Company NameBenjamin Pharmacy Limited
Company StatusActive
Company Number03138352
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 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 NameMr Benny Benjamin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address178 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameRaymond Benjamin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address178 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMr Benny Benjamin
NationalityBritish
StatusCurrent
Appointed14 December 1995(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address178 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameMrs Lorraine Benjamin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RolePharmacy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameHerman Benjamin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address178 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitebenjaminpharmacy.co.uk

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daisy Benjamin
50.00%
Ordinary
1 at £1Raymond Benjamin
50.00%
Ordinary

Financials

Year2014
Net Worth£390,335
Cash£179,735
Current Liabilities£320,404

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

22 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
22 January 2021Director's details changed for Benny Benjamin on 1 August 2020 (2 pages)
22 January 2021Secretary's details changed for Mr Benny Benjamin on 1 August 2020 (1 page)
21 January 2021Cessation of Raymond Benjamin as a person with significant control on 13 December 2019 (1 page)
21 January 2021Notification of Benny Benjamin as a person with significant control on 13 December 2019 (2 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
28 May 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 January 2020Cessation of Daisy Benjamin as a person with significant control on 13 December 2019 (1 page)
23 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
24 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
11 October 2018Amended total exemption full accounts made up to 30 June 2017 (13 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
5 June 2015Termination of appointment of Herman Benjamin as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Herman Benjamin as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Herman Benjamin as a director on 4 June 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
11 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
24 June 2010Amended accounts made up to 30 June 2009 (12 pages)
24 June 2010Amended accounts made up to 30 June 2009 (12 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
22 December 2009Director's details changed for Benny Benjamin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Herman Benjamin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Raymond Benjamin on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Raymond Benjamin on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Raymond Benjamin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Benny Benjamin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Herman Benjamin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Benny Benjamin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Herman Benjamin on 1 October 2009 (2 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
2 January 2008Registered office changed on 02/01/08 from: ramsay house, 18 vera avenue new haw london N21 1RA (1 page)
2 January 2008Registered office changed on 02/01/08 from: ramsay house, 18 vera avenue new haw london N21 1RA (1 page)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
20 February 2007Return made up to 14/12/06; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: ramsey house vera avenue london N21 1RA (1 page)
20 February 2007Registered office changed on 20/02/07 from: ramsey house vera avenue london N21 1RA (1 page)
20 February 2007Return made up to 14/12/06; full list of members (3 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
30 January 2006Return made up to 14/12/05; full list of members (3 pages)
30 January 2006Return made up to 14/12/05; full list of members (3 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
9 March 2003Return made up to 14/12/02; full list of members (7 pages)
9 March 2003Return made up to 14/12/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Return made up to 14/12/00; full list of members (7 pages)
14 February 2001Return made up to 14/12/00; full list of members (7 pages)
13 April 2000Registered office changed on 13/04/00 from: ramsay house 18 vera avenue london N21 1RA (1 page)
13 April 2000Registered office changed on 13/04/00 from: ramsay house 18 vera avenue london N21 1RA (1 page)
30 March 2000Full accounts made up to 30 June 1999 (12 pages)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(2 pages)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(2 pages)
30 March 2000Full accounts made up to 30 June 1999 (12 pages)
29 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(7 pages)
29 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(7 pages)
22 April 1999Full accounts made up to 30 June 1998 (11 pages)
22 April 1999Full accounts made up to 30 June 1998 (11 pages)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
29 April 1998Full accounts made up to 30 June 1997 (12 pages)
29 April 1998Full accounts made up to 30 June 1997 (12 pages)
18 December 1997Return made up to 14/12/97; no change of members (4 pages)
18 December 1997Return made up to 14/12/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
18 March 1997Return made up to 14/12/96; full list of members (5 pages)
18 March 1997Return made up to 14/12/96; full list of members (5 pages)
26 May 1996Accounting reference date notified as 30/06 (1 page)
26 May 1996Accounting reference date notified as 30/06 (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page)
22 December 1995New secretary appointed;new director appointed (2 pages)
22 December 1995New secretary appointed;new director appointed (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
14 December 1995Incorporation (22 pages)
14 December 1995Incorporation (22 pages)