Company NameDARU Pharma Ltd
DirectorsShadi Sepassi and Mohammad Sepassi
Company StatusActive
Company Number04740991
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years 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 Shadi Sepassi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address213 Hempstead Road
Watford
WD17 3HH
Director NameMr Mohammad Sepassi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIranian
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
Secretary NameMs Shadi Sepassi
StatusCurrent
Appointed26 November 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address213 Hempstead Road
Watford
WD17 3HH
Secretary NameAhmad Asadi
NationalityIranian
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSecretary
Correspondence Address213 Hempstead Road
Watford
WD17 3HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedarupharmacy.co.uk

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

15 at £1Ahmad Asadi
7.50%
Ordinary
50 at £1Ahmad Asadi
25.00%
A Non Voting
50 at £1Shadi Sepassi
25.00%
A Non Voting
45 at £1Shadi Sepassi
22.50%
Ordinary
20 at £1Mohammed Sepassi
10.00%
Ordinary
20 at £1Nadereh Shanassi
10.00%
Ordinary

Financials

Year2014
Net Worth£33,683
Cash£742
Current Liabilities£201,509

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Filing History

12 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 July 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 June 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 31 May 2018 (1 page)
3 December 2018Termination of appointment of Ahmad Asadi as a secretary on 26 November 2018 (1 page)
3 December 2018Appointment of Ms Shadi Sepassi as a secretary on 26 November 2018 (2 pages)
3 December 2018Registered office address changed from 186 South Ealing Road London W5 4RJ to First Floor, Winston House 349 Regents Park Road London N3 1DH on 3 December 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
24 April 2018Notification of Ahmad Asadi as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
24 April 2018Change of details for Mrs Shadi Sepassi as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Director's details changed for Mohammed Sepassi on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mohammed Sepassi on 21 December 2016 (2 pages)
29 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(6 pages)
29 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(6 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(6 pages)
29 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(6 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(6 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 May 2011Secretary's details changed for Ahmad Asadi on 31 January 2010 (2 pages)
11 May 2011Director's details changed for Shadi Sepassi on 31 January 2010 (2 pages)
11 May 2011Director's details changed for Shadi Sepassi on 31 January 2010 (2 pages)
11 May 2011Secretary's details changed for Ahmad Asadi on 31 January 2010 (2 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mohammed Sepassi on 21 April 2010 (2 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Shadi Sepassi on 21 April 2010 (2 pages)
16 June 2010Director's details changed for Mohammed Sepassi on 21 April 2010 (2 pages)
16 June 2010Director's details changed for Shadi Sepassi on 21 April 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Return made up to 22/04/09; full list of members (5 pages)
11 May 2009Return made up to 22/04/09; full list of members (5 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Return made up to 22/04/08; full list of members (5 pages)
4 June 2008Return made up to 22/04/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 November 2007Return made up to 22/04/07; change of members; amend (7 pages)
13 November 2007Return made up to 22/04/07; change of members; amend (7 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 June 2007Return made up to 22/04/07; full list of members (3 pages)
14 June 2007Return made up to 22/04/07; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Registered office changed on 25/05/06 from: 186 south ealing road london W5 4LJ (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 22/04/06; full list of members (3 pages)
25 May 2006Return made up to 22/04/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 186 south ealing road london W5 4LJ (1 page)
10 May 2005Return made up to 22/04/05; full list of members (4 pages)
10 May 2005Return made up to 22/04/05; full list of members (4 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 September 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
30 September 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
1 June 2004Ad 17/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 June 2004Nc inc already adjusted 17/05/04 (1 page)
1 June 2004Ad 17/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Nc inc already adjusted 17/05/04 (1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004Return made up to 22/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2004Return made up to 22/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2004Registered office changed on 19/05/04 from: 3 mayfield avenue harrow middlesex HA3 8EX (1 page)
19 May 2004Registered office changed on 19/05/04 from: 3 mayfield avenue harrow middlesex HA3 8EX (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)