Company NameWe Pharma Ltd
DirectorJaswant Singh Khera
Company StatusActive
Company Number06751052
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jaswant Singh Khera
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Meadvale Road
London
W5 1LT
Director NameMr Anil Patel
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Leythe Road
London
Gt London
W3 8AW
Secretary NameMrs Marion Mary Anne Kane
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address202 Meadvale Road
London
W5 1LT
Director NameMs Marion Mary Anne Kane
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Meadvale Road
London
W5 1LT

Contact

Websitewepharma.com
Telephone020 89355759
Telephone regionLondon

Location

Registered AddressUnit G12, The Light Box 111 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

75 at £1Jaswant Khera
75.00%
Ordinary
25 at £1Marion Kane
25.00%
Ordinary

Financials

Year2014
Net Worth£353,726
Cash£521,698
Current Liabilities£676,821

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

21 April 2021Delivered on: 22 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 February 2021Delivered on: 4 March 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 February 2021Delivered on: 24 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 March 2019Delivered on: 19 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 14 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 111 Power Road London W4 5PY England to Unit G12, the Light Box 111 Power Road Chiswick London W4 5PY on 11 April 2023 (1 page)
20 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
20 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
12 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
9 November 2021Termination of appointment of Marion Mary Anne Kane as a secretary on 25 October 2021 (1 page)
9 November 2021Termination of appointment of Marion Mary Anne Kane as a director on 25 October 2021 (1 page)
6 October 2021Cessation of Jaswant Singh Khera as a person with significant control on 1 January 2021 (1 page)
6 October 2021Notification of Wep Group Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (22 pages)
22 April 2021Registration of charge 067510520005, created on 21 April 2021 (24 pages)
4 March 2021Registration of charge 067510520004, created on 9 February 2021 (27 pages)
24 February 2021Registration of charge 067510520003, created on 18 February 2021 (14 pages)
31 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
9 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
19 March 2019Registration of charge 067510520002, created on 19 March 2019 (18 pages)
13 December 2018Change of details for Mr Jaswant Singh Khera as a person with significant control on 22 December 2017 (2 pages)
13 December 2018Cessation of Marion Mary Anne Kane as a person with significant control on 22 December 2017 (1 page)
13 December 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 October 2017Satisfaction of charge 067510520001 in full (1 page)
17 October 2017Satisfaction of charge 067510520001 in full (1 page)
2 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
22 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 November 2015 (18 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 November 2015 (18 pages)
6 January 2016Registered office address changed from , 10 Barley Mow Passage, London, W4 4PH to 111 Power Road London W4 5PY on 6 January 2016 (1 page)
6 January 2016Registered office address changed from , 10 Barley Mow Passage, London, W4 4PH to 111 Power Road London W4 5PY on 6 January 2016 (1 page)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

Statement of capital on 2016-03-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016
(7 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

