Company NameCoral Pharmacy Limited
DirectorsKhyati Bhaveshkumar Shah and Bhaveshkumar Umeshbhai Shah
Company StatusActive
Company Number04865513
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 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 NameMs Khyati Bhaveshkumar Shah
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hyacinth Court Nursery Road
Pinner
HA5 2AP
Director NameMr Bhaveshkumar Umeshbhai Shah
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hyacinth Court Nursery Road
Pinner
HA5 2AP
Director NameMr Dipak Vanechand Mehta
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameMr Vinay Mehta
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address251 Edgwarebury Lane
Edgware
Middlesex
HA8 8QL
Secretary NameMr Dipak Vanechand Mehta
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Secretary NameMrs Bhavna Mehta
StatusResigned
Appointed28 February 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 2023)
RoleCompany Director
Correspondence Address251 Edgwarebury Lane
Edgware
Middlesex
HA8 8QL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address21 Nursery Road
Pinner
HA5 2AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Vinay Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth£497,615
Cash£389,486
Current Liabilities£97,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

27 October 2015Delivered on: 10 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor shop 312 park road london t/no AGL347175.
Outstanding
7 October 2015Delivered on: 20 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Appointment of Mr Bhaveshkumar Umeshbhai Shah as a director on 4 December 2023 (2 pages)
6 December 2023Registration of charge 048655130003, created on 4 December 2023 (52 pages)
6 December 2023Termination of appointment of Vinay Mehta as a director on 4 December 2023 (1 page)
6 December 2023Appointment of Ms Khyati Bhaveshkumar Shah as a director on 4 December 2023 (2 pages)
6 December 2023Registered office address changed from 15 Albany Crescent, Edgware Middlesex HA8 5AL to 21 Nursery Road Pinner HA5 2AP on 6 December 2023 (1 page)
6 December 2023Termination of appointment of Bhavna Mehta as a secretary on 4 December 2023 (1 page)
6 December 2023Cessation of Vinay Mehta as a person with significant control on 4 December 2023 (1 page)
6 December 2023Notification of Shubh Limited as a person with significant control on 4 December 2023 (2 pages)
6 December 2023Cessation of Bhavna Mehta as a person with significant control on 4 December 2023 (1 page)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
10 May 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
26 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
19 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 August 2019Satisfaction of charge 048655130002 in full (1 page)
20 August 2019Satisfaction of charge 048655130001 in full (1 page)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 August 2017Change of details for Mr Vinay Mehta as a person with significant control on 1 March 2017 (2 pages)
16 August 2017Notification of Bhavna Mehta as a person with significant control on 1 March 2017 (2 pages)
16 August 2017Notification of Bhavna Mehta as a person with significant control on 1 March 2017 (2 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
16 August 2017Change of details for Mr Vinay Mehta as a person with significant control on 1 March 2017 (2 pages)
4 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 March 2017Appointment of Mrs Bhavna Mehta as a secretary on 28 February 2017 (2 pages)
28 March 2017Appointment of Mrs Bhavna Mehta as a secretary on 28 February 2017 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2015Registration of charge 048655130002, created on 27 October 2015 (10 pages)
10 November 2015Registration of charge 048655130002, created on 27 October 2015 (10 pages)
20 October 2015Registration of charge 048655130001, created on 7 October 2015 (5 pages)
20 October 2015Registration of charge 048655130001, created on 7 October 2015 (5 pages)
20 October 2015Registration of charge 048655130001, created on 7 October 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50
(3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50
(3 pages)
24 June 2015Purchase of own shares. (3 pages)
24 June 2015Purchase of own shares. (3 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Particulars of variation of rights attached to shares (2 pages)
29 May 2015Particulars of variation of rights attached to shares (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 May 2015Termination of appointment of Dipak Vanechand Mehta as a secretary on 14 May 2015 (2 pages)
29 May 2015Termination of appointment of Dipak Vanechand Mehta as a secretary on 14 May 2015 (2 pages)
29 May 2015Termination of appointment of Dipak Vanechand Mehta as a director on 14 May 2015 (2 pages)
29 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 May 2015Termination of appointment of Dipak Vanechand Mehta as a director on 14 May 2015 (2 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Vinay Mehta on 12 July 2010 (3 pages)
18 August 2010Director's details changed for Vinay Mehta on 12 July 2010 (3 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 August 2007Return made up to 13/08/07; no change of members (7 pages)
22 August 2007Return made up to 13/08/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 August 2006Return made up to 13/08/06; full list of members (7 pages)
24 August 2006Return made up to 13/08/06; full list of members (7 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 September 2005Return made up to 13/08/05; full list of members (7 pages)
2 September 2005Return made up to 13/08/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 August 2004Return made up to 13/08/04; full list of members (7 pages)
23 August 2004Return made up to 13/08/04; full list of members (7 pages)
19 August 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
19 August 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New secretary appointed;new director appointed (2 pages)
30 August 2003Ad 13/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New secretary appointed;new director appointed (2 pages)
30 August 2003Ad 13/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)