Company NameHerbert Pharmacy Limited
DirectorsImtiaz Akther and Abdolreza Shojai
Company StatusActive
Company Number04614394
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 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 Imtiaz Akther
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Dickenson Road
Manchester
M14 5HF
Director NameMr Abdolreza Shojai
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address87 Court Lane
London
SE21 7EF
Director NameMrs Felicia Akinwumi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCoronation Parade 42 Cannon Lane
Pinner
Middlesex
HA5 1HW
Secretary NameMr Olutunde Olojede
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunblane Road
Eltham
London
SE9 2RS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteherbertpharmacyltd.com
Telephone020 88543530
Telephone regionLondon

Location

Registered Address36 - 38 Herbert Road
Plumstead
London
SE18 3SH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

1 at £1Felicia Akinwumi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,471
Cash£80,629
Current Liabilities£330,136

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

1 September 2017Delivered on: 12 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All assets debenture.
Outstanding
5 November 2014Delivered on: 6 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A legal mortgage on the properties (if any) specified in the schedule 2 to this deed);. A legal mortgage on all properties (other than any properties specified in schedule 2) now owned by the company or in which the company has an interest;. A fixed charge on all properties now or in future belonging to the company - the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) and (b) including such as may hereafter be acquired;. All the company’s intellectual property being all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
26 February 2014Delivered on: 26 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 February 2012Delivered on: 8 March 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2008Delivered on: 1 November 2008
Satisfied on: 12 March 2012
Persons entitled: Resource Partners Spv Limited

Classification: All assets 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.
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
30 November 2023Satisfaction of charge 046143940005 in full (4 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 August 2023Termination of appointment of Imtiaz Akther as a director on 30 June 2023 (1 page)
1 February 2023Director's details changed for Mr Abdolreza Shojai on 1 February 2023 (2 pages)
16 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Appointment of Mr Abdolreza Shojai as a director on 17 July 2020 (2 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
21 September 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Registration of charge 046143940005, created on 1 September 2017 (8 pages)
12 September 2017Registration of charge 046143940005, created on 1 September 2017 (8 pages)
7 September 2017Satisfaction of charge 046143940004 in full (1 page)
7 September 2017Satisfaction of charge 046143940004 in full (1 page)
7 September 2017Termination of appointment of Felicia Akinwumi as a director on 1 September 2017 (1 page)
7 September 2017Notification of Stromleys Ltd as a person with significant control on 1 September 2017 (1 page)
7 September 2017Notification of Stromleys Ltd as a person with significant control on 1 September 2017 (1 page)
7 September 2017Cessation of Felicia Akinwumi as a person with significant control on 1 September 2017 (1 page)
7 September 2017Appointment of Mrs Imtiaz Akther as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mrs Imtiaz Akther as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Felicia Akinwumi as a director on 1 September 2017 (1 page)
7 September 2017Cessation of Felicia Akinwumi as a person with significant control on 1 September 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Registered office address changed from (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ United Kingdom to 36 - 38 Herbert Road Plumstead London SE18 3SH on 3 May 2017 (1 page)
3 May 2017Registered office address changed from (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ United Kingdom to 36 - 38 Herbert Road Plumstead London SE18 3SH on 3 May 2017 (1 page)
15 March 2017Satisfaction of charge 046143940003 in full (4 pages)
15 March 2017Satisfaction of charge 046143940003 in full (4 pages)
27 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Registered office address changed from Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW to (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW to (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ on 19 May 2016 (1 page)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Registered office address changed from 42a Cannon Lane Pinner Middelsex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 28 September 2015 (1 page)
28 September 2015Director's details changed for Felicia Akinwumi on 15 December 2014 (2 pages)
28 September 2015Registered office address changed from 42a Cannon Lane Pinner Middelsex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 28 September 2015 (1 page)
28 September 2015Director's details changed for Felicia Akinwumi on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Felicia Akinwumi on 10 December 2014 (2 pages)
9 January 2015Director's details changed for Felicia Akinwumi on 10 December 2014 (2 pages)
9 January 2015Registered office address changed from 36 Herbert Road Plumstead London SE18 3SH to 42a Cannon Lane Pinner Middelsex HA5 1HW on 9 January 2015 (1 page)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Registered office address changed from 36 Herbert Road Plumstead London SE18 3SH to 42a Cannon Lane Pinner Middelsex HA5 1HW on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 36 Herbert Road Plumstead London SE18 3SH to 42a Cannon Lane Pinner Middelsex HA5 1HW on 9 January 2015 (1 page)
6 November 2014Registration of charge 046143940004, created on 5 November 2014 (34 pages)
6 November 2014Registration of charge 046143940004, created on 5 November 2014 (34 pages)
6 November 2014Registration of charge 046143940004, created on 5 November 2014 (34 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
26 February 2014Registration of charge 046143940003 (8 pages)
26 February 2014Registration of charge 046143940003 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Registered office address changed from 36-38 Herbert Road London SE18 3SH on 6 January 2010 (1 page)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from 36-38 Herbert Road London SE18 3SH on 6 January 2010 (1 page)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from 36-38 Herbert Road London SE18 3SH on 6 January 2010 (1 page)
5 January 2010Director's details changed for Felicia Akinwumi on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Felicia Akinwumi on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Felicia Akinwumi on 5 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Appointment terminated secretary olu olojede (1 page)
26 February 2009Appointment terminated secretary olu olojede (1 page)
7 January 2009Return made up to 11/12/08; full list of members (3 pages)
7 January 2009Return made up to 11/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
6 February 2008Return made up to 11/12/07; no change of members (6 pages)
6 February 2008Return made up to 11/12/07; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Return made up to 11/12/06; full list of members (6 pages)
13 March 2007Return made up to 11/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Registered office changed on 02/05/06 from: 36-38 herbert road plumstead london SE18 3SH (1 page)
2 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 May 2006Registered office changed on 02/05/06 from: 36-38 herbert road plumstead london SE18 3SH (1 page)
5 January 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
5 January 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
27 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New director appointed (1 page)
30 January 2003Company name changed apticonsult LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed apticonsult LIMITED\certificate issued on 30/01/03 (2 pages)
11 December 2002Incorporation (11 pages)
11 December 2002Incorporation (11 pages)