Company NameGalleywood Pharmacy Limited
DirectorNikesh Patel
Company StatusActive
Company Number04535873
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 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 NameMr Nikesh Patel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Jardine House Bessborough Road
Harrovian Business Village
Harrow
HA1 3EX
Director NameMr Sarvjit Singh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 days after company formation)
Appointment Duration15 years, 5 months (resigned 12 February 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address159 Halstead Road
Stanway
Colchester
Essex
CO3 0JT
Secretary NameMrs Fiona Margaret Singh
NationalityBritish
StatusResigned
Appointed19 September 2002(3 days after company formation)
Appointment Duration15 years, 5 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Halstead Road
Stanway
Colchester
Essex
CO3 0JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegalleywoodpharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered Address7 Jardine House Bessborough Road
Harrovian Business Village
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Sarvjit Singh
60.00%
Ordinary
40 at £1Fiona Singh
40.00%
Ordinary

Financials

Year2014
Net Worth£126,389
Cash£104,207
Current Liabilities£112,792

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 June 2018Delivered on: 22 June 2018
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
12 February 2018Delivered on: 19 February 2018
Persons entitled: Wesleyan Bank LTD

Classification: A registered charge
Outstanding
3 June 2003Delivered on: 19 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 39 watchouse road galleywood chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2003Delivered on: 27 February 2003
Persons entitled: National Westminster 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

11 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 September 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
21 January 2019Satisfaction of charge 045358730003 in full (4 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 June 2018Registration of charge 045358730004, created on 12 June 2018 (50 pages)
3 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 April 2018Previous accounting period shortened from 30 September 2018 to 31 January 2018 (1 page)
19 February 2018Registration of charge 045358730003, created on 12 February 2018 (49 pages)
13 February 2018Cessation of Sarvjit Singh as a person with significant control on 12 February 2018 (1 page)
13 February 2018Cessation of Fiona Margaret Singh as a person with significant control on 12 February 2018 (1 page)
13 February 2018Registered office address changed from 39 Watchouse Road Chelmsford Essex CM2 8PU to 7 Jardine House Bessborough Road Harrovian Business Village Harrow HA1 3EX on 13 February 2018 (1 page)
13 February 2018Notification of Pharmahealth Group Ltd as a person with significant control on 12 February 2018 (2 pages)
13 February 2018Termination of appointment of Fiona Margaret Singh as a secretary on 12 February 2018 (1 page)
13 February 2018Appointment of Mr Nikesh Patel as a director on 12 February 2018 (2 pages)
13 February 2018Termination of appointment of Sarvjit Singh as a director on 12 February 2018 (1 page)
6 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 February 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Satisfaction of charge 2 in full (2 pages)
20 February 2017Satisfaction of charge 2 in full (2 pages)
20 February 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 February 2016Director's details changed for Mr Sarvjit Singh on 8 February 2016 (2 pages)
10 February 2016Secretary's details changed for Mrs Fiona Margaret Singh on 8 February 2016 (1 page)
10 February 2016Director's details changed for Mr Sarvjit Singh on 8 February 2016 (2 pages)
10 February 2016Secretary's details changed for Mrs Fiona Margaret Singh on 8 February 2016 (1 page)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(4 pages)
11 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 16/09/09; full list of members (3 pages)
25 September 2009Return made up to 16/09/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 September 2008Return made up to 16/09/08; full list of members (3 pages)
26 September 2008Return made up to 16/09/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 October 2007Return made up to 16/09/07; no change of members (6 pages)
21 October 2007Return made up to 16/09/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 October 2006Return made up to 16/09/06; full list of members (6 pages)
19 October 2006Return made up to 16/09/06; full list of members (6 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 16/09/05; full list of members (6 pages)
27 September 2005Return made up to 16/09/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 16/09/04; full list of members (6 pages)
5 October 2004Return made up to 16/09/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Return made up to 16/09/03; full list of members (6 pages)
26 September 2003Return made up to 16/09/03; full list of members (6 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
16 September 2002Incorporation (11 pages)
16 September 2002Incorporation (11 pages)