Company NameNew Park Pharmacy Limited
DirectorBhavesh Kantibhai Patel
Company StatusActive
Company Number06132656
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 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 NameMr Bhavesh Kantibhai Patel
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Director NameMr Rimal Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address85 New Park Road
London
SW2 4ES
Secretary NameRashma Patel
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address85 New Park Road
London
SW2 4ES

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Rimal Patel
70.00%
Ordinary
30 at £1Rashma Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£302,762
Cash£232,534
Current Liabilities£159,591

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

8 April 2022Delivered on: 14 April 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 85 new park road, london, SW2 4ES registered at the land registry with title number TGL430843.
Outstanding
8 April 2022Delivered on: 14 April 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 85 new park road london.
Outstanding

Filing History

2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Previous accounting period shortened from 21 August 2016 to 31 July 2016 (1 page)
8 March 2017Previous accounting period shortened from 21 August 2016 to 31 July 2016 (1 page)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 21 August 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 21 August 2015 (8 pages)
14 December 2015Previous accounting period extended from 31 March 2015 to 21 August 2015 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 21 August 2015 (1 page)
21 September 2015Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (2 pages)
21 September 2015Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (2 pages)
11 September 2015Appointment of Mr Bhavesh Patel as a director on 21 August 2015 (2 pages)
11 September 2015Termination of appointment of Rimal Patel as a director on 21 August 2015 (1 page)
11 September 2015Appointment of Mr Bhavesh Patel as a director on 21 August 2015 (2 pages)
11 September 2015Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (1 page)
11 September 2015Termination of appointment of Rimal Patel as a director on 21 August 2015 (1 page)
11 September 2015Termination of appointment of Rashma Patel as a secretary on 21 August 2015 (1 page)
27 August 2015Registration of charge 061326560001, created on 21 August 2015 (9 pages)
27 August 2015Registration of charge 061326560001, created on 21 August 2015 (9 pages)
27 August 2015Registration of charge 061326560002, created on 21 August 2015 (9 pages)
27 August 2015Registration of charge 061326560002, created on 21 August 2015 (9 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 March 2011Secretary's details changed for Rashma Patel on 1 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Rimal Patel on 1 March 2011 (2 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 March 2011Secretary's details changed for Rashma Patel on 1 March 2011 (2 pages)
11 March 2011Secretary's details changed for Rashma Patel on 1 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Rimal Patel on 1 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Rimal Patel on 1 March 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Rimal Patel on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Rimal Patel on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Rimal Patel on 1 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 01/03/09; full list of members (3 pages)
8 April 2009Return made up to 01/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 01/03/08; full list of members (3 pages)
21 May 2008Return made up to 01/03/08; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)