Company NameMetro Pharmacy Limited
DirectorRajendra Shah
Company StatusActive
Company Number02990238
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Previous NameParts Commercial Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameRajendra Shah
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Heracles Close
Park Street
St Albans
Hertfordshire
AL2 4JA
Secretary NameAlison Whitehead
NationalityBritish
StatusCurrent
Appointed25 October 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address3 Heracles Close
Park Street
St Albans
Hertfordshire
AL2 2JN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameShantaben Shah
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Bush Hill Road
Kenton
Harrow
Middlesex
HA3 9RG

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressJanay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rajendra Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,462,197
Cash£755,781
Current Liabilities£200,624

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

27 September 2018Delivered on: 27 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13 leeming road borehamwood WD6 4 eb.
Outstanding
27 September 2018Delivered on: 27 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 leeming road borehamwood WD6 4EB.
Outstanding
25 September 2018Delivered on: 25 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 31 July 2022 (14 pages)
18 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
18 January 2023Secretary's details changed for Alison Whitehead on 14 November 2022 (1 page)
28 July 2022Unaudited abridged accounts made up to 31 July 2021 (13 pages)
20 December 2021Confirmation statement made on 15 November 2021 with updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
15 April 2021Registered office address changed from The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 15 April 2021 (1 page)
22 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 November 2020Satisfaction of charge 029902380002 in full (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (16 pages)
17 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 September 2018Registration of charge 029902380003, created on 27 September 2018 (38 pages)
27 September 2018Registration of charge 029902380004, created on 27 September 2018 (38 pages)
25 September 2018Registration of charge 029902380002, created on 25 September 2018 (18 pages)
1 August 2018Registration of charge 029902380001, created on 1 August 2018 (43 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
14 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 December 2009Director's details changed for Rajendra Shah on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Rajendra Shah on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Rajendra Shah on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 December 2008Return made up to 15/11/08; full list of members (3 pages)
2 December 2008Return made up to 15/11/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Return made up to 15/11/07; full list of members (2 pages)
15 January 2008Return made up to 15/11/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 February 2007Return made up to 15/11/06; full list of members (2 pages)
1 February 2007Return made up to 15/11/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 December 2005Return made up to 15/11/05; full list of members (2 pages)
2 December 2005Return made up to 15/11/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Return made up to 15/11/04; full list of members (6 pages)
22 December 2004Return made up to 15/11/04; full list of members (6 pages)
27 July 2004Registered office changed on 27/07/04 from: 8 bush hill road harrow middlesex HA3 9RG (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 8 bush hill road harrow middlesex HA3 9RG (1 page)
27 July 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2004Director's particulars changed (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 November 2002Return made up to 15/11/02; full list of members (6 pages)
26 November 2002Return made up to 15/11/02; full list of members (6 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 December 2000Return made up to 15/11/00; full list of members (6 pages)
28 December 2000Return made up to 15/11/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
7 April 2000Return made up to 15/11/99; full list of members (5 pages)
7 April 2000Return made up to 15/11/99; full list of members (5 pages)
14 September 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
14 September 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
2 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
2 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
1 September 1999Registered office changed on 01/09/99 from: 11 leeming road borehamwood hertfordshire WD6 4EB (1 page)
1 September 1999Registered office changed on 01/09/99 from: 11 leeming road borehamwood hertfordshire WD6 4EB (1 page)
8 February 1999Registered office changed on 08/02/99 from: 5 leeming road borehamwood herts WD6 4EB (1 page)
8 February 1999Registered office changed on 08/02/99 from: 5 leeming road borehamwood herts WD6 4EB (1 page)
4 January 1999Return made up to 15/11/98; full list of members (5 pages)
4 January 1999Return made up to 15/11/97; full list of members (5 pages)
4 January 1999Return made up to 15/11/98; full list of members (5 pages)
4 January 1999Return made up to 15/11/97; full list of members (5 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
25 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
20 June 1995Company name changed parts commercial LIMITED\certificate issued on 21/06/95 (4 pages)
20 June 1995Company name changed parts commercial LIMITED\certificate issued on 21/06/95 (4 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1994Incorporation (13 pages)