Company NamePetts Wood Pharmacy Limited
DirectorGulraj Dhillon
Company StatusActive
Company Number06230037
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years 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 Gulraj Dhillon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Divya Tanna
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Divya Tanna
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Farm, 118 The Heath
East Malling
West Malling
Kent
ME19 6JL
Secretary NameRohit Tanna
NationalityBritish
StatusResigned
Appointed05 August 2011(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2021)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Vivienne Patricia Tanna
StatusResigned
Appointed20 February 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2021)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.pettswoodpharmacy.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Gulraj Dhillon
50.00%
Ordinary
1 at £1Mr Divya Tanna
25.00%
Ordinary
1 at £1Rohit Tanna
25.00%
Ordinary

Financials

Year2014
Net Worth£1,492,575
Cash£1,256,122
Current Liabilities£358,475

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

2 July 2021Delivered on: 19 July 2021
Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 July 2021Delivered on: 7 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The lease of ground floor shop at 83 queensway, petts wood, orpington, BR5 1DQ to be granted out of title number K179642 and to be allocated temporary title number SGL814603 dated 14 july 2020 and made between (1) laurence max golend and (2) petts wood pharmacy limited.
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 83 queensway oprington kent t/no.SGL694607.
Outstanding

Filing History

9 September 2023Second filing of Confirmation Statement dated 5 June 2023 (3 pages)
1 September 2023Notification of Portland Pharma Limited as a person with significant control on 13 June 2022 (2 pages)
1 September 2023Cessation of Interactive London Limited as a person with significant control on 13 June 2022 (1 page)
7 June 2023Confirmation statement made on 5 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 09/09/2023
(4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
10 September 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Vivienne Patricia Tanna as a secretary on 2 July 2021 (1 page)
20 July 2021Termination of appointment of Divya Tanna as a director on 2 July 2021 (1 page)
20 July 2021Termination of appointment of Rohit Tanna as a secretary on 2 July 2021 (1 page)
19 July 2021Registration of charge 062300370005, created on 2 July 2021 (85 pages)
7 July 2021Registration of charge 062300370004, created on 2 July 2021 (50 pages)
24 May 2021Satisfaction of charge 062300370002 in full (1 page)
24 May 2021Satisfaction of charge 062300370003 in full (1 page)
24 May 2021Satisfaction of charge 062300370001 in full (1 page)
2 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 July 2019Change of details for Interactive London Limited as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
2 May 201927/04/19 Statement of Capital gbp 4 (4 pages)
13 March 2019Change of details for Interactive London Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 April 2018Appointment of Mrs Vivienne Patricia Tanna as a secretary on 20 February 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Director's details changed for Mr Gulraj Dhillon on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Gulraj Dhillon on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
19 May 2016Secretary's details changed for Rohit Tanna on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Divya Tanna on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
19 May 2016Director's details changed for Mr Divya Tanna on 19 May 2016 (2 pages)
19 May 2016Secretary's details changed for Rohit Tanna on 19 May 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Registration of charge 062300370001, created on 1 September 2014 (40 pages)
3 September 2014Registration of charge 062300370001, created on 1 September 2014 (40 pages)
3 September 2014Registration of charge 062300370003, created on 1 September 2014 (32 pages)
3 September 2014Registration of charge 062300370002, created on 1 September 2014 (44 pages)
3 September 2014Registration of charge 062300370003, created on 1 September 2014 (32 pages)
3 September 2014Registration of charge 062300370002, created on 1 September 2014 (44 pages)
3 September 2014Registration of charge 062300370001, created on 1 September 2014 (40 pages)
3 September 2014Registration of charge 062300370002, created on 1 September 2014 (44 pages)
3 September 2014Registration of charge 062300370003, created on 1 September 2014 (32 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
18 November 2011Termination of appointment of Divya Tanna as a secretary (2 pages)
18 November 2011Termination of appointment of Divya Tanna as a secretary (2 pages)
18 November 2011Appointment of Rohit Tanna as a secretary (3 pages)
18 November 2011Appointment of Rohit Tanna as a secretary (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 June 2008Ad 04/06/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
11 June 2008Ad 04/06/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
6 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2008Return made up to 27/04/08; full list of members (4 pages)
9 May 2008Return made up to 27/04/08; full list of members (4 pages)
9 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
9 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 March 2008Registered office changed on 19/03/2008 from 5TH floor colman house king street maidstone kent ME14 1JE (1 page)
19 March 2008Registered office changed on 19/03/2008 from 5TH floor colman house king street maidstone kent ME14 1JE (1 page)
8 January 2008Ad 24/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 2008Ad 24/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2007Incorporation (13 pages)
27 April 2007Incorporation (13 pages)