Company NamePark Langley Pharmacy Limited
DirectorAnita Sabine Dales
Company StatusActive
Company Number04473571
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 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 NameMrs Anita Sabine Dales
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed05 June 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Romanhurst Gardens
Shortlands
Bromley
Kent
BR2 0PA
Secretary NameMr Robert Kempton Dales
NationalityBritish
StatusCurrent
Appointed05 June 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Romanhurst Gardens
Shortlands
Bromley
Kent
BR2 0PA
Director NameShashikant Shivabhai Amin
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RolePharmacist
Correspondence Address55 Blackbrook Lane
Bickley
Bromley
Kent
BR2 8AZ
Secretary NameRekha Amin
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Blackbrook Lane
Bickley
Bromley
Kent
BR2 8AZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.parklangleypharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered Address90 Wickham Road
Beckenham
Kent
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Langley Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,257
Cash£131,914
Current Liabilities£318,172

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due29 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return29 June 2023 (10 months, 3 weeks ago)
Next Return Due13 July 2024 (1 month, 3 weeks from now)

Charges

5 June 2008Delivered on: 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
5 June 2008Delivered on: 12 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop premises 90 wickham road beckenham kent; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 June 2008Delivered on: 10 June 2008
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 wickham road park langley 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.
Outstanding
31 July 2002Delivered on: 10 August 2002
Satisfied on: 26 January 2013
Persons entitled: Shashikant Shivabhai Amin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 July 2002Delivered on: 2 August 2002
Satisfied on: 7 August 2006
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 90 wickham rd,beckenham BR3 6QH. 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.
Fully Satisfied
18 July 2002Delivered on: 19 July 2002
Satisfied on: 9 August 2008
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.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Notification of Anita Sabine Dales as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Notification of Anita Sabine Dales as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Mr Robert Kempton Dales on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Anita Sabine Dales on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Anita Sabine Dales on 1 July 2011 (2 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Mr Robert Kempton Dales on 1 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Robert Kempton Dales on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Anita Sabine Dales on 1 July 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
18 August 2008Return made up to 29/06/08; full list of members (6 pages)
18 August 2008Return made up to 29/06/08; full list of members (6 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2008Secretary appointed robert dales (2 pages)
16 June 2008Secretary appointed robert dales (2 pages)
16 June 2008Director appointed anita sabine dales (2 pages)
16 June 2008Director appointed anita sabine dales (2 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 June 2008Appointment terminated secretary rekha amin (1 page)
11 June 2008Appointment terminated secretary rekha amin (1 page)
11 June 2008Appointment terminated director shashikant amin (1 page)
11 June 2008Appointment terminated director shashikant amin (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 29/06/05; full list of members (2 pages)
13 July 2005Return made up to 29/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 29/06/04; full list of members; amend (5 pages)
4 August 2004Return made up to 29/06/04; full list of members; amend (5 pages)
16 June 2004Return made up to 29/06/04; full list of members (6 pages)
16 June 2004Return made up to 29/06/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 August 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
18 August 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
11 July 2003Return made up to 29/06/03; full list of members (5 pages)
11 July 2003Return made up to 29/06/03; full list of members (5 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (19 pages)
29 June 2002Incorporation (19 pages)