Company NameServipharm Limited
DirectorsSita Bhundia and Sarita Shah
Company StatusActive
Company Number02387405
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sita Bhundia
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(30 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grove Farm Park
Northwood
HA6 2BQ
Director NameMrs Sarita Shah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(30 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Drayton Waye
Harrow
HA3 0BT
Director NameMr Anuj Somchand Shah
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration21 years, 3 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Torbay Road
Harrow
Middlesex
HA2 9QL
Director NameMr Naresh Somchand Shah
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration21 years, 3 months (resigned 23 August 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Northwick Circle
Harrow
Middlesex
HA3 0EQ
Secretary NameSomchand Bhagwanji Shah
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Torbay Road
Harrow
Middlesex
HA2 9QL
Secretary NameMr Naresh Somchand Shah
NationalityBritish
StatusResigned
Appointed12 April 2007(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 August 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Northwick Circle
Harrow
Middlesex
HA3 0EQ
Director NameMr Vipul Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed23 August 2012(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Vipul Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£359,131
Cash£50,141
Current Liabilities£144,213

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

20 August 1999Delivered on: 26 August 1999
Satisfied on: 16 December 2015
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 8 brember road south harrow middlesex-NGL598884. 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.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mrs Sarita Shah on 5 May 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Cessation of Vipul Shah as a person with significant control on 16 May 2019 (1 page)
4 June 2019Notification of Sarita Shah as a person with significant control on 16 May 2019 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
16 May 2019Appointment of Mrs Sarita Shah as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of Vipul Shah as a director on 16 May 2019 (1 page)
16 May 2019Appointment of Mrs Sita Bhundia as a director on 16 May 2019 (2 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Satisfaction of charge 1 in full (2 pages)
16 December 2015Satisfaction of charge 1 in full (2 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
16 October 2012Section 519 ca 2006 (1 page)
16 October 2012Section 519 ca 2006 (1 page)
28 August 2012Full accounts made up to 31 March 2012 (11 pages)
28 August 2012Full accounts made up to 31 March 2012 (11 pages)
23 August 2012Termination of appointment of Naresh Shah as a director (1 page)
23 August 2012Appointment of Mr Vipul Shah as a director (2 pages)
23 August 2012Termination of appointment of Anuj Shah as a director (1 page)
23 August 2012Termination of appointment of Anuj Shah as a director (1 page)
23 August 2012Appointment of Mr Vipul Shah as a director (2 pages)
23 August 2012Appointment of Mr Vipul Shah as a director (2 pages)
23 August 2012Termination of appointment of Naresh Shah as a secretary (1 page)
23 August 2012Termination of appointment of Naresh Shah as a secretary (1 page)
23 August 2012Termination of appointment of Naresh Shah as a director (1 page)
23 August 2012Appointment of Mr Vipul Shah as a director (2 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 31 March 2011 (11 pages)
18 October 2011Full accounts made up to 31 March 2011 (11 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (11 pages)
30 January 2010Full accounts made up to 31 March 2009 (11 pages)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (12 pages)
31 January 2009Full accounts made up to 31 March 2008 (12 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 May 2005Return made up to 22/05/05; full list of members (2 pages)
26 May 2005Return made up to 22/05/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 August 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 September 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 August 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 July 2001Return made up to 22/05/01; full list of members (6 pages)
18 July 2001Return made up to 22/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
17 August 2000Return made up to 22/05/00; full list of members (6 pages)
17 August 2000Return made up to 22/05/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
29 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 November 1999Return made up to 22/05/99; full list of members (6 pages)
10 November 1999Return made up to 22/05/99; full list of members (6 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 22/05/98; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 October 1998Return made up to 22/05/98; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Return made up to 22/05/97; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (1 page)
18 August 1997Return made up to 22/05/97; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (1 page)
4 September 1996Full accounts made up to 31 March 1996 (1 page)
4 September 1996Return made up to 22/05/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 March 1996 (1 page)
4 September 1996Return made up to 22/05/96; full list of members (6 pages)
22 June 1995Full accounts made up to 31 March 1995 (1 page)
22 June 1995Full accounts made up to 31 March 1995 (1 page)
22 May 1989Incorporation (13 pages)
22 May 1989Incorporation (13 pages)