Company NameRiddlesdown Pharmacy Limited
DirectorShirazdin Chhagan Mulji Jiwani
Company StatusActive
Company Number03023675
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shirazdin Chhagan Mulji Jiwani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RolePharmicist
Country of ResidenceUnited Kingdom
Correspondence Address2 Windycroft Close
Meadow Hill
Purley
Surrey
CR8 3HW
Director NameMr Nizar Karmali Baloo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Hill
Purley
Surrey
CR8 3QN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMrs Yasmin Baloo
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleSecretary
Correspondence Address22 Church Hill
Purley
Surrey
CR8 3QN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Farida Shirazdin Jiwani
NationalityBritish
StatusResigned
Appointed20 June 1996(1 year, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address2 Windycroft Close
Meadow Hill
Purley
Surrey
CR8 3HW
Director NameYussuf Goolam
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2018(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RoleDirector Global Business Development
Country of ResidenceCanada
Correspondence Address2 Windycroft Close
Purley
Surrey
CR8 3HW
Director NameAlfan Jetha
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2018(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address2 Windycroft Close
Purley
Surrey
CR8 3HW
Director NameAdil Saleh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2018(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RoleDirector Of Medical Affairs
Country of ResidenceCanada
Correspondence Address2 Windycroft Close
Purley
Surrey
CR8 3HW

Location

Registered Address2 Windycroft Close
Purley
Surrey
CR8 3HW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Shareholders

2 at £1Shirazdin Chhagan Mulji Jiwani
100.00%
Ordinary

Financials

Year2014
Net Worth£42,384
Cash£72
Current Liabilities£33,188

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

21 November 1999Delivered on: 25 November 1999
Persons entitled: Hsbc 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: The property known as 104 and 114 lower barn road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 October 1999Delivered on: 27 October 1999
Persons entitled: Hsbc 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
4 September 1995Delivered on: 14 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 104 & 114 lower barn road purley surrey t/no SGL314233 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
2 December 2019Termination of appointment of Yussuf Goolam as a director on 29 January 2019 (1 page)
2 December 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
2 December 2019Termination of appointment of Adil Saleh as a director on 29 January 2019 (1 page)
2 December 2019Termination of appointment of Alfan Jetha as a director on 29 January 2019 (1 page)
26 March 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Appointment of Alfan Jetha as a director on 31 May 2018 (2 pages)
11 June 2018Appointment of Adil Saleh as a director on 31 May 2018 (2 pages)
11 June 2018Termination of appointment of Farida Shirazdin Jiwani as a secretary on 31 May 2018 (1 page)
11 June 2018Appointment of Yussuf Goolam as a director on 31 May 2018 (2 pages)
1 June 2018Satisfaction of charge 1 in full (4 pages)
6 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
11 May 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 March 2009Return made up to 17/02/09; full list of members (3 pages)
19 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 June 2008Return made up to 17/02/08; full list of members (3 pages)
3 June 2008Return made up to 17/02/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 March 2007Return made up to 17/02/07; full list of members (6 pages)
28 March 2007Return made up to 17/02/07; full list of members (6 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 April 2006Return made up to 17/02/06; full list of members (6 pages)
10 April 2006Return made up to 17/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 17/02/05; full list of members (6 pages)
10 March 2005Return made up to 17/02/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 17/02/04; full list of members (6 pages)
30 April 2004Return made up to 17/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 17/02/03; full list of members (6 pages)
26 March 2003Return made up to 17/02/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 17/02/02; full list of members (6 pages)
4 March 2002Return made up to 17/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 17/02/01; full list of members (6 pages)
5 April 2001Return made up to 17/02/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 April 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
16 April 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 17/02/99; no change of members (4 pages)
19 April 1999Return made up to 17/02/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Return made up to 17/02/98; full list of members (6 pages)
24 February 1998Return made up to 17/02/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 17/02/97; no change of members (4 pages)
11 March 1997Return made up to 17/02/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
19 May 1996Return made up to 17/02/96; full list of members (6 pages)
19 May 1996Return made up to 17/02/96; full list of members (6 pages)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Accounting reference date notified as 31/03 (1 page)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
17 February 1995Incorporation (10 pages)