Company NameA.H.P. Medical Supplies Ltd
DirectorsAla Towfiq Sharif and Zayd Sharif
Company StatusActive
Company Number04169100
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Ala Towfiq Sharif
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Paulton Square
Chelsea
London
SW3 5DT
Secretary NameJulie Sharif
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address37 Paulton Square
Chelsea
London
SW3 5DT
Director NameMr Zayd Sharif
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address64 Borough High Street
London
SE1 1XF
Director NameSanjeev Sharma
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 19 January 2003)
RoleCompany Director
Correspondence Address64 Borough High Street
London
SE1 1XF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address64 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Dr Ala Towfiq Sharif
50.00%
Ordinary
50 at £1Julie Sharif
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,377
Cash£133
Current Liabilities£88,057

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

12 November 2021Delivered on: 17 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All book debts both present and future and other assets as detailed in the instrument.
Outstanding
12 November 2021Delivered on: 17 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Sums standing to the credit of the chargor's accounts with the chargee.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
3 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
25 October 2017Registered office address changed from Mermaid House 1 Mermaid Court London SR1 1HR to 64 Borough High Street London SE1 1XF on 25 October 2017 (1 page)
25 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
25 October 2017Registered office address changed from Mermaid House 1 Mermaid Court London SR1 1HR to 64 Borough High Street London SE1 1XF on 25 October 2017 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 September 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
8 September 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
12 May 2008Return made up to 27/02/08; full list of members (3 pages)
12 May 2008Return made up to 27/02/08; full list of members (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (2 pages)
20 March 2007Return made up to 27/02/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
5 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
22 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
9 March 2005Return made up to 27/02/05; full list of members (6 pages)
9 March 2005Return made up to 27/02/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
16 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
7 December 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
7 December 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
10 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
19 March 2002Return made up to 27/02/02; full list of members (6 pages)
19 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
10 April 2001Registered office changed on 10/04/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
27 February 2001Incorporation (12 pages)
27 February 2001Incorporation (12 pages)