Statement of capital on 2016-03-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016
(7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 July 2015Registration of charge 067510520001, created on 6 July 2015 (31 pages)
14 July 2015Registration of charge 067510520001, created on 6 July 2015 (31 pages)
14 July 2015Registration of charge 067510520001, created on 6 July 2015 (31 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Registered office address changed from 10 Barley Mow Passage London W4 4PH England to 10 Barley Mow Passage London W4 4PH on 1 December 2014 (1 page)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Secretary's details changed for Mrs Marion Mary Anne Kane on 1 October 2014 (1 page)
1 December 2014Registered office address changed from 10 Barley Mow Passage Barley Mow Passage London W4 4PH England to 10 Barley Mow Passage London W4 4PH on 1 December 2014 (1 page)
1 December 2014Director's details changed for Mr Jaswant Singh Khera on 1 October 2014 (2 pages)
1 December 2014Secretary's details changed for Mrs Marion Mary Anne Kane on 1 October 2014 (1 page)
1 December 2014Director's details changed for Mr Jaswant Singh Khera on 1 October 2014 (2 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Director's details changed for Miss Marion Kane on 1 October 2014 (2 pages)
1 December 2014Director's details changed for Miss Marion Kane on 1 October 2014 (2 pages)
1 December 2014Director's details changed for Miss Marion Kane on 1 October 2014 (2 pages)
1 December 2014Registered office address changed from , 10 Barley Mow Passage Barley Mow Passage, London, W4 4PH, England to 111 Power Road London W4 5PY on 1 December 2014 (1 page)
1 December 2014Registered office address changed from , 10 Barley Mow Passage, London, W4 4PH, England to 111 Power Road London W4 5PY on 1 December 2014 (1 page)
1 December 2014Director's details changed for Mr Jaswant Singh Khera on 1 October 2014 (2 pages)
1 December 2014Registered office address changed from , 10 Barley Mow Passage, London, W4 4PH, England to 111 Power Road London W4 5PY on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Mrs Marion Mary Anne Kane on 1 October 2014 (1 page)
1 December 2014Registered office address changed from , 10 Barley Mow Passage Barley Mow Passage, London, W4 4PH, England to 111 Power Road London W4 5PY on 1 December 2014 (1 page)
7 July 2014Registered office address changed from , Evans House 107 Marsh Road, Pinner, Middlesex, HA5 5PA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from , Evans House 107 Marsh Road, Pinner, Middlesex, HA5 5PA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 7 July 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
12 September 2013Amended accounts made up to 30 April 2012 (10 pages)
12 September 2013Amended accounts made up to 30 April 2012 (10 pages)
4 December 2012Registered office address changed from , Evans House 107 Marsh Road, Pinner, Middlesex, HA5 5PA, England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from , Evans House 137 Marsh Lane, Pinner, London, Middlesex, HA5 5HQ, England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from , Evans House 107 Marsh Road, Pinner, Middlesex, HA5 5PA, England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Evans House 137 Marsh Lane Pinner London Middlesex HA5 5HQ England on 4 December 2012 (1 page)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
4 December 2012Registered office address changed from , Evans House 137 Marsh Lane, Pinner, London, Middlesex, HA5 5HQ, England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England on 4 December 2012 (1 page)
3 December 2012Secretary's details changed for Miss Marion Mary Anne Kane on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Miss Marion Mary Anne Kane on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Miss Marion Mary Anne Kane on 3 December 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 August 2012Previous accounting period shortened from 17 May 2012 to 30 April 2012 (1 page)
1 August 2012Previous accounting period shortened from 17 May 2012 to 30 April 2012 (1 page)
17 May 2012Appointment of Miss Marion Kane as a director (2 pages)
17 May 2012Appointment of Miss Marion Kane as a director (2 pages)
17 March 2012Total exemption small company accounts made up to 17 May 2011 (4 pages)
17 March 2012Total exemption small company accounts made up to 17 May 2011 (4 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from , Suite 33 10 Barley Mow Passage, Chiswick, London, W4 4PH on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Suite 33 10 Barley Mow Passage Chiswick London W4 4PH on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , Suite 33 10 Barley Mow Passage, Chiswick, London, W4 4PH on 6 May 2011 (1 page)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 17 May 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 17 May 2010 (4 pages)
28 June 2010Termination of appointment of Anil Patel as a director (1 page)
28 June 2010Termination of appointment of Anil Patel as a director (1 page)
28 June 2010Appointment of Mr Jaswant Singh Khera as a director (2 pages)
28 June 2010Appointment of Mr Jaswant Singh Khera as a director (2 pages)
7 May 2010Current accounting period extended from 30 November 2009 to 17 May 2010 (1 page)
7 May 2010Current accounting period extended from 30 November 2009 to 17 May 2010 (1 page)
12 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Anil Patel on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Anil Patel on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Anil Patel on 1 October 2009 (2 pages)
23 November 2009Registered office address changed from , 120 Harrowden Rd, Bedford, Bedfordshire, MK42 0SL, England on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 120 Harrowden Rd Bedford Bedfordshire MK42 0SL England on 23 November 2009 (1 page)
23 November 2009Registered office address changed from , 120 Harrowden Rd, Bedford, Bedfordshire, MK42 0SL, England on 23 November 2009 (1 page)
17 November 2008Incorporation (11 pages)
17 November 2008Incorporation (11 pages)