Company NameGuardian Pharmacy Limited
DirectorsAndrew Tsz-Ping Ng and Joe Sivadasam
Company StatusActive
Company Number06324300
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 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 NameMr Andrew Tsz-Ping Ng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 Harmsworth Way
Totteridge
London
N20 8JT
Director NameMr Joe Sivadasam
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(9 months after company formation)
Appointment Duration15 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address23 Ilfracombe Gardens
Romford
Essex
RM6 4RL
Secretary NameMr Joe Sivadasam
NationalityBritish
StatusCurrent
Appointed23 April 2008(9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ilfracombe Gardens
Romford
Essex
RM6 4RL
Director NameIrene Oi Lin Lam
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RolePharmacist
Correspondence Address30 Oak Tree Drive
Totteridge
London
N20 8QH
Secretary NameMr Andrew Ng
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oak Tree Drive
Totteridge
London
N20 8QH
Director NameShilpa Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2008)
RolePharmacist
Correspondence Address8 King Henry Mews
Harrow On The Hill
Middlesex
HA2 0JF

Contact

Websitelloydspharmacy.co.uk
Telephone01841 011109
Telephone regionPadstow

Location

Registered AddressC/O John Cumming Ross Ltd
Kirkland Hse 11-15
Peterborough Rd, Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

250 at £1Mr Andrew Ng
25.00%
Ordinary
250 at £1Mr Jose Sivadasam
25.00%
Ordinary
250 at £1Ms Irene Oi Lin Lam
25.00%
Ordinary
250 at £1Ms Seema Hassan
25.00%
Ordinary

Financials

Year2014
Net Worth-£663,085
Cash£56,600
Current Liabilities£625,836

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

25 July 2017Delivered on: 28 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 817 commercial road london E147HG also known as 'nash pharmacy' as demised in a lease dated 28 november 2016 and made between (1) mohammed ansar hussain and (2) guardian pharmacy limited; and. Unit 3 85 crisp street london E14 6GG also known as 'lansbury pharmacy' (leasehold - AGL329063); and. 448 kingsland road london E8 4AE also known as 'guardian pharmacy' (leasehold - AGL357627).
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as 448 kingsland road, dalston, london E8 4AE - title number AGL357627.
Outstanding
10 November 2014Delivered on: 15 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H unit 3 equinox 85 chrisp street london.
Outstanding
1 August 2011Delivered on: 12 August 2011
Persons entitled: Popular Housing and Regeneration Community Association Limited

Classification: Rent deposit deed
Secured details: £3625.00 due or to become due from the company to the chargee.
Particulars: £3625.00.
Outstanding
1 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 173 east india dock road london t/n egl 571664 and all rents and other income see image for full details.
Outstanding
25 March 2010Delivered on: 30 March 2010
Persons entitled: Alliance & Leicester 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 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
25 March 2010Delivered on: 27 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor basement, 817 commercial road, london. Including all buildings, fixtures and fittings see image for full details.
Outstanding
22 May 2018Delivered on: 22 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2008Delivered on: 20 November 2008
Satisfied on: 7 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement, 817 commercial road, stepney, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 February 2008Delivered on: 13 February 2008
Satisfied on: 13 April 2010
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.
Fully Satisfied

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 July 2021Confirmation statement made on 25 July 2021 with updates (5 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 February 2019Cessation of Andrew Ng as a person with significant control on 7 February 2019 (1 page)
7 February 2019Notification of a person with significant control statement (2 pages)
7 February 2019Cessation of Joe Sivadasam as a person with significant control on 7 February 2019 (1 page)
24 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 May 2018Registration of charge 063243000010, created on 22 May 2018 (43 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 August 2017Satisfaction of charge 063243000007 in full (1 page)
29 August 2017Satisfaction of charge 5 in full (1 page)
29 August 2017Satisfaction of charge 5 in full (1 page)
29 August 2017Satisfaction of charge 4 in full (1 page)
29 August 2017Satisfaction of charge 063243000008 in full (1 page)
29 August 2017Satisfaction of charge 4 in full (1 page)
29 August 2017Satisfaction of charge 3 in full (1 page)
29 August 2017Satisfaction of charge 063243000007 in full (1 page)
29 August 2017Satisfaction of charge 3 in full (1 page)
29 August 2017Satisfaction of charge 063243000008 in full (1 page)
28 July 2017Registration of charge 063243000009, created on 25 July 2017 (41 pages)
28 July 2017Registration of charge 063243000009, created on 25 July 2017 (41 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
2 June 2016Director's details changed for Andrew Ng on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Andrew Ng on 1 June 2016 (2 pages)
4 March 2016Registration of charge 063243000008, created on 1 March 2016 (23 pages)
4 March 2016Registration of charge 063243000008, created on 1 March 2016 (23 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
15 November 2014Registration of charge 063243000007, created on 10 November 2014 (26 pages)
15 November 2014Registration of charge 063243000007, created on 10 November 2014 (26 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
12 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1,000
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 April 2008Director appointed mr joe sivadasam (1 page)
29 April 2008Appointment terminated secretary andrew ng (1 page)
29 April 2008Secretary appointed mr joe sivadasam (1 page)
29 April 2008Appointment terminated director irene lam (1 page)
29 April 2008Appointment terminated director irene lam (1 page)
29 April 2008Secretary appointed mr joe sivadasam (1 page)
29 April 2008Appointment terminated secretary andrew ng (1 page)
29 April 2008Director appointed mr joe sivadasam (1 page)
15 April 2008Appointment terminated director shilpa patel (1 page)
15 April 2008Appointment terminated director shilpa patel (1 page)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)