Company NamePharmasource (UK) Ltd
DirectorAlnashir Pyarali Janmohamed
Company StatusActive
Company Number04295286
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Alnashir Pyarali Janmohamed
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address25 Leeming Road Borehamwood
Hertfordshire
WD6 4EB
Director NameMrs Nevin Alnashir Janmohamed
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RolePharmacist
Correspondence Address6 Parkland Drive
St. Albans
Hertfordshire
AL3 4AH
Secretary NameMrs Nevin Alnashir Janmohamed
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RolePharmacist
Correspondence Address6 Parkland Drive
St. Albans
Hertfordshire
AL3 4AH
Secretary NameMr Philip James Seaton
NationalityBritish
StatusResigned
Appointed03 October 2008(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Puddingstone Drive
St Albans
Hertfordshire
AL4 0GY

Location

Registered Address25 Leeming Road
Borehamwood
Hertfordshire
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£164,663
Current Liabilities£190,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
7 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 December 2022Unaudited abridged accounts made up to 30 March 2022 (8 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
24 March 2022Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Registered office address changed from 6B Porters Wood St. Albans AL3 6PA England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 24 March 2022 (1 page)
9 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
22 November 2021Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 6B Porters Wood St. Albans AL3 6PA on 22 November 2021 (1 page)
22 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 December 2020Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 27 September 2020 (2 pages)
1 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 December 2020Director's details changed for Mr Alnashir Pyarali Janmohamed on 27 September 2020 (2 pages)
19 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
14 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
15 October 2018Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 25 September 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 November 2016Director's details changed for Mr Alnashir Pyarali Janmohammed on 27 September 2016 (2 pages)
25 November 2016Director's details changed for Mr Alnashir Pyarali Janmohammed on 27 September 2016 (2 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Director's details changed for Mr Alnashir Pyarali Jammohammed on 27 September 2015 (2 pages)
24 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Director's details changed for Mr Alnashir Pyarali Jammohammed on 27 September 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
24 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 November 2013Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England on 4 November 2013 (1 page)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England on 4 November 2013 (1 page)
9 October 2013Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 9 October 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
4 October 2012Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 4 October 2012 (1 page)
3 October 2012Director's details changed for Mr Alnashir Pyarali Jammohammed on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Alnashir Pyarali Jammohammed on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Alnashir Pyarali Jammohammed on 3 October 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Director's details changed for Mr Alnashir Pyarali Jammohammed on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Alnashir Pyarali Jammohammed on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Alnashir Pyarali Jammohammed on 8 October 2010 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Appointment terminated secretary philip seaton (1 page)
2 July 2009Appointment terminated secretary philip seaton (1 page)
18 December 2008Secretary appointed philip seaton (2 pages)
18 December 2008Secretary appointed philip seaton (2 pages)
14 November 2008Director's change of particulars / alnashir jammohammed / 23/06/2008 (1 page)
14 November 2008Appointment terminated secretary nevin janmohamed (1 page)
14 November 2008Return made up to 27/09/08; full list of members (3 pages)
14 November 2008Appointment terminated director nevin janmohamed (1 page)
14 November 2008Director's change of particulars / alnashir jammohammed / 23/06/2008 (1 page)
14 November 2008Return made up to 27/09/08; full list of members (3 pages)
14 November 2008Appointment terminated director nevin janmohamed (1 page)
14 November 2008Appointment terminated secretary nevin janmohamed (1 page)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 October 2005Return made up to 27/09/05; full list of members (3 pages)
19 October 2005Return made up to 27/09/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Registered office changed on 14/03/05 from: 196 watford road chiswell green saint albans hertfordshire AL2 3EB (1 page)
14 March 2005Registered office changed on 14/03/05 from: 196 watford road chiswell green saint albans hertfordshire AL2 3EB (1 page)
17 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 November 2003Return made up to 27/09/03; full list of members (7 pages)
4 November 2003Return made up to 27/09/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 October 2002Return made up to 27/09/02; full list of members (7 pages)
29 October 2002Return made up to 27/09/02; full list of members (7 pages)
27 September 2001Incorporation (8 pages)
27 September 2001Incorporation (8 pages)