Company NamePURA Pharmaceuticals Ltd
DirectorsMohammad Reza Ashkan Nejad and Mohammad Reza Ashkan-Nejad
Company StatusActive
Company Number04878702
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Mohammad Reza Ashkan Nejad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Stroud Green Road
London
N4 3EF
Director NameMr Mohammad Reza Ashkan-Nejad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Stroud Green Road
London
N4 3EF
Director NameMohammad Reza Ashkan Nejad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(6 days after company formation)
Appointment Duration8 years, 1 month (resigned 27 October 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address78 Queens Road
Richmond
Surrey
TW10 6LB
Secretary NameSalma Mohseni Pour
NationalityIranian
StatusResigned
Appointed08 October 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 11 January 2017)
RoleSecretary
Correspondence Address41 Stroud Green Road
London
N4 3EF
Director NameMrs Salma Mohseni Pour
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stroud Green Road
London
N4 3EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address57 Stroud Green Road
London
N4 3EG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£100,896
Cash£16,899
Current Liabilities£23,013

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Charges

31 October 2012Delivered on: 7 November 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
18 September 2003Delivered on: 24 September 2003
Satisfied on: 2 March 2004
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.
Fully Satisfied

Filing History

25 April 2023Satisfaction of charge 2 in full (4 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Director's details changed for Mr Mohammad Reza Ashkan Nejad on 25 May 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
25 May 2022Change of details for Mr Mohammad Reza Ashkan-Nejad as a person with significant control on 25 May 2022 (2 pages)
5 January 2022Registered office address changed from 41 Stroud Green Road London N4 3EF to 32 (Basement) Woodstock Grove London W12 8LE on 5 January 2022 (1 page)
5 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
15 May 2020Cessation of Azam Ashkan-Nejad as a person with significant control on 1 April 2020 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
24 May 2019Notification of Azam Ashkan-Nejad as a person with significant control on 23 May 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 January 2017Termination of appointment of Salma Mohseni Pour as a secretary on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Salma Mohseni Pour as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Salma Mohseni Pour as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Salma Mohseni Pour as a secretary on 11 January 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(4 pages)
5 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
16 September 2014Appointment of Mr Mohammad Reza Ashkan Nejad as a director on 7 June 2014 (2 pages)
16 September 2014Appointment of Mr Mohammad Reza Ashkan Nejad as a director on 7 June 2014 (2 pages)
16 September 2014Appointment of Mr Mohammad Reza Ashkan Nejad as a director on 7 June 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Secretary's details changed for Salma Mohseni Pour on 8 October 2013 (1 page)
9 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Secretary's details changed for Salma Mohseni Pour on 8 October 2013 (1 page)
9 October 2013Secretary's details changed for Salma Mohseni Pour on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 78 Queens Court Queens Road Richmond Surrey TW10 6LB on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 78 Queens Court Queens Road Richmond Surrey TW10 6LB on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 78 Queens Court Queens Road Richmond Surrey TW10 6LB on 8 October 2013 (1 page)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 9 February 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Appointment of Mrs Salma Mohseni Pour as a director (2 pages)
27 October 2011Termination of appointment of Mohammad Ashkan Nejad as a director (1 page)
27 October 2011Appointment of Mrs Salma Mohseni Pour as a director (2 pages)
27 October 2011Termination of appointment of Mohammad Ashkan Nejad as a director (1 page)
19 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mohammad Reza Ashkan Nejad on 27 August 2010 (2 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Salma Mohseni Pour on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mohammad Reza Ashkan Nejad on 27 August 2010 (2 pages)
13 September 2010Secretary's details changed for Salma Mohseni Pour on 27 August 2010 (2 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
2 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
27 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Director's change of particulars / mohammad ashkan nejad / 01/08/2008 (1 page)
9 September 2008Secretary's change of particulars / salma mohseni pour / 01/08/2008 (1 page)
9 September 2008Return made up to 27/08/08; full list of members (3 pages)
9 September 2008Secretary's change of particulars / salma mohseni pour / 01/08/2008 (1 page)
9 September 2008Director's change of particulars / mohammad ashkan nejad / 01/08/2008 (1 page)
9 September 2008Return made up to 27/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Registered office changed on 13/09/07 from: c/o castle ryce, clock house 87 paines lane pinner middlesex HA5 3BY (1 page)
13 September 2007Registered office changed on 13/09/07 from: c/o castle ryce, clock house 87 paines lane pinner middlesex HA5 3BY (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
7 September 2007Return made up to 27/08/07; full list of members (3 pages)
7 September 2007Return made up to 27/08/07; full list of members (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 May 2007Registered office changed on 23/05/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
23 May 2007Registered office changed on 23/05/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
18 September 2006Return made up to 27/08/06; full list of members (7 pages)
18 September 2006Return made up to 27/08/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 December 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
9 December 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
12 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 September 2004Return made up to 27/08/04; full list of members (7 pages)
7 September 2004Return made up to 27/08/04; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 37A dorchester grove chiswick london W4 2LD (1 page)
29 June 2004Registered office changed on 29/06/04 from: 37A dorchester grove chiswick london W4 2LD (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Registered office changed on 17/12/03 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7DW (1 page)
17 December 2003Registered office changed on 17/12/03 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7DW (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)