Company NameFairdale Pharmacy Ltd
Company StatusActive
Company Number02619057
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 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 NameMs Bhanu Chohan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(10 months after company formation)
Appointment Duration32 years
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(30 years, 9 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(30 years, 9 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(30 years, 9 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(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Goodmayes Road
Ilford
IG3 9UZ
Director NameMr Hugh Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 1992)
RolePharmacist
Country of ResidenceEngland
Correspondence Address101 Harold Road
London
E11 4QX
Secretary NameMr Malcolm Smith
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence Address19 Greenside Avenue
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7DY
Secretary NameHansraj Chohan
NationalityBritish
StatusResigned
Appointed06 April 1992(10 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Price Mann & Co (Vth)
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameHansraj Chohan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(4 years after company formation)
Appointment Duration16 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 NameMrs Minaxiben Chohan
StatusResigned
Appointed01 July 2012(21 years after company formation)
Appointment Duration9 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

100 at £1Florida Pharmacy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£367,117
Cash£318,683
Current Liabilities£88,529

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 Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

20 November 1991Delivered on: 25 November 1991
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: 360 bethnal green road london t/n 333204 and/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
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

8 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
6 June 2019Change of details for Ms Bhanu Chohan as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Ms Bhanu Chohan 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 2019Director's details changed for Ms Bhanu Chohan on 31 May 2019 (2 pages)
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 Mrs Minaxiben Chohan on 31 May 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 July 2017Notification of Bhanu Chohan as a person with significant control on 11 June 2017 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 July 2017Notification of Bhanu Chohan as a person with significant control on 11 June 2017 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 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)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 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)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(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 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(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 2013Appointment of Mrs Minaxiben Chohan as a secretary (1 page)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 July 2013Termination of appointment of Hansraj Chohan as a secretary (1 page)
8 July 2013Termination of appointment of Hansraj Chohan as a secretary (1 page)
8 July 2013Appointment of Mrs Minaxiben Chohan as a secretary (1 page)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 September 2012Termination of appointment of Hansraj Chohan as a director (1 page)
4 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
4 September 2012Secretary's details changed for Hansraj Chohan on 1 June 2011 (1 page)
4 September 2012Secretary's details changed for Hansraj Chohan on 1 June 2011 (1 page)
4 September 2012Termination of appointment of Hansraj Chohan as a director (1 page)
4 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
4 September 2012Secretary's details changed for Hansraj Chohan on 1 June 2011 (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (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)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Secretary's details changed for Hansraj Chohan on 1 June 2010 (1 page)
13 July 2010Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages)
13 July 2010Secretary's details changed for Hansraj Chohan on 1 June 2010 (1 page)
13 July 2010Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Bhanu Chohan on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Hansraj Chohan on 1 June 2010 (2 pages)
13 July 2010Secretary's details changed for Hansraj Chohan on 1 June 2010 (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 (9 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 June 2009Return made up to 11/06/09; full list of members (4 pages)
29 June 2009Return made up to 11/06/09; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
4 August 2008Return made up to 11/06/08; full list of members (4 pages)
4 August 2008Return made up to 11/06/08; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
2 July 2007Return made up to 11/06/07; full list of members (3 pages)
2 July 2007Return made up to 11/06/07; 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 11/06/06; full list of members (3 pages)
12 July 2006Return made up to 11/06/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
23 June 2005Return made up to 11/06/05; full list of members (3 pages)
23 June 2005Return made up to 11/06/05; full list of members (3 pages)
9 July 2004Return made up to 11/06/04; full list of members (7 pages)
9 July 2004Return made up to 11/06/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
28 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
18 June 2003Return made up to 11/06/03; full list of members (7 pages)
18 June 2003Return made up to 11/06/03; 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)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
12 June 2001Return made up to 11/06/01; full list of members (6 pages)
12 June 2001Return made up to 11/06/01; 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)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
22 June 2000Return made up to 11/06/00; 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)
11 June 1999Return made up to 11/06/99; full list of members (6 pages)
11 June 1999Return made up to 11/06/99; 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)
16 July 1998Return made up to 11/06/98; no change of members (4 pages)
16 July 1998Return made up to 11/06/98; 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)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
18 June 1996Return made up to 11/06/96; 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)
4 July 1995Return made up to 11/06/95; full list of members (6 pages)
4 July 1995Return made up to 11/06/95; full list of members (6 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
4 October 1991Company name changed simpleobtain LIMITED\certificate issued on 07/10/91 (2 pages)
4 October 1991Company name changed simpleobtain LIMITED\certificate issued on 07/10/91 (2 pages)
11 June 1991Incorporation (9 pages)
11 June 1991Incorporation (9 pages)