Company NameSpring Pharmacy Limited
DirectorsRaj Suryakant Radia and Bina Radia
Company StatusActive
Company Number05755986
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month 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 NameRaj Suryakant Radia
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Farmlands
Enfield
Middlesex
EN2 8JE
Secretary NameBina Radia
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleOptician
Correspondence Address12 Farmlands
Enfield
Middlesex
EN2 8JE
Director NameBina Radia
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(10 years after company formation)
Appointment Duration8 years
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address12 Farmlands
Enfield
Middlesex
EN2 8JE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Mayes Close
Warlingham
Surrey
CR6 9LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£320,763
Cash£116,298
Current Liabilities£194,411

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

4 September 2007Delivered on: 6 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to.
Particulars: L/H interest at ground floor and basement at 233-235 hoxton street london.
Outstanding
1 August 2007Delivered on: 14 August 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 August 2019Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 40 Mayes Close Warlingham Surrey CR6 9LB on 9 August 2019 (1 page)
2 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Appointment of Bina Radia as a director on 1 April 2016 (2 pages)
11 October 2016Appointment of Bina Radia as a director on 1 April 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 24/03/08; full list of members (3 pages)
12 May 2008Return made up to 24/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 24/03/07; full list of members (3 pages)
29 March 2007Return made up to 24/03/07; full list of members (3 pages)
9 December 2006Registered office changed on 09/12/06 from: 233 hoxton street london N1 5LG (1 page)
9 December 2006Registered office changed on 09/12/06 from: 233 hoxton street london N1 5LG (1 page)
27 April 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)