Company NameHealth & Beauty Pharmacy Limited
DirectorsArvind Gautama and Sanil Gautama
Company StatusActive
Company Number02455978
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 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 Arvind Gautama
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(4 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Director NameMr Sanil Gautama
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(16 years, 3 months after company formation)
Appointment Duration18 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBrienz 12 Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0AA
Secretary NameMr Arvind Gautama
StatusCurrent
Appointed02 October 2013(23 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Director NameMr Paul Roland Fletcher
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 April 2006)
RolePharmacist
Correspondence Address3 Duchess Of Bedford House
Duchess Of Bedford Walk
London
W8 7QL
Secretary NameMrs Pervin Gautama
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPervin Gautama
78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE

Contact

Telephone01753 883484
Telephone regionSlough

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

125 at £1Arvind Gautama
50.00%
Ordinary
125 at £1Sanil Gautama
50.00%
Ordinary

Financials

Year2014
Net Worth£3,075,421
Cash£874,720
Current Liabilities£458,626

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

14 September 2015Delivered on: 24 September 2015
Persons entitled: Fortis Developments LTD

Classification: A registered charge
Particulars: Unit 605 adelphi wharf adelphi street salford.
Outstanding
27 July 2001Delivered on: 31 July 2001
Persons entitled: Barclays 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: F/H property k/a 12 market place chalfont st peter buckinghamshire.
Outstanding
27 July 2001Delivered on: 31 July 2001
Persons entitled: Barclays 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: F/H property k/a unit G21 the avenues gateshead.
Outstanding
27 July 2001Delivered on: 31 July 2001
Persons entitled: Barclays 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: F/H property k/a 85 city road newcastle upon tyne.
Outstanding
21 October 1993Delivered on: 4 November 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 August 2021Director's details changed for Mr Sanil Gautama on 13 August 2021 (2 pages)
13 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 September 2015Registration of charge 024559780005, created on 14 September 2015 (27 pages)
24 September 2015Registration of charge 024559780005, created on 14 September 2015 (27 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 250
(5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 250
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250
(5 pages)
13 June 2014Appointment of Mr Arvind Gautama as a secretary (2 pages)
13 June 2014Termination of appointment of Pervin Gautama as a secretary (1 page)
13 June 2014Appointment of Mr Arvind Gautama as a secretary (2 pages)
13 June 2014Termination of appointment of Pervin Gautama as a secretary (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 23 May 2011 (1 page)
12 August 2010Director's details changed for Sanil Gautama on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Sanil Gautama on 31 July 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 September 2008Return made up to 31/07/08; full list of members (3 pages)
22 September 2008Return made up to 31/07/08; full list of members (3 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 May 2007£ sr 250@1 10/04/06 (1 page)
22 May 2007£ sr 250@1 10/04/06 (1 page)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 October 2004Return made up to 31/07/04; full list of members (7 pages)
12 October 2004Return made up to 31/07/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 August 2002Return made up to 31/07/02; full list of members (8 pages)
1 August 2002Return made up to 31/07/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 August 1999Return made up to 31/07/99; no change of members (5 pages)
11 August 1999Return made up to 31/07/99; no change of members (5 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 September 1996Return made up to 31/07/96; no change of members (5 pages)
10 September 1996Return made up to 31/07/96; no change of members (5 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 September 1995Return made up to 31/07/95; no change of members (6 pages)
28 September 1995Return made up to 31/07/95; no change of members (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 December 1989Incorporation (15 pages)