Company NameTheydon Bois Pharmacy Limited
DirectorShaheen Gangji
Company StatusActive
Company Number04385670
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMs Shaheen Gangji
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tadworth Parade
Hornchurch
RM12 5AS
Secretary NameMs Shaheen Gangji
StatusCurrent
Appointed17 January 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address20 Tadworth Parade
Hornchurch
RM12 5AS
Director NameMrs Raksha Sailesh Dawda
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(6 days after company formation)
Appointment Duration19 years, 10 months (resigned 17 January 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Sailesh Dawda
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(6 days after company formation)
Appointment Duration19 years, 10 months (resigned 17 January 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameMr Sailesh Dawda
NationalityBritish
StatusResigned
Appointed07 March 2002(6 days after company formation)
Appointment Duration19 years, 10 months (resigned 17 January 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address20 Tadworth Parade
Hornchurch
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£670,957
Cash£124,039
Current Liabilities£308,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

17 January 2022Delivered on: 18 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as 10 forest drive, theydon bois, essex.
Outstanding
15 November 2021Delivered on: 17 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 December 2023Previous accounting period extended from 29 March 2023 to 31 March 2023 (1 page)
29 June 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
1 April 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
18 January 2022Registration of charge 043856700002, created on 17 January 2022 (52 pages)
17 January 2022Termination of appointment of Sailesh Dawda as a secretary on 17 January 2022 (1 page)
17 January 2022Termination of appointment of Raksha Sailesh Dawda as a director on 17 January 2022 (1 page)
17 January 2022Registered office address changed from 925 Finchley Road London NW11 7PE to 20 Tadworth Parade Hornchurch RM12 5AS on 17 January 2022 (1 page)
17 January 2022Cessation of Sailesh Dawda as a person with significant control on 17 January 2022 (1 page)
17 January 2022Appointment of Ms Shaheen Gangji as a secretary on 17 January 2022 (2 pages)
17 January 2022Appointment of Ms Shaheen Gangji as a director on 17 January 2022 (2 pages)
17 January 2022Cessation of Raksha Sailesh Dawda as a person with significant control on 17 January 2022 (1 page)
17 January 2022Notification of Datco Healthcare Ltd as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Termination of appointment of Sailesh Dawda as a director on 17 January 2022 (1 page)
17 November 2021Registration of charge 043856700001, created on 15 November 2021 (83 pages)
27 October 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
16 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 May 2015Secretary's details changed for Mr Sailesh Dawda on 19 February 2015 (1 page)
4 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Secretary's details changed for Mr Sailesh Dawda on 19 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Director's details changed for Raksha Dawda on 1 September 2010 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Sailesh Dawda on 1 September 2010 (2 pages)
2 March 2011Director's details changed for Mr Sailesh Dawda on 1 September 2010 (2 pages)
2 March 2011Director's details changed for Raksha Dawda on 1 September 2010 (2 pages)
2 March 2011Director's details changed for Raksha Dawda on 1 September 2010 (2 pages)
2 March 2011Director's details changed for Mr Sailesh Dawda on 1 September 2010 (2 pages)
2 March 2011Secretary's details changed for Sailesh Dawda on 1 September 2010 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Sailesh Dawda on 1 September 2010 (2 pages)
2 March 2011Secretary's details changed for Sailesh Dawda on 1 September 2010 (2 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Sailesh Dawda on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Raksha Dawda on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Raksha Dawda on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Sailesh Dawda on 31 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 March 2007Return made up to 01/03/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 01/03/05; full list of members (7 pages)
6 April 2005Return made up to 01/03/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 March 2004Return made up to 01/03/04; full list of members (7 pages)
13 March 2004Return made up to 01/03/04; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 April 2003Return made up to 01/03/03; full list of members (7 pages)
4 April 2003Return made up to 01/03/03; full list of members (7 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 925 finchley road golders green london NW11 7PE (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 925 finchley road golders green london NW11 7PE (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 2002Secretary resigned (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (2 pages)
1 March 2002Incorporation (16 pages)
1 March 2002Incorporation (16 pages)