Company NameRohpharm Limited
DirectorsRohit Ratilal Patel and Jignesh Ratilal Patel
Company StatusActive
Company Number01468939
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)

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 Rohit Ratilal Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address32 Stonehall Avenue
Ilford
Essex
IG1 3SH
Director NameMr Jignesh Ratilal Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(29 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address263 The Drive
Ilford
Essex
IG1 3PN
Director NameRatilal Becharbhai Patel
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration17 years, 10 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address263 The Drive
Ilford
Essex
IG1 3PN
Secretary NameRatilal Becharbhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration25 years, 11 months (resigned 10 December 2017)
RoleCompany Director
Correspondence Address263 The Drive
Ilford
Essex
IG1 3PN

Contact

Websiterohpharmpharmacy.com
Email address[email protected]
Telephone020 85143254
Telephone regionLondon

Location

Registered Address149 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,172
Cash£2,620
Current Liabilities£378,106

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

6 July 2012Delivered on: 14 July 2012
Persons entitled: Stephen Jeffrey Simons & Howard Ian Simons

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,750.
Outstanding
18 August 1987Delivered on: 24 August 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 August 1989Delivered on: 15 August 1989
Satisfied on: 21 August 2013
Persons entitled: Midland 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: L/H property k/a - 10 high street, plaistow, london.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 December 2017Termination of appointment of Ratilal Becharbhai Patel as a secretary on 10 December 2017 (1 page)
18 December 2017Termination of appointment of Ratilal Becharbhai Patel as a secretary on 10 December 2017 (1 page)
29 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(5 pages)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
(5 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
(5 pages)
21 August 2013Satisfaction of charge 2 in full (4 pages)
21 August 2013Satisfaction of charge 2 in full (4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 January 2010Director's details changed for Mr Jignesh Ratilal Patel on 12 December 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Jignesh Ratilal Patel on 12 December 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
28 October 2009Appointment of Mr Jignesh Ratilal Patel as a director (2 pages)
28 October 2009Appointment of Mr Jignesh Ratilal Patel as a director (2 pages)
27 October 2009Termination of appointment of Ratilal Patel as a director (1 page)
27 October 2009Termination of appointment of Ratilal Patel as a director (1 page)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 December 2007Return made up to 12/12/07; no change of members (7 pages)
27 December 2007Return made up to 12/12/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 December 2006Return made up to 12/12/06; full list of members (8 pages)
28 December 2006Return made up to 12/12/06; full list of members (8 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 December 2004Return made up to 12/12/04; full list of members (8 pages)
24 December 2004Return made up to 12/12/04; full list of members (8 pages)
8 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 December 2003Return made up to 12/12/03; full list of members (8 pages)
30 December 2003Return made up to 12/12/03; full list of members (8 pages)
8 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
8 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
22 December 2002Return made up to 12/12/02; full list of members (8 pages)
22 December 2002Return made up to 12/12/02; full list of members (8 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 December 2001Return made up to 12/12/01; full list of members (7 pages)
18 December 2001Return made up to 12/12/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 December 2000Return made up to 12/12/00; full list of members (7 pages)
22 December 2000Return made up to 12/12/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 December 1999Return made up to 12/12/99; full list of members (7 pages)
30 December 1999Return made up to 12/12/99; full list of members (7 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 December 1998Return made up to 12/12/98; full list of members (6 pages)
16 December 1998Return made up to 12/12/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
2 January 1998Return made up to 12/12/97; no change of members (4 pages)
2 January 1998Return made up to 12/12/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
13 December 1996Return made up to 12/12/96; no change of members (4 pages)
13 December 1996Return made up to 12/12/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1995Ad 01/11/95--------- £ si 4900@1=4900 £ ic 5100/10000 (2 pages)
10 November 1995Ad 01/11/95--------- £ si 4900@1=4900 £ ic 5100/10000 (2 pages)
9 April 1995Full accounts made up to 30 September 1994 (6 pages)
9 April 1995Full accounts made up to 30 September 1994 (6 pages)