Company NameMIM Pharmacy Limited
DirectorsSahibur Ahmed and Chetankumar Jivanbhai Mistry
Company StatusActive
Company Number04776327
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sahibur Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Primrose Avenue
Romford
RM6 4PS
Director NameMr Chetankumar Jivanbhai Mistry
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Primrose Avenue
Romford
RM6 4PS
Director NameMr Tariq Mahmood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2022)
RolePharmacy
Country of ResidenceEngland
Correspondence Address9 Nelmes Road
Emerson Park
Hornchurch
Essex
RM11 3JA
Secretary NameMrs Azra Mahmood
NationalityBritish
StatusResigned
Appointed27 May 2003(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2022)
RolePharmacy
Country of ResidenceEngland
Correspondence Address9 Nelmes Road
Hornchurch
Essex
RM11 3JA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitemimpharmacy.com

Location

Registered Address53 Primrose Avenue
Romford
RM6 4PS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £0.01Azra Parveen Mahmood
50.00%
Ordinary
50 at £0.01Tariq Mahmood
50.00%
Ordinary

Financials

Year2014
Turnover£577,493
Gross Profit£115,210
Net Worth£159,425
Cash£81,740
Current Liabilities£142,432

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

6 January 2023Delivered on: 9 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 December 2021Delivered on: 14 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
17 January 2023Satisfaction of charge 047763270002 in full (1 page)
9 January 2023Registration of charge 047763270003, created on 6 January 2023 (81 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2022Registration of charge 047763270002, created on 15 December 2022 (81 pages)
16 June 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
24 February 2022Appointment of Mr Chetankumar Jivanbhai Mistry as a director on 22 February 2022 (2 pages)
24 February 2022Cessation of Tariq Mahmood as a person with significant control on 22 February 2022 (1 page)
24 February 2022Notification of Mims Health Limited as a person with significant control on 22 February 2022 (2 pages)
24 February 2022Registered office address changed from 118 North Street Romford Essex RM1 1DL to 53 Primrose Avenue Romford RM6 4PS on 24 February 2022 (1 page)
24 February 2022Termination of appointment of Azra Mahmood as a secretary on 22 February 2022 (1 page)
24 February 2022Appointment of Mr Sahibur Ahmed as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Tariq Mahmood as a director on 22 February 2022 (1 page)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
14 December 2021Registration of charge 047763270001, created on 9 December 2021 (82 pages)
13 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 February 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
5 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
29 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
29 July 2010Director's details changed for Tariq Mahmood on 23 May 2010 (2 pages)
29 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
29 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Tariq Mahmood on 23 May 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 July 2009Return made up to 23/05/09; full list of members (3 pages)
3 July 2009Return made up to 23/05/09; full list of members (3 pages)
16 December 2008Return made up to 23/05/08; full list of members (3 pages)
16 December 2008Return made up to 23/05/08; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 August 2007Return made up to 23/05/07; full list of members (2 pages)
22 August 2007Return made up to 23/05/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 July 2006Return made up to 23/05/06; full list of members (2 pages)
18 July 2006Return made up to 23/05/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 September 2005Return made up to 23/05/05; full list of members (2 pages)
13 September 2005Return made up to 23/05/05; full list of members (2 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 23/05/04; full list of members (6 pages)
30 June 2004Return made up to 23/05/04; full list of members (6 pages)
12 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
12 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
23 May 2003Incorporation (10 pages)
23 May 2003Incorporation (10 pages)