Company NameEden Pharmacy Limited
Company StatusActive
Company Number03948770
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month 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 Hiren Arunkumar Patel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Dartford Gardens
Chadwell Heath
Romford
RM6 4FG
Director NameMr Rajendra Ambalal Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMrs Reena Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Dartford Gardens
Chadwell Heath
Romford
RM6 4FG
Director NameHimanshu Patel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address57 Southover
London
N12 7JG
Secretary NameMalini Patel
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Southover
London
N12 7JG
Director NameMr Prakash Bhagwandas Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address57 Southover
London
N12 7JG
Secretary NameMrs Smita Patel
StatusResigned
Appointed30 June 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2016)
RoleCompany Director
Correspondence Address57 Southover
London
N12 7JG
Director NameMiss Reena Prakash Patel
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address57 Southover
London
N12 7JG
Director NameMrs Priya Shah
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address57 Southover
London
N12 7JG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 85973477
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Jaypri LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£153,561
Cash£84,437
Current Liabilities£147,789

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as eden pharmacy, 79-85 goodmayes road, goodmayes, ilford, IG3 9UB which has been registered at the land registry under title number BGL120073.
Outstanding
3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 April 2001Delivered on: 4 May 2001
Satisfied on: 1 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
3 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
28 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 March 2021Registered office address changed from 6 Bruce Grove London N17 6RA England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page)
24 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
25 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
10 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 March 2017Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page)
22 March 2017Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
17 June 2016Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages)
17 June 2016Registered office address changed from 57 Southover London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Priya Shah as a director on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Smita Patel as a secretary on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (1 page)
17 June 2016Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (1 page)
17 June 2016Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Smita Patel as a secretary on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Priya Shah as a director on 3 June 2016 (1 page)
17 June 2016Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages)
17 June 2016Registered office address changed from 57 Southover London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page)
8 June 2016Registration of charge 039487700002, created on 3 June 2016 (30 pages)
8 June 2016Registration of charge 039487700004, created on 3 June 2016 (35 pages)
8 June 2016Registration of charge 039487700003, created on 3 June 2016 (31 pages)
8 June 2016Registration of charge 039487700002, created on 3 June 2016 (30 pages)
8 June 2016Registration of charge 039487700003, created on 3 June 2016 (31 pages)
8 June 2016Registration of charge 039487700004, created on 3 June 2016 (35 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
8 January 2016Appointment of Mrs Priya Shah as a director on 1 May 2015 (2 pages)
8 January 2016Appointment of Miss Reena Prakash Patel as a director on 1 May 2015 (2 pages)
8 January 2016Appointment of Miss Reena Prakash Patel as a director on 1 May 2015 (2 pages)
8 January 2016Appointment of Mrs Priya Shah as a director on 1 May 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(3 pages)
26 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
27 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
14 July 2012Termination of appointment of Malini Patel as a secretary (1 page)
14 July 2012Termination of appointment of Himanshu Patel as a director (1 page)
14 July 2012Appointment of Mr Prakash Bhagwandas Patel as a director (2 pages)
14 July 2012Appointment of Mrs Smita Patel as a secretary (1 page)
14 July 2012Registered office address changed from 79-85 Goodmayes Road Goodmayes Ilford Essex IG3 9UU on 14 July 2012 (1 page)
14 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
14 July 2012Registered office address changed from 79-85 Goodmayes Road Goodmayes Ilford Essex IG3 9UU on 14 July 2012 (1 page)
14 July 2012Termination of appointment of Malini Patel as a secretary (1 page)
14 July 2012Appointment of Mr Prakash Bhagwandas Patel as a director (2 pages)
14 July 2012Appointment of Mrs Smita Patel as a secretary (1 page)
14 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
14 July 2012Termination of appointment of Himanshu Patel as a director (1 page)
30 May 2012Secretary's details changed for Malini Patel on 26 February 2012 (1 page)
30 May 2012Secretary's details changed for Malini Patel on 26 February 2012 (1 page)
30 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Himanshu Patel on 26 February 2012 (2 pages)
30 May 2012Director's details changed for Himanshu Patel on 26 February 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
11 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 May 2010Director's details changed for Himanshu Patel on 1 October 2009 (2 pages)
29 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Himanshu Patel on 1 October 2009 (2 pages)
29 May 2010Director's details changed for Himanshu Patel on 1 October 2009 (2 pages)
29 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 15/03/08; full list of members (3 pages)
15 April 2008Return made up to 15/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Return made up to 15/03/07; full list of members (2 pages)
1 May 2007Return made up to 15/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 3 hervey close finchley central london N3 2HG (1 page)
27 October 2005Registered office changed on 27/10/05 from: 3 hervey close finchley central london N3 2HG (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 15/03/05; full list of members (6 pages)
23 March 2005Return made up to 15/03/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 15/03/04; full list of members (6 pages)
22 March 2004Return made up to 15/03/04; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Registered office changed on 19/05/03 from: 200 west end lane london NW6 1SG (1 page)
19 May 2003Secretary's particulars changed (1 page)
19 May 2003Registered office changed on 19/05/03 from: 200 west end lane london NW6 1SG (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Secretary's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
17 May 2003Return made up to 15/03/03; full list of members (6 pages)
17 May 2003Return made up to 15/03/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 15/03/01; full list of members (6 pages)
5 April 2001Return made up to 15/03/01; full list of members (6 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: suite 17 business centre lower road london SE16 2XB (1 page)
27 March 2000Registered office changed on 27/03/00 from: suite 17 business centre lower road london SE16 2XB (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
15 March 2000Incorporation (11 pages)
15 March 2000Incorporation (11 pages)