Company NameHarefield Pharma Associates Limited
DirectorsLaurence Glick and Tanya Naomi Glick
Company StatusActive
Company Number02931742
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Laurence Glick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Stirling Lodge
6/8 Richmond Road
New Barnet
Hertfordshire
EN5 1SL
Secretary NameMr Laurence Glick
NationalityBritish
StatusCurrent
Appointed23 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Stirling Lodge
6/8 Richmond Road
New Barnet
Hertfordshire
EN5 1SL
Director NameMrs Tanya Naomi Glick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Lodge Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SL
Director NameBrian Michael Virley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address36 Grove Road
Sutton
Surrey
SM1 1BS
Secretary NameJames Ian McLean
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address51 Oak Hill Road
Ashstead
Surrey
KT21 2JH
Director NameMr Andrew John Duffield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 1999)
RoleConsultancy & Pharmacueticals
Country of ResidenceEngland
Correspondence Address19 Mandelyns
Northchurch
Berkhamsted
Hertfordshire
HP4 3XH
Director NameDr Christopher James Speirs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 months after company formation)
Appointment Duration24 years, 8 months (resigned 15 April 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address82 Lower Road
Fetcham
Surrey
KT22 9NG

Contact

Telephone01923 686643
Telephone regionWatford

Location

Registered Address5 Stirling Lodge Richmond Road
New Barnet
Barnet
EN5 1SL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

34 at £1Laurence Glick
66.67%
Ordinary
17 at £1Christopher Speirs
33.33%
Ordinary

Financials

Year2014
Net Worth£25,957
Cash£13,678
Current Liabilities£17,501

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (2 days from now)

Filing History

25 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
17 November 2020Registered office address changed from 5 Hercules Way Leavesden Watford WD25 7GS England to 5 Stirling Lodge Richmond Road New Barnet Barnet EN5 1SL on 17 November 2020 (1 page)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
4 March 2020Registered office address changed from Ground Floor, Building 6 Hercules Way Leavesden Watford WD25 7GS England to 5 Hercules Way Leavesden Watford WD25 7GS on 4 March 2020 (1 page)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Termination of appointment of Christopher James Speirs as a director on 15 April 2019 (1 page)
24 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 March 2018Registered office address changed from Unit 5 Hill Farm Industrial Estate Hill Farm Avenue Watford WD25 7SD to Ground Floor, Building 6 Hercules Way Leavesden Watford WD25 7GS on 27 March 2018 (1 page)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 51
(6 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 51
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 51
(6 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 51
(6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 November 2014Appointment of Mrs. Tanya Naomi Glick as a director on 22 October 2014 (2 pages)
7 November 2014Appointment of Mrs. Tanya Naomi Glick as a director on 22 October 2014 (2 pages)
5 September 2014Registered office address changed from Elite House Hill Farm Industrial Estate Leavesden Watford Hertfordshire WD25 7SA to Unit 5 Hill Farm Industrial Estate Hill Farm Avenue Watford WD25 7SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Elite House Hill Farm Industrial Estate Leavesden Watford Hertfordshire WD25 7SA to Unit 5 Hill Farm Industrial Estate Hill Farm Avenue Watford WD25 7SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Elite House Hill Farm Industrial Estate Leavesden Watford Hertfordshire WD25 7SA to Unit 5 Hill Farm Industrial Estate Hill Farm Avenue Watford WD25 7SD on 5 September 2014 (1 page)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 51
(5 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 51
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 23/05/08; full list of members (4 pages)
10 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 June 2008Director and secretary's change of particulars / laurence glick / 09/06/2008 (2 pages)
9 June 2008Director and secretary's change of particulars / laurence glick / 09/06/2008 (2 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(7 pages)
10 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
1 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 July 2000Return made up to 23/05/00; full list of members (5 pages)
20 July 2000Return made up to 23/05/00; full list of members (5 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
29 October 1999£ ic 100/51 22/09/99 £ sr 49@1=49 (1 page)
29 October 1999£ ic 100/51 22/09/99 £ sr 49@1=49 (1 page)
31 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
31 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 June 1999Return made up to 23/05/99; full list of members (6 pages)
25 June 1999Return made up to 23/05/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 June 1997Return made up to 23/05/97; full list of members (4 pages)
19 June 1997Return made up to 23/05/97; full list of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 June 1996Return made up to 23/05/96; no change of members (4 pages)
17 June 1996Return made up to 23/05/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 September 1995Registered office changed on 20/09/95 from: 36 grove road sutton surrey SM1 1BS (1 page)
20 September 1995Registered office changed on 20/09/95 from: 36 grove road sutton surrey SM1 1BS (1 page)
22 June 1995Return made up to 23/05/95; full list of members (8 pages)
22 June 1995Return made up to 23/05/95; full list of members (8 pages)
10 March 1995Ad 26/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1995Ad 26/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)