Company NameGamlingay Pharmacy Limited
Company StatusActive
Company Number05467439
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 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 NameMr Aswin Jivraj Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address60a Ashleigh Mann
Station Road
North Harrow
HA2 7SL
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address60a Ashleigh Mann
Station Road
North Harrow
HA2 7SL
Director NameMr Rushab Shah
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Ashleigh Mann
Station Road
North Harrow
HA2 7SL
Director NameMr David Feldman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Goodison Close
Bushey
Hertfordshire
WD23 4DN
Director NameSylvia Feldman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goodison Close
Bushey
Hertfordshire
WD23 4DN
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameR J Blow And Company (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Secretary NameR J Blow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(10 months after company formation)
Appointment Duration15 years (resigned 01 April 2021)
Correspondence Address64 Alma Street
Luton
LU1 2PL

Location

Registered Address60a Ashleigh Mann
Station Road
North Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1David Feldman
50.00%
Ordinary A
5 at £1Andrew Feldman
5.00%
Ordinary D
5 at £1Jeremy Feldman
5.00%
Ordinary C
40 at £1Sylvia Feldman
40.00%
Ordinary B

Financials

Year2014
Net Worth£85,425
Cash£37,169
Current Liabilities£152,075

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Charges

1 April 2021Delivered on: 14 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 37 church street, gamlingay, sandy, SG19 3JH comprised in the lease dated 1 april 2021 between (1) david feldman, (2) gamlingay pharmacy limited and (3) rightpharm limited.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
4 August 2023Registration of charge 054674390002, created on 1 August 2023 (33 pages)
4 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
15 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
17 March 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
29 June 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
29 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-co enter into lease 31/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 April 2021Statement of company's objects (2 pages)
29 April 2021Memorandum and Articles of Association (28 pages)
29 April 2021Change of share class name or designation (2 pages)
29 April 2021Particulars of variation of rights attached to shares (2 pages)
14 April 2021Registration of charge 054674390001, created on 1 April 2021 (38 pages)
6 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
6 April 2021Appointment of Mr Mahesh Kumar Shah as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Aswin Jivraj Shah as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Rushab Shah as a director on 1 April 2021 (2 pages)
6 April 2021Registered office address changed from 64 Alma Street Luton LU1 2PL England to 60a Ashleigh Mann Station Road North Harrow HA2 7SL on 6 April 2021 (1 page)
6 April 2021Termination of appointment of David Feldman as a director on 1 April 2021 (1 page)
6 April 2021Notification of Rightpharm Ltd as a person with significant control on 1 April 2021 (2 pages)
6 April 2021Cessation of David Feldman as a person with significant control on 1 April 2021 (1 page)
6 April 2021Termination of appointment of Sylvia Feldman as a director on 1 April 2021 (1 page)
6 April 2021Termination of appointment of R J Blow Secretaries Limited as a secretary on 1 April 2021 (1 page)
2 February 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
30 November 2018Secretary's details changed for R J Blow Secretaries Limited on 30 November 2018 (1 page)
30 November 2018Registered office address changed from R J Blow & Company 24 Guildford Street Luton Bedfordshire LU1 2NR to 64 Alma Street Luton LU1 2PL on 30 November 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Sylvia Feldman on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
18 June 2010Secretary's details changed for R J Blow Secretaries Limited on 31 May 2010 (1 page)
18 June 2010Secretary's details changed for R J Blow Secretaries Limited on 31 May 2010 (1 page)
18 June 2010Director's details changed for Sylvia Feldman on 31 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 August 2007Return made up to 31/05/07; full list of members (3 pages)
1 August 2007Return made up to 31/05/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 October 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
25 October 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 June 2006Ad 16/07/05--------- £ si 5@1 (2 pages)
14 June 2006Ad 16/07/05--------- £ si 5@1 (2 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
31 May 2005Incorporation (22 pages)
31 May 2005Incorporation (22 pages)