Company NameGb Pharma Limited
DirectorPardeep Batra
Company StatusActive
Company Number02694337
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 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

Directors

Director NameMr Pardeep Batra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2000(7 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House Suite 9210
141 Morden Road
Mitcham
Surrey
CR4 4DG
Secretary NameElzbieta Batra
NationalityBritish
StatusCurrent
Appointed31 October 2002(10 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAccess House Suite 9210
141 Morden Road
Mitcham
Surrey
CR4 4DG
Director NameElzbieta Batra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration10 years, 8 months (resigned 31 October 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Bondesbury
London
NW2 4BG
Director NameMr Pardeep Batra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Brondesbury
London
NW2 4BG
Secretary NameMr Pardeep Batra
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration10 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Brondesbury
London
NW2 4BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992
Appointment Duration3 days (resigned 05 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegbpharma.co.uk
Email address[email protected]
Telephone020 88301057
Telephone regionLondon

Location

Registered AddressAccess House Suite 9210
141 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Elzbieta Batra
50.00%
Ordinary
1 at £1Mr Pardeep Batra
50.00%
Ordinary

Financials

Year2014
Net Worth£876
Cash£328,507
Current Liabilities£380,275

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 Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

4 December 1996Delivered on: 13 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us $22,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06117260 and earmarked or designated by reference to the company.
Outstanding

Filing History

26 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
8 February 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 September 2020Change of details for Mr Pardeep Batra as a person with significant control on 4 September 2020 (2 pages)
26 June 2020Register inspection address has been changed from 65 Chatsworth Road Bondesbury London NW2 4BG England to Access House, Suite 9210 Morden Road Mitcham CR4 4DG (1 page)
26 June 2020Change of details for Mr Pardeep Batra as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Secretary's details changed for Elzbieta Batra on 26 June 2020 (1 page)
26 June 2020Director's details changed for Mr Pardeep Batra on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Pardeep Batra on 26 June 2020 (2 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Satisfaction of charge 1 in full (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
14 August 2014Registered office address changed from 65 Chatsworth Road London NW2 4BG England to Challenge House 616 Mitcham Road Croydon CR0 3AA on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 65 Chatsworth Road London NW2 4BG England to Challenge House 616 Mitcham Road Croydon CR0 3AA on 14 August 2014 (1 page)
13 August 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 65 Chatsworth Road London NW2 4BG on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 65 Chatsworth Road London NW2 4BG on 13 August 2014 (1 page)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Register inspection address has been changed from 64 Chatsworth Road Bondesbury London NW2 4BG England (1 page)
25 March 2014Register inspection address has been changed from 64 Chatsworth Road Bondesbury London NW2 4BG England (1 page)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 January 2013Amended accounts made up to 31 March 2012 (5 pages)
22 January 2013Amended accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Pardeep Batra on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Pardeep Batra on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Pardeep Batra on 5 March 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 05/03/07; full list of members (2 pages)
31 May 2007Return made up to 05/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 05/03/05; full list of members (2 pages)
8 April 2005Return made up to 05/03/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 05/03/04; full list of members (6 pages)
29 April 2004Return made up to 05/03/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2003Return made up to 05/03/03; full list of members (6 pages)
26 March 2003Return made up to 05/03/03; full list of members (6 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 March 2001Return made up to 05/03/01; full list of members (6 pages)
22 March 2001Return made up to 05/03/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
7 April 2000Return made up to 05/03/00; full list of members (6 pages)
7 April 2000Return made up to 05/03/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 March 1999 (13 pages)
31 March 2000Full accounts made up to 31 March 1999 (13 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
25 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
25 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 May 1999Full accounts made up to 31 March 1998 (12 pages)
5 May 1999Full accounts made up to 31 March 1998 (12 pages)
2 April 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
13 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
10 March 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
10 March 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 April 1997Return made up to 05/03/97; no change of members (4 pages)
9 April 1997Return made up to 05/03/97; no change of members (4 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
21 March 1996Return made up to 05/03/96; full list of members (6 pages)
21 March 1996Return made up to 05/03/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
28 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
20 April 1995Return made up to 05/03/95; no change of members (4 pages)
20 April 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 March 1992Incorporation (14 pages)
5 March 1992Incorporation (14 pages)