002
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: L/Hold 34, stubbington green, stubbington, fareham, hants. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1986Delivered on: 11 August 1986
Satisfied on: 2 July 2014
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: L/H property k/a 3 stubbington green fareham hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1980Delivered on: 13 February 1980
Satisfied on: 6 May 1987
Persons entitled: Standard Chartered Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 stubbington green fareham hampshire all f/h & l/h property fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Stocks shares or other securities.
Fully Satisfied

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 June 2020Change of details for Medilogycal Limited as a person with significant control on 19 June 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 September 2019Change of details for Medilogycal Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Appointment of Mrs Vivienne Patricia Tanna as a secretary on 20 February 2018 (2 pages)
26 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
23 March 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
5 September 2014Termination of appointment of Ernest Yue Shing Chan as a secretary on 5 September 2014 (1 page)
5 September 2014Termination of appointment of So Yee Chan as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Allyhusein Aziz Alimohamed as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Ernest Yue Shing Chan as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Ernest Yue Shing Chan as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Ernest Yue Shing Chan as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Allyhusein Aziz Alimohamed as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Allyhusein Aziz Alimohamed as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of So Yee Chan as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Ernest Yue Shing Chan as a secretary on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Ernest Yue Shing Chan as a secretary on 5 September 2014 (1 page)
5 September 2014Termination of appointment of So Yee Chan as a director on 5 September 2014 (1 page)
3 September 2014Registration of charge 013373150006, created on 1 September 2014 (32 pages)
3 September 2014Registration of charge 013373150008, created on 1 September 2014 (40 pages)
3 September 2014Registration of charge 013373150008, created on 1 September 2014 (40 pages)
3 September 2014Registration of charge 013373150007, created on 1 September 2014 (44 pages)
3 September 2014Registration of charge 013373150007, created on 1 September 2014 (44 pages)
3 September 2014Registration of charge 013373150007, created on 1 September 2014 (44 pages)
3 September 2014Registration of charge 013373150008, created on 1 September 2014 (40 pages)
3 September 2014Registration of charge 013373150006, created on 1 September 2014 (32 pages)
3 September 2014Registration of charge 013373150006, created on 1 September 2014 (32 pages)
2 September 2014Registered office address changed from 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 September 2014 (1 page)
1 September 2014Appointment of Mr Gulraj Dhillon as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Gulraj Dhillon as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Divya Tanna as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Divya Tanna as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Gulraj Dhillon as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Divya Tanna as a director on 1 September 2014 (2 pages)
21 August 2014Registered office address changed from Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ to 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ to 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ on 21 August 2014 (1 page)
2 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(7 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Appointment of Mr Allyhusein Aziz Alimohamed as a director (2 pages)
6 August 2013Appointment of Mr Allyhusein Aziz Alimohamed as a director (2 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
3 January 2012Appointment of Mrs So Yee Chan as a director (2 pages)
3 January 2012Appointment of Mrs So Yee Chan as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Termination of appointment of Elizabeth Shah as a director (1 page)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Ashokumar Shah as a director (1 page)
21 January 2011Termination of appointment of Ashokumar Shah as a director (1 page)
21 January 2011Termination of appointment of Elizabeth Shah as a director (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
19 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
4 February 2010Director's details changed for Mrs Elizabeth Len Fah Shah on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ernest Chan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ernest Chan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mrs Elizabeth Len Fah Shah on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Ashokumar Shah on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ernest Chan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mrs Elizabeth Len Fah Shah on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Ashokumar Shah on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Ashokumar Shah on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 February 2009Return made up to 24/12/08; full list of members (4 pages)
6 February 2009Return made up to 24/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2008Return made up to 24/12/07; full list of members (4 pages)
8 July 2008Return made up to 24/12/07; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2007Return made up to 24/12/06; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2007Return made up to 24/12/06; full list of members (7 pages)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 January 2005Return made up to 24/12/04; full list of members (7 pages)
18 January 2005Return made up to 24/12/04; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 January 2004Return made up to 24/12/03; full list of members (7 pages)
22 January 2004Return made up to 24/12/03; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
4 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
26 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
26 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
7 March 2000Return made up to 31/12/99; full list of members (7 pages)
7 March 2000Return made up to 31/12/99; full list of members (7 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 1999Registered office changed on 12/04/99 from: 34 stubbington green fareham hampshire PO14 2LE (1 page)
12 April 1999Registered office changed on 12/04/99 from: 34 stubbington green fareham hampshire PO14 2LE (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
3 December 1998Registered office changed on 03/12/98 from: brownwych farmhouse brownwych lane titchfield fareham hampshire PO14 4NS (1 page)
3 December 1998Registered office changed on 03/12/98 from: brownwych farmhouse brownwych lane titchfield fareham hampshire PO14 4NS (1 page)
29 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1997Return made up to 31/12/96; full list of members (5 pages)
27 January 1997Return made up to 31/12/96; full list of members (5 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 June 1996Registered office changed on 10/06/96 from: 252 goswell road london EC1V 7EB (1 page)
10 June 1996Registered office changed on 10/06/96 from: 252 goswell road london EC1V 7EB (1 page)
15 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)