Company NameFlorida Pharmacy Limited
Company StatusActive
Company Number02083436
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 5 months ago)
Previous NameGallopchase 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 NameMs Bhanu Chohan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Arpan Ashok Shah
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address116 Goodmayes Road
Ilford
IG3 9UZ
Director NameMr Ashok Mukundlal Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Goodmayes Road
Ilford
IG3 9UZ
Director NameMr Karan Shah
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address116 Goodmayes Road
Ilford
IG3 9UZ
Director NameMr Nalin Mukundlal Shah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Goodmayes Road
Ilford
IG3 9UZ
Director NameHansraj Chohan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Price Mann & Co Vth
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMinaxi Chohan
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration30 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMinaxi Chohan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 1995)
RoleAdministrator
Correspondence Address37 Neeld Crescent
London
NW4 3RP

Contact

Websitevantagechemist.co.uk
Email address[email protected]
Telephone0845 0941237
Telephone regionUnknown

Location

Registered Address116 Goodmayes Road
Ilford
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Bhanu Chohan
40.00%
Ordinary
80 at £1H Chohan Business Trust
40.00%
Ordinary
40 at £1Minaxi Chohan
20.00%
Ordinary

Financials

Year2014
Net Worth£1,075,899
Cash£528,172
Current Liabilities£258,181

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

30 October 1991Delivered on: 7 November 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

Filing History

24 April 2023Termination of appointment of Bhanu Chohan as a director on 24 March 2022 (1 page)
24 April 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
24 April 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
4 April 2022Director's details changed for Mr Nalin Mukundlal Shah on 22 March 2022 (2 pages)
25 March 2022Appointment of Mr Ashok Mukundlal Shah as a director on 22 March 2022 (2 pages)
25 March 2022Appointment of Mr Arpan Ashok Shah as a director on 22 March 2022 (2 pages)
25 March 2022Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 116 Goodmayes Road Ilford IG3 9UZ on 25 March 2022 (1 page)
25 March 2022Appointment of Mr Karan Shah as a director on 22 March 2022 (2 pages)
25 March 2022Appointment of Mr Nalin Mukundlal Shah as a director on 22 March 2022 (2 pages)
25 March 2022Termination of appointment of Minaxi Chohan as a secretary on 22 March 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
16 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
2 March 2022Cessation of Fair Grove Limited as a person with significant control on 24 February 2022 (1 page)
2 March 2022Notification of Pacific Grove Limited as a person with significant control on 24 February 2022 (2 pages)
4 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 August 2021Notification of Fair Grove Limited as a person with significant control on 5 August 2021 (2 pages)
17 August 2021Cessation of Bhanu Chohan as a person with significant control on 5 August 2021 (1 page)
9 August 2021Registered office address changed from 447 C/O Price Mann & Co Vth Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 August 2021 (1 page)
9 August 2021Director's details changed for Ms Bhanu Chohan on 9 August 2021 (2 pages)
9 August 2021Secretary's details changed for Minaxi Chohan on 9 August 2021 (1 page)
8 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
1 July 2021Satisfaction of charge 1 in full (1 page)
11 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
8 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
6 June 2019Director's details changed for Ms Bhanu Chohan on 6 June 2019 (2 pages)
6 June 2019Change of details for Ms Bhanu Chohan as a person with significant control on 6 June 2019 (2 pages)
3 June 2019Registered office address changed from C/O Price Mann & Co Vth 447 Kenton Road Harrow Middlesex HA3 0XY to 447 C/O Price Mann & Co Vth Kenton Road Harrow Middlesex HA3 0XY on 3 June 2019 (1 page)
31 May 2019Change of details for Ms Bhanu Chohan as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Secretary's details changed for Minaxi Chohan on 31 May 2019 (1 page)
31 May 2019Director's details changed for Ms Bhanu Chohan on 31 May 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(4 pages)
27 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Hansraj Chohan as a director (1 page)
6 November 2012Termination of appointment of Hansraj Chohan as a director (1 page)
6 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 200
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 200
(4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Minaxi Chohan on 1 June 2010 (1 page)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages)
13 July 2010Secretary's details changed for Minaxi Chohan on 1 June 2010 (1 page)
13 July 2010Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Minaxi Chohan on 1 June 2010 (1 page)
13 July 2010Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
15 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 August 2008Return made up to 30/06/08; full list of members (4 pages)
4 August 2008Return made up to 30/06/08; full list of members (4 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 June 2004Full accounts made up to 31 October 2003 (13 pages)
28 June 2004Full accounts made up to 31 October 2003 (13 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (13 pages)
24 July 2000Full accounts made up to 31 October 1999 (13 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (13 pages)
3 September 1999Full accounts made up to 31 October 1998 (13 pages)
19 July 1999Return made up to 30/06/99; full list of members (6 pages)
19 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (13 pages)
2 September 1998Full accounts made up to 31 October 1997 (13 pages)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 October 1996 (13 pages)
6 August 1997Full accounts made up to 31 October 1996 (13 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
12 August 1996Full accounts made up to 31 October 1995 (13 pages)
12 August 1996Full accounts made up to 31 October 1995 (13 pages)
7 July 1996Return made up to 30/06/96; no change of members (4 pages)
7 July 1996Return made up to 30/06/96; no change of members (4 pages)
15 August 1995Full accounts made up to 31 October 1994 (13 pages)
15 August 1995Full accounts made up to 31 October 1994 (13 pages)
11 July 1995Return made up to 30/06/95; full list of members (6 pages)
11 July 1995Return made up to 30/06/95; full list of members (6 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 July 1994Return made up to 30/06/94; full list of members (5 pages)
22 July 1993Return made up to 30/06/93; no change of members (4 pages)
20 July 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1991Return made up to 30/06/91; full list of members (7 pages)
20 June 1991Return made up to 30/06/89; no change of members (12 pages)
20 June 1991Return made up to 30/06/90; no change of members (12 pages)
14 June 1989Return made up to 30/06/88; full list of members (4 pages)
18 March 1987Company name changed gallopchase LIMITED\certificate issued on 18/03/87 (2 pages)
18 March 1987Company name changed gallopchase LIMITED\certificate issued on 18/03/87 (2 pages)
12 December 1986Certificate of Incorporation (1 page)