54-60 Baker Street
London
W1U 7BU
Director Name | Mr Dilip Khestshi Lakhamshi Maroo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 198b Dunstable Road Luton Beds LU4 8JJ |
Director Name | Mr Rishie Harania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198b Dunstable Road Luton Beds LU4 8JJ |
Director Name | Lesley Ann Marlborough |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 2000) |
Role | Accountant |
Correspondence Address | 57 Leveret Close Watford Hertfordshire WD2 7AX |
Director Name | Jacquelyn Wicks |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2006) |
Role | Manager |
Correspondence Address | 26 Bruce Grove Watford Hertfordshire WD24 4DR |
Secretary Name | Jacquelyn Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2006) |
Role | Manager |
Correspondence Address | 26 Bruce Grove Watford Hertfordshire WD24 4DR |
Director Name | Sharon Walker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2006) |
Role | Gen Manager |
Correspondence Address | 3 Sussex Road Watford Hertfordshire WD24 5HL |
Secretary Name | Sharon Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2006) |
Role | Gen Manager |
Correspondence Address | 3 Sussex Road Watford Hertfordshire WD24 5HL |
Secretary Name | Mr Hatul Bharat Kumar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 June 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 198b Dunstable Road Luton Beds LU4 8JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | westbourne-pharmacy.co.uk |
---|
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
372.1k at £1 | Dilip Khetshi Maroo 60.00% Ordinary |
---|---|
186k at £1 | Orion Holdings (Uk) Limited 30.00% Ordinary |
62k at £1 | Rishie Harania 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £595,828 |
Cash | £1,621 |
Current Liabilities | £50,271 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 July 2007 | Delivered on: 21 July 2007 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 July 2007 | Delivered on: 17 July 2007 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 198B dunstable rd luton and 28 ampthill rd bedford,. 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 |
21 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
4 October 2021 | Director's details changed for Mr Hatul Bharat Kumar Shah on 28 September 2021 (2 pages) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
9 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
22 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
10 March 2021 | Registration of charge 039209390003, created on 2 March 2021 (30 pages) |
14 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
19 June 2020 | Termination of appointment of Hatul Bharat Kumar Shah as a secretary on 19 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 March 2017 | Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Rishie Harania on 7 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Rishie Harania on 7 February 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Rishie Harania on 7 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2015 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 March 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Appointment of Rishie Harania as a director (3 pages) |
9 June 2010 | Appointment of Rishie Harania as a director (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Dilip Khestshi Maroo on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Dilip Khestshi Maroo on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Dilip Khestshi Maroo on 1 October 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Director and secretary's change of particulars / hatul shah / 05/02/2009 (1 page) |
11 February 2009 | Director and secretary's change of particulars / hatul shah / 05/02/2009 (1 page) |
6 November 2008 | Return made up to 07/02/08; no change of members (7 pages) |
6 November 2008 | Return made up to 07/02/08; no change of members (7 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 June 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 August 2007 | Nc inc already adjusted 16/07/07 (1 page) |
9 August 2007 | Ad 16/07/07--------- £ si 620000@1=620000 £ ic 100/620100 (2 pages) |
9 August 2007 | Return made up to 07/02/07; full list of members (7 pages) |
9 August 2007 | Return made up to 07/02/07; full list of members (7 pages) |
9 August 2007 | Nc inc already adjusted 16/07/07 (1 page) |
9 August 2007 | Ad 16/07/07--------- £ si 620000@1=620000 £ ic 100/620100 (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 March 2005 | Return made up to 07/02/05; full list of members
|
8 March 2005 | Return made up to 07/02/05; full list of members
|
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 February 2003 | Return made up to 07/02/03; full list of members
|
26 February 2003 | Return made up to 07/02/03; full list of members
|
5 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 February 2002 | Return made up to 07/02/02; full list of members
|
26 February 2002 | Return made up to 07/02/02; full list of members
|
7 July 2001 | Return made up to 07/02/01; full list of members (7 pages) |
7 July 2001 | Return made up to 07/02/01; full list of members (7 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
15 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
7 February 2000 | Incorporation (14 pages) |
7 February 2000 | Incorporation (14 pages) |