Company NameBrow Pharmacy Limited
DirectorAnuj Lalji Shah
Company StatusActive
Company Number05381378
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anuj Lalji Shah
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address25 25 Pinner Park Gardens
Harrow
HA2 6LQ
Secretary NameSajal Anuj Shah
NationalityBritish
StatusCurrent
Appointed09 March 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address25 25 Pinner Park Gardens
Harrow
HA2 6LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 25 Pinner Park Gardens
Harrow
HA2 6LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

60 at £1Anuj Shah
60.00%
Ordinary
40 at £1Sajal Anuj Shah
40.00%
Ordinary

Financials

Year2014
Net Worth£223,240
Cash£179,778
Current Liabilities£58,617

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

14 December 2010Delivered on: 20 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor garage and shed at 55 the brow watford herts by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 August 2023Compulsory strike-off action has been discontinued (1 page)
31 July 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
18 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
16 March 2021Confirmation statement made on 3 March 2021 with updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 January 2020Registered office address changed from C/O Ashmar & Co 34 Chapman Crescent Harrow Middlesex HA3 0TE to 25 25 Pinner Park Gardens Harrow HA2 6LQ on 28 January 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
13 March 2018Notification of Sajal Shah as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Satisfaction of charge 1 in full (2 pages)
20 April 2017Satisfaction of charge 1 in full (2 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 March 2017All of the property or undertaking has been released from charge 1 (2 pages)
1 March 2017All of the property or undertaking has been released from charge 1 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from 34 Chapman Crescent Harrow Middlesex HA3 0TE England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 34 Chapman Crescent Harrow Middlesex HA3 0TE England on 4 March 2013 (1 page)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from 34 Chapman Crescent Harrow Middlesex HA3 0TE England on 4 March 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Registered office address changed from C/O Ashmar & Co Room 317 Marlborough Hse 159 High St, Harrow Middlesex HA3 5EP on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Ashmar & Co Room 317 Marlborough Hse 159 High St, Harrow Middlesex HA3 5EP on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Ashmar & Co Room 317 Marlborough Hse 159 High St, Harrow Middlesex HA3 5EP on 4 January 2012 (1 page)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Anuj Lalji Shah on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Anuj Lalji Shah on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Sajal Anuj Shah on 1 March 2010 (1 page)
22 March 2010Director's details changed for Anuj Lalji Shah on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Sajal Anuj Shah on 1 March 2010 (1 page)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Sajal Anuj Shah on 1 March 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
3 November 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
20 March 2006Return made up to 03/03/06; full list of members (2 pages)
20 March 2006Return made up to 03/03/06; full list of members (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
3 March 2005Incorporation (16 pages)
3 March 2005Incorporation (16 pages)