Company NameRedwood Pharmacy Limited
DirectorsParvati Rajesh Shah and Rajesh Kumar Amritlal Shah
Company StatusActive
Company Number05965364
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 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 NameMrs Parvati Rajesh Shah
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Rajesh Kumar Amritlal Shah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameMrs Parvati Rajesh Shah
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Rajesh Kumar Armitlal Shah
50.00%
Ordinary
50 at £1Mrs Parvati Rajesh Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£315,918
Cash£72,135
Current Liabilities£169,703

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

22 March 2007Delivered on: 31 March 2007
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Director's details changed for Mr Rajesh Kumar Armitlal Shah on 18 October 2012 (2 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Mr Rajesh Kumar Armitlal Shah on 18 October 2012 (2 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Registered office address changed from 4 Barnet Gate Lane Arkley Hertfordshire EN5 2AB on 30 November 2009 (1 page)
30 November 2009Director's details changed for Parvati Rajesh Shah on 26 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Parvati Rajesh Shah on 26 November 2009 (1 page)
30 November 2009Director's details changed for Rajesh Kumar Armitlal Shah on 26 November 2009 (2 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Rajesh Kumar Armitlal Shah on 26 November 2009 (2 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Parvati Rajesh Shah on 26 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Parvati Rajesh Shah on 26 November 2009 (1 page)
30 November 2009Registered office address changed from 4 Barnet Gate Lane Arkley Hertfordshire EN5 2AB on 30 November 2009 (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 12/10/08; full list of members (4 pages)
22 December 2008Return made up to 12/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
7 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006New director appointed (1 page)
13 October 2006Registered office changed on 13/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Registered office changed on 13/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 October 2006New director appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Incorporation (14 pages)
12 October 2006Incorporation (14 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)