Company NameMy Pharmacy Limited
DirectorsAli Munther Mansour and Munther Hadi Mansour
Company StatusActive
Company Number03983078
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Previous NameSpeed 8271 Limited

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 Ali Munther Mansour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMunther Hadi Mansour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameUpesh Thakrar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 02 July 2009)
RolePharmaciest
Correspondence Address75 New Broadway
Ealing
London
W5 5AL
Director NameMr Shailesh Hiralal Thakrar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 02 November 2022)
RolePharmaciest
Country of ResidenceEngland
Correspondence Address115 Preston Road
Wembley
Middlesex
HA9 8NN
Secretary NameMrs Mala Thakrar
NationalityBritish
StatusResigned
Appointed12 May 2000(2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 02 November 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address115 Preston Road
Wembley
Middlesex
HA9 8NN
Director NameMrs Mala Thakrar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Preston Road
Wembley
Middlesex
HA9 8NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 89691465
Telephone regionLondon

Location

Registered Address9 Lydford Road
London
NW2 5QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mrs Mala Thakrar
50.00%
Ordinary
1 at £1Shailesh Thakrar
50.00%
Ordinary

Financials

Year2014
Net Worth£110,941
Cash£25,020
Current Liabilities£66,611

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 10 north pole road, london, W10 6QL.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 10 north pole road london.
Outstanding
4 September 2000Delivered on: 6 September 2000
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: 10 north pole road london W10. 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
14 August 2000Delivered on: 17 August 2000
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

Filing History

25 December 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
3 November 2022Appointment of Munther Hadi Mansour as a director on 2 November 2022 (2 pages)
3 November 2022Notification of Canary Trading Company Limited as a person with significant control on 2 November 2022 (2 pages)
3 November 2022Cessation of Shailesh Hiralal Thakrar as a person with significant control on 2 November 2022 (1 page)
3 November 2022Registration of charge 039830780005, created on 2 November 2022 (37 pages)
3 November 2022Appointment of Mr Ali Munther Mansour as a director on 2 November 2022 (2 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
3 November 2022Registered office address changed from 10 North Pole Road London W10 6QL to 9 Lydford Road London NW2 5QY on 3 November 2022 (1 page)
3 November 2022Termination of appointment of Mala Thakrar as a secretary on 2 November 2022 (1 page)
3 November 2022Termination of appointment of Mala Thakrar as a director on 2 November 2022 (1 page)
3 November 2022Registration of charge 039830780004, created on 2 November 2022 (40 pages)
3 November 2022Registration of charge 039830780006, created on 2 November 2022 (34 pages)
3 November 2022Termination of appointment of Shailesh Hiralal Thakrar as a director on 2 November 2022 (1 page)
4 October 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
24 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 June 2022Satisfaction of charge 039830780003 in full (1 page)
23 June 2022Satisfaction of charge 2 in full (2 pages)
23 June 2022Satisfaction of charge 1 in full (1 page)
30 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 December 2014Registration of charge 039830780003, created on 10 December 2014 (8 pages)
17 December 2014Registration of charge 039830780003, created on 10 December 2014 (8 pages)
10 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(6 pages)
10 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
4 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
4 June 2011Director's details changed for Shailesh Hiralal Thakrar on 28 April 2011 (2 pages)
4 June 2011Director's details changed for Shailesh Hiralal Thakrar on 28 April 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Director's details changed for Mala Thakrar on 28 April 2010 (2 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Mala Thakrar on 28 April 2010 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 July 2009Appointment terminated director upesh thakrar (1 page)
17 July 2009Appointment terminated director upesh thakrar (1 page)
2 June 2009Return made up to 28/04/09; full list of members (4 pages)
2 June 2009Return made up to 28/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 June 2008Return made up to 28/04/08; full list of members (4 pages)
3 June 2008Return made up to 28/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 June 2007Return made up to 28/04/07; no change of members (7 pages)
27 June 2007Return made up to 28/04/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 28/04/06; full list of members (7 pages)
12 May 2006Return made up to 28/04/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
10 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
21 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
5 July 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 July 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
11 June 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(8 pages)
11 June 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(8 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
24 July 2001Return made up to 28/04/01; full list of members (6 pages)
24 July 2001Return made up to 28/04/01; full list of members (6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
9 June 2000Company name changed speed 8271 LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed speed 8271 LIMITED\certificate issued on 12/06/00 (2 pages)
30 May 2000Memorandum and Articles of Association (13 pages)
30 May 2000Memorandum and Articles of Association (13 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 May 2000Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
17 May 2000Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 2000Incorporation (18 pages)
28 April 2000Incorporation (18 pages)