Company NameRX Farma Limited
DirectorsBharat Kumar Hansraj Devraj Shah and Paras Kamal Shah
Company StatusActive
Company Number04126111
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Previous NameClub Rx Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Bharat Kumar Hansraj Devraj Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHd House Imperial Way
North Watford
Herts
WD24 4LQ
Director NameMr Paras Kamal Shah
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHd House Imperial Way
North Watford
Herts
WD24 4LQ
Director NameSteven Edward Delaney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(3 days after company formation)
Appointment Duration3 years (resigned 31 December 2003)
RoleFutures Trader
Correspondence Address10 Church Close
Ashington
West Sussex
RH20 3DL
Secretary NameMitzi Cutler
NationalityBritish
StatusResigned
Appointed18 December 2000(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address1 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameMr Manish Hansraj Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(2 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHd House Imperial Way
North Watford
Herts
WD24 4LQ
Secretary NameMr Kamal Hansraj Shah
NationalityBritish
StatusResigned
Appointed21 July 2003(2 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 February 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHd House Imperial Way
North Watford
Herts
WD24 4LQ
Director NameMr Bhavin Manish Shah
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHd House Imperial Way
North Watford
Herts
WD24 4LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Financials

Year2012
Net Worth-£20,118
Current Liabilities£10,683

Accounts

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

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

11 October 2022Delivered on: 20 October 2022
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch as Security Agent as Defined in the Charging Instrument.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly.
Outstanding
14 August 2014Delivered on: 3 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 9 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 June 2011Delivered on: 29 June 2011
Satisfied on: 11 December 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the charging company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 15 December 2020 with updates (3 pages)
3 September 2020Accounts for a small company made up to 31 August 2019 (9 pages)
3 March 2020Satisfaction of charge 041261110002 in full (1 page)
3 March 2020Satisfaction of charge 041261110003 in full (1 page)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
3 October 2019Appointment of Mr Hatul Bharat Kumar Shah as a director on 3 October 2019 (2 pages)
3 October 2019Appointment of Mr Bhavin Manish Shah as a director on 3 October 2019 (2 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
10 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 31 August 2017 (9 pages)
21 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
9 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
9 March 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2015Director's details changed for Mr Bharat Kumar Shah on 15 December 2014 (2 pages)
13 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Secretary's details changed for Mr Kamal Hansraj Shah on 15 December 2014 (1 page)
13 February 2015Director's details changed for Mr Bharat Kumar Shah on 15 December 2014 (2 pages)
13 February 2015Secretary's details changed for Mr Kamal Hansraj Shah on 15 December 2014 (1 page)
13 February 2015Director's details changed for Mr Manish Hansraj Shah on 15 December 2014 (2 pages)
13 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Director's details changed for Mr Manish Hansraj Shah on 15 December 2014 (2 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2014Registration of charge 041261110003, created on 14 August 2014 (5 pages)
3 September 2014Registration of charge 041261110003, created on 14 August 2014 (5 pages)
9 July 2014Registration of charge 041261110002 (8 pages)
9 July 2014Registration of charge 041261110002 (8 pages)
26 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 11 January 2012 (1 page)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 11 January 2012 (1 page)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages)
12 January 2011Secretary's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Bharat Kumar Shah on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Bharat Kumar Shah on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Bharat Kumar Shah on 1 October 2009 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
17 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 January 2009Return made up to 15/12/08; full list of members (3 pages)
20 January 2009Return made up to 15/12/08; full list of members (3 pages)
19 January 2009Return made up to 15/12/07; full list of members (3 pages)
19 January 2009Return made up to 15/12/07; full list of members (3 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Return made up to 15/12/03; full list of members (8 pages)
20 May 2004Return made up to 15/12/03; full list of members (8 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 February 2003Return made up to 15/12/02; full list of members (6 pages)
24 February 2003Return made up to 15/12/02; full list of members (6 pages)
20 February 2003Company name changed club rx LIMITED\certificate issued on 20/02/03 (3 pages)
20 February 2003Company name changed club rx LIMITED\certificate issued on 20/02/03 (3 pages)
22 February 2002Return made up to 15/12/01; full list of members (6 pages)
22 February 2002Return made up to 15/12/01; full list of members (6 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page)
15 December 2000Incorporation (32 pages)
15 December 2000Incorporation (32 pages)