Company NameWoodland Pharmacy Ltd
DirectorsBimal Shah and Malini Shah
Company StatusActive
Company Number05325552
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 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 NameBimal Shah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(4 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 The Broadway
Southall
Middlesex
UB1 1ND
Director NameMs Malini Shah
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(4 days after company formation)
Appointment Duration19 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Oak Avenue
Ickenham
Uxbridge
UB10 8LP
Secretary NameBimal Shah
NationalityBritish
StatusCurrent
Appointed10 January 2005(4 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 The Broadway
Southall
Middlesex
UB1 1ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 85741572
Telephone regionLondon

Location

Registered Address227 The Broadway
Southall
Middlesex
UB1 1ND
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

60 at £1Mr Bimal Shah
60.00%
Ordinary
40 at £1Ms Malini Shah
40.00%
Ordinary

Financials

Year2014
Net Worth£1,048,653
Cash£929,554
Current Liabilities£465,918

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

6 May 2021Delivered on: 7 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 June 2022Director's details changed for Ms Malini Shah on 21 February 2022 (2 pages)
15 June 2022Director's details changed for Ms Malini Shah on 21 February 2022 (2 pages)
1 June 2022Change of details for Ms Malini Shah as a person with significant control on 21 February 2022 (2 pages)
31 May 2022Change of details for Ms Malini Shah as a person with significant control on 21 February 2022 (2 pages)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Registration of charge 053255520001, created on 6 May 2021 (23 pages)
4 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Secretary's details changed for Bimal Shah on 6 January 2011 (2 pages)
11 May 2011Director's details changed for Bimal Shah on 6 January 2011 (2 pages)
11 May 2011Secretary's details changed for Bimal Shah on 6 January 2011 (2 pages)
11 May 2011Director's details changed for Bimal Shah on 6 January 2011 (2 pages)
11 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Bimal Shah on 6 January 2011 (2 pages)
11 May 2011Secretary's details changed for Bimal Shah on 6 January 2011 (2 pages)
11 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Bimal Shah on 6 January 2011 (3 pages)
29 March 2011Director's details changed for Bimal Shah on 6 January 2011 (3 pages)
29 March 2011Director's details changed for Bimal Shah on 6 January 2011 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Director's details changed for Bimal Shah on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Bimal Shah on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Malini Shah on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Malini Shah on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Bimal Shah on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Malini Shah on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 06/01/09; full list of members (4 pages)
12 May 2009Return made up to 06/01/09; full list of members (4 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 06/01/08; no change of members (7 pages)
16 September 2008Return made up to 06/01/08; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 06/01/07; full list of members (7 pages)
10 March 2007Return made up to 06/01/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
19 April 2005Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
8 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
6 January 2005Incorporation (9 pages)
6 January 2005Incorporation (9 pages)