Company NamePharm Medica Limited
DirectorsDhimantkumar Dahyabhai Patel and Harish Dahyabhai Patel
Company StatusActive
Company Number01594946
CategoryPrivate Limited Company
Incorporation Date2 November 1981(42 years, 6 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 Dhimantkumar Dahyabhai Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1982(1 year, 1 month after company formation)
Appointment Duration41 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressQuaverley Ruxley Crescent
Claygate
Esher
KT10 0TZ
Director NameMr Harish Dahyabhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1984(2 years, 3 months after company formation)
Appointment Duration40 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWithdean 47 Stevens Lane
Claygate
Esher
Surrey
KT10 0TJ
Secretary NameMr Dhimantkumar Dahyabhai Patel
NationalityBritish
StatusCurrent
Appointed28 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuaverley Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TZ
Director NameMr Babubhai Kuberbhai Patel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1981(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glebelands
Chigwell Row
Chigwell
Essex
IG7 4QG

Contact

Websitecollinschemist.co.uk
Email address[email protected]
Telephone020 77239600
Telephone regionLondon

Location

Registered Address11-12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

34 at £1D.d. Patel
34.00%
Ordinary
33 at £1B.k. Patel
33.00%
Ordinary
33 at £1H.d. Patel
33.00%
Ordinary

Financials

Year2014
Net Worth£243,641
Cash£347,977
Current Liabilities£929,697

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

17 July 1991Delivered on: 29 July 1991
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.
Outstanding
10 March 1982Delivered on: 23 March 1982
Satisfied on: 5 March 1993
Persons entitled: Central Bank of India

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M18).
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 28 December 2023 with updates (5 pages)
23 February 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
21 November 2022Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 17 October 2022 (2 pages)
21 November 2022Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (2 pages)
21 November 2022Secretary's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (1 page)
21 November 2022Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 17 October 2022 (2 pages)
21 November 2022Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (2 pages)
22 February 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
4 February 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
31 March 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
2 May 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
1 May 2020Change of details for Mr Babubhai Kuberbhai Patel as a person with significant control on 19 August 2019 (2 pages)
19 March 2020Termination of appointment of Babubhai Kuberbhai Patel as a director on 31 August 2019 (1 page)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
30 March 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
8 February 2019Amended accounts made up to 30 April 2017 (13 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
1 March 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
3 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2015Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Babubhai Kuberbhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Babubhai Kuberbhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Harish Dahyabhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Harish Dahyabhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Babubhai Kuberbhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Harish Dahyabhai Patel on 6 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 28/12/08; full list of members (4 pages)
7 April 2009Return made up to 28/12/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Return made up to 28/12/07; no change of members (7 pages)
9 June 2008Return made up to 28/12/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Return made up to 28/12/06; full list of members (7 pages)
9 March 2007Return made up to 28/12/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 January 2006Return made up to 28/12/05; full list of members (7 pages)
7 February 2005Return made up to 28/12/04; full list of members (7 pages)
7 February 2005Return made up to 28/12/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 January 2004Return made up to 28/12/03; full list of members (7 pages)
27 January 2004Return made up to 28/12/03; full list of members (7 pages)
15 April 2003Return made up to 28/12/02; full list of members (7 pages)
15 April 2003Return made up to 28/12/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (6 pages)
4 March 2002Return made up to 28/12/01; full list of members (7 pages)
4 March 2002Return made up to 28/12/01; full list of members (7 pages)
17 April 2001Return made up to 28/12/00; full list of members (7 pages)
17 April 2001Return made up to 28/12/00; full list of members (7 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 November 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 December 1998Return made up to 28/12/98; full list of members (6 pages)
31 December 1998Return made up to 28/12/98; full list of members (6 pages)
30 October 1998Full accounts made up to 30 April 1997 (11 pages)
30 October 1998Full accounts made up to 30 April 1997 (11 pages)
5 February 1998Return made up to 28/12/97; no change of members (4 pages)
5 February 1998Return made up to 28/12/97; no change of members (4 pages)
6 June 1997Full accounts made up to 30 April 1995 (8 pages)
6 June 1997Full accounts made up to 30 April 1996 (8 pages)
6 June 1997Full accounts made up to 30 April 1996 (8 pages)
6 June 1997Full accounts made up to 30 April 1994 (8 pages)
6 June 1997Full accounts made up to 30 April 1994 (8 pages)
6 June 1997Full accounts made up to 30 April 1995 (8 pages)
29 January 1997Return made up to 28/12/96; no change of members (4 pages)
29 January 1997Return made up to 28/12/96; no change of members (4 pages)
12 March 1996Return made up to 28/12/95; full list of members (6 pages)
12 March 1996Return made up to 28/12/95; full list of members (6 pages)
5 June 1995Return made up to 28/12/94; no change of members (4 pages)
5 June 1995Return made up to 28/12/94; no change of members (4 pages)
29 September 1987Full accounts made up to 30 April 1986 (12 pages)
24 November 1986Full accounts made up to 30 April 1985 (10 pages)
14 December 1985Annual return made up to 28/12/84 (4 pages)
14 December 1985Annual return made up to 28/12/84 (4 pages)
28 March 1984Annual return made up to 24/09/82 (3 pages)
28 March 1984Annual return made up to 24/09/82 (3 pages)
5 November 1981Dir / sec appoint / resign (1 page)
5 November 1981Dir / sec appoint / resign (1 page)
4 November 1981New secretary appointed (1 page)
4 November 1981New secretary appointed (1 page)
2 November 1981Incorporation (17 pages)
2 November 1981Incorporation (17 pages)