Company NameModern Pharma Limited
Company StatusActive
Company Number03920939
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Dilip Khestshi Lakhamshi Maroo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address198b Dunstable Road
Luton
Beds
LU4 8JJ
Director NameMr Rishie Harania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(10 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198b Dunstable Road
Luton
Beds
LU4 8JJ
Director NameLesley Ann Marlborough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 2000)
RoleAccountant
Correspondence Address57 Leveret Close
Watford
Hertfordshire
WD2 7AX
Director NameJacquelyn Wicks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2006)
RoleManager
Correspondence Address26 Bruce Grove
Watford
Hertfordshire
WD24 4DR
Secretary NameJacquelyn Wicks
NationalityBritish
StatusResigned
Appointed17 February 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2006)
RoleManager
Correspondence Address26 Bruce Grove
Watford
Hertfordshire
WD24 4DR
Director NameSharon Walker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2006)
RoleGen Manager
Correspondence Address3 Sussex Road
Watford
Hertfordshire
WD24 5HL
Secretary NameSharon Walker
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2006)
RoleGen Manager
Correspondence Address3 Sussex Road
Watford
Hertfordshire
WD24 5HL
Secretary NameMr Hatul Bharat Kumar Shah
NationalityBritish
StatusResigned
Appointed21 December 2006(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 June 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address198b Dunstable Road
Luton
Beds
LU4 8JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewestbourne-pharmacy.co.uk

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

372.1k at £1Dilip Khetshi Maroo
60.00%
Ordinary
186k at £1Orion Holdings (Uk) Limited
30.00%
Ordinary
62k at £1Rishie Harania
10.00%
Ordinary

Financials

Year2014
Net Worth£595,828
Cash£1,621
Current Liabilities£50,271

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

2 March 2021Delivered on: 10 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 July 2007Delivered 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 2007Delivered 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

Filing History

21 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
4 October 2021Director's details changed for Mr Hatul Bharat Kumar Shah on 28 September 2021 (2 pages)
4 October 2021Registered 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 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
22 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 March 2021Registration of charge 039209390003, created on 2 March 2021 (30 pages)
14 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
19 June 2020Termination of appointment of Hatul Bharat Kumar Shah as a secretary on 19 June 2020 (1 page)
16 March 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 March 2017Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2017 (2 pages)
21 March 2017Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2017 (2 pages)
21 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Satisfaction of charge 1 in full (1 page)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 620,100
(6 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 620,100
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 620,100
(6 pages)
26 March 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (2 pages)
26 March 2015Director's details changed for Rishie Harania on 7 February 2015 (2 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 620,100
(6 pages)
26 March 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (1 page)
26 March 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (2 pages)
26 March 2015Director's details changed for Rishie Harania on 7 February 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (1 page)
26 March 2015Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2015 (2 pages)
26 March 2015Director's details changed for Rishie Harania on 7 February 2015 (2 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 620,100
(6 pages)
26 March 2015Secretary's details changed for Mr Hatul Bharat Kumar Shah on 7 February 2015 (1 page)
26 March 2015Director's details changed for Mr Dilip Khestshi Maroo on 7 February 2015 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 620,100
(6 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 620,100
(6 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 620,100
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 March 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 March 2011 (1 page)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
9 June 2010Appointment of Rishie Harania as a director (3 pages)
9 June 2010Appointment of Rishie Harania as a director (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Dilip Khestshi Maroo on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Dilip Khestshi Maroo on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Dilip Khestshi Maroo on 1 October 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 April 2009Return made up to 07/02/09; full list of members (4 pages)
7 April 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Director and secretary's change of particulars / hatul shah / 05/02/2009 (1 page)
11 February 2009Director and secretary's change of particulars / hatul shah / 05/02/2009 (1 page)
6 November 2008Return made up to 07/02/08; no change of members (7 pages)
6 November 2008Return made up to 07/02/08; no change of members (7 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 June 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
16 June 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
16 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 August 2007Nc inc already adjusted 16/07/07 (1 page)
9 August 2007Ad 16/07/07--------- £ si 620000@1=620000 £ ic 100/620100 (2 pages)
9 August 2007Return made up to 07/02/07; full list of members (7 pages)
9 August 2007Return made up to 07/02/07; full list of members (7 pages)
9 August 2007Nc inc already adjusted 16/07/07 (1 page)
9 August 2007Ad 16/07/07--------- £ si 620000@1=620000 £ ic 100/620100 (2 pages)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
22 February 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
26 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2001Return made up to 07/02/01; full list of members (7 pages)
7 July 2001Return made up to 07/02/01; full list of members (7 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
15 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 2000Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
7 February 2000Incorporation (14 pages)
7 February 2000Incorporation (14 pages)