West Molesey
Surrey
KT8 2QZ
Secretary Name | Mr Ashokkumar Dahyabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr Soimitra Tony Dutta |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molessey Surrey KT8 2QZ |
Director Name | Mr Vishal Patani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue West Molessey Surrey KT8 2QZ |
Director Name | Dr James Parker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molessey Surrey KT8 2QZ |
Director Name | Mr Ramesh Vasudev Patel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Adelaide Road Walton On Thames Surrey KT12 1NB |
Director Name | Mr Kiritkumar Meghji Shah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newton Road Purley Surrey CR8 3DN |
Director Name | Mr Anant Kumar Pandya |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 35 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Girish Kumar Ratilal Patel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Waddington Way Norwood London SE19 3UE |
Director Name | Mr David William Stevens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House, 1st Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Iain Martyn John |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molessey Surrey Kt8 2q |
Director Name | Mr David Jones-Owen |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue Central Avenue West Molesey KT8 2QZ |
Director Name | Mr Robert Mark Stephenson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a York Road York Road Weybridge Surrey KT13 9DX |
Director Name | Mr Jonathan Mark Penfold |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molessey Surrey KT8 2QZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vprpharmacy.com |
---|---|
Email address | [email protected] |
Telephone | 020 84819721 |
Telephone region | London |
Registered Address | 41 Central Avenue West Molessey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1m at £1 | Integrated Pharmaceutical Services (Ips) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,326,496 |
Gross Profit | £6,757,115 |
Net Worth | £18,015,236 |
Cash | £1,015,713 |
Current Liabilities | £2,978,110 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
14 January 2019 | Delivered on: 28 January 2019 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Acting as Security Trustee Classification: A registered charge Outstanding |
---|---|
19 November 2014 | Delivered on: 20 November 2014 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent Classification: A registered charge Particulars: The whole of the leasehold property known as 41 central avenue, west molesey, surrey, united kingdom KT8 2QZ. Outstanding |
30 April 2010 | Delivered on: 7 May 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 July 2023 | Full accounts made up to 28 February 2022 (38 pages) |
---|---|
26 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
8 January 2022 | Accounts for a small company made up to 28 February 2021 (30 pages) |
15 June 2021 | Change of details for Integrated Pharmaceutical Services (Ips) Limited as a person with significant control on 14 June 2021 (2 pages) |
9 June 2021 | Accounts for a small company made up to 29 February 2020 (29 pages) |
18 May 2021 | Withdrawal of a person with significant control statement on 18 May 2021 (2 pages) |
18 May 2021 | Notification of Integrated Pharmaceutical Services (Ips) Limited as a person with significant control on 17 May 2021 (2 pages) |
11 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 28 February 2019 (27 pages) |
22 May 2019 | Appointment of Dr James Parker as a director on 1 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Jonathan Mark Penfold as a director on 10 May 2019 (1 page) |
5 February 2019 | Full accounts made up to 28 February 2018 (31 pages) |
28 January 2019 | Registration of charge 060770260003, created on 14 January 2019 (40 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
21 December 2018 | Satisfaction of charge 1 in full (1 page) |
28 November 2018 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 28 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Vishal Patani on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Vishal Patani on 27 November 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 27 November 2018 (1 page) |
27 November 2018 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 27 November 2018 (2 pages) |
16 October 2018 | Appointment of Mr Soimitra Tony Dutta as a director on 27 September 2018 (2 pages) |
16 October 2018 | Appointment of Mr Vishal Patani as a director on 27 September 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (30 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (30 pages) |
21 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 29 February 2016 (30 pages) |
5 January 2017 | Full accounts made up to 29 February 2016 (30 pages) |
20 July 2016 | Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages) |
3 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 November 2013 (2 pages) |
2 March 2016 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 November 2013 (2 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
18 September 2015 | Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page) |
18 September 2015 | Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 January 2015 | Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page) |
20 November 2014 | Registration of charge 060770260002, created on 19 November 2014 (51 pages) |
20 November 2014 | Registration of charge 060770260002, created on 19 November 2014 (51 pages) |
15 September 2014 | Full accounts made up to 28 February 2014 (19 pages) |
15 September 2014 | Full accounts made up to 28 February 2014 (19 pages) |
12 August 2014 | Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page) |
12 August 2014 | Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Appointment of Mr Robert Mark Stephenson as a director (2 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Appointment of Mr Robert Mark Stephenson as a director (2 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 November 2013 | Full accounts made up to 28 February 2013 (18 pages) |
25 November 2013 | Full accounts made up to 28 February 2013 (18 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Appointment of Mr David Jones-Owen as a director (2 pages) |
8 February 2013 | Termination of appointment of Iain John as a director (1 page) |
8 February 2013 | Termination of appointment of Iain John as a director (1 page) |
8 February 2013 | Appointment of Mr David Jones-Owen as a director (2 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (18 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (18 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
25 January 2012 | Termination of appointment of Girish Patel as a director (1 page) |
25 January 2012 | Termination of appointment of Girish Patel as a director (1 page) |
18 January 2012 | Appointment of Iain Martyn John as a director (2 pages) |
18 January 2012 | Appointment of Iain Martyn John as a director (2 pages) |
23 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
23 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
12 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
15 March 2011 | Registered office address changed from Kirkland House, 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Kirkland House, 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages) |
14 March 2011 | Termination of appointment of David Stevens as a director (1 page) |
14 March 2011 | Termination of appointment of David Stevens as a director (1 page) |
13 December 2010 | Full accounts made up to 28 February 2010 (20 pages) |
13 December 2010 | Full accounts made up to 28 February 2010 (20 pages) |
1 June 2010 | Termination of appointment of Ramesh Patel as a director (1 page) |
1 June 2010 | Termination of appointment of Anant Pandya as a director (1 page) |
1 June 2010 | Appointment of Mr David William Stevens as a director (2 pages) |
1 June 2010 | Termination of appointment of Ramesh Patel as a director (1 page) |
1 June 2010 | Appointment of Mr David William Stevens as a director (2 pages) |
1 June 2010 | Termination of appointment of Anant Pandya as a director (1 page) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 March 2010 | Registered office address changed from First Kirkland House 11-1 Peterborough Road Harrow Middlesex HA1 2AX on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from First Kirkland House 11-1 Peterborough Road Harrow Middlesex HA1 2AX on 24 March 2010 (1 page) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
26 November 2009 | Full accounts made up to 28 February 2009 (21 pages) |
26 November 2009 | Full accounts made up to 28 February 2009 (21 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
10 July 2008 | Particulars of contract relating to shares (2 pages) |
10 July 2008 | Ad 06/05/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages) |
10 July 2008 | Particulars of contract relating to shares (2 pages) |
10 July 2008 | Ad 06/05/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Nc inc already adjusted 06/05/08 (1 page) |
14 May 2008 | Nc inc already adjusted 06/05/08 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
20 September 2007 | Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2007 | Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
4 September 2007 | Resolutions
|
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | New director appointed (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (20 pages) |
1 February 2007 | Incorporation (20 pages) |