Company NameAstra Pharma (UK) Limited
Company StatusActive
Company Number04176546
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Previous NameHamerton Services Limited

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 NameMr Shabbir Kassam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
Director NameAziz Bhaidani
Date of BirthApril 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed07 November 2001(8 months after company formation)
Appointment Duration22 years, 5 months
RoleSalesman
Country of ResidenceEast Africa
Correspondence AddressAirways House
6 Colville Street
Kampala
PO Box 7840
Uganda
Director NameSemina Lakhani
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(8 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Country of ResidenceEast Africa
Correspondence AddressAirways House
6 Colville Street
Kampala
PO Box 7840
Uganda
Director NameFatima Kassam
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ross Close
Harrow Weald
HA3 6SR
Secretary NameFatima Kassam
NationalityBritish
StatusResigned
Appointed23 May 2001(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ross Close
Harrow Weald
HA3 6SR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 89056264
Telephone regionLondon

Location

Registered Address9 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Mr Shabrir Kassam
26.00%
Ordinary
25 at £1Mr Aziz Bhaidani
25.00%
Ordinary
25 at £1Mrs Fatima Kassam
25.00%
Ordinary
24 at £1Samina Lakhani
24.00%
Ordinary

Financials

Year2014
Net Worth-£48,235
Cash£3,301
Current Liabilities£57,379

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

7 October 2002Delivered on: 10 October 2002
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

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
16 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
18 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
22 July 2020Termination of appointment of Fatima Kassam as a secretary on 22 July 2020 (1 page)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 September 2017Director's details changed for Mr Shabbir Kassam on 1 September 2017 (2 pages)
7 September 2017Change of details for Mr Shabbir Kassam as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Shabbir Kassam on 1 September 2017 (2 pages)
7 September 2017Change of details for Mr Shabbir Kassam as a person with significant control on 1 September 2017 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Termination of appointment of Fatima Kassam as a director on 10 October 2016 (1 page)
9 November 2016Termination of appointment of Fatima Kassam as a director on 10 October 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
11 January 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Shabbir Kassam on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Fatima Kassam on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Semina Lakhani on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Aziz Bhaidani on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Aziz Bhaidani on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Shabbir Kassam on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Semina Lakhani on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Fatima Kassam on 17 March 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 09/03/04; full list of members (9 pages)
26 April 2004Return made up to 09/03/04; full list of members (9 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 March 2003Return made up to 09/03/03; full list of members (9 pages)
1 March 2003Return made up to 09/03/03; full list of members (9 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 May 2002Return made up to 09/03/02; full list of members (8 pages)
23 May 2002Return made up to 09/03/02; full list of members (8 pages)
21 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed;new director appointed (3 pages)
28 February 2002New secretary appointed;new director appointed (3 pages)
28 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 9 north parade mollison way edgware middlesex HA8 5QH (1 page)
21 February 2002Registered office changed on 21/02/02 from: 9 north parade mollison way edgware middlesex HA8 5QH (1 page)
21 February 2002Registered office changed on 21/02/02 from: coolmain pynnacles close stanmore middlesex HA7 4AF (1 page)
21 February 2002Registered office changed on 21/02/02 from: coolmain pynnacles close stanmore middlesex HA7 4AF (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
7 December 2001Company name changed hamerton services LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed hamerton services LIMITED\certificate issued on 07/12/01 (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2001Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
9 March 2001Incorporation (7 pages)
9 March 2001Incorporation (7 pages)