Company NameCanons Pharmacy Limited
DirectorsSurjit Singh Baxi and Sohaib Saboley
Company StatusActive
Company Number06765827
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 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 Surjit Singh Baxi
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameMr Rajnish Singh Baxi
StatusCurrent
Appointed19 September 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Sohaib Saboley
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Rajnish Singh Baxi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shrubberies
Chigwell
Essex
IG7 5DU
Secretary NameMr Surjit Singh Baxi
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shrubberies
Chigwell
Essex
IG7 5DU
Director NameMr Ajay Ramgopal Sharma
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address82 Meads Lane
Ilford
Essex
IG3 8QN

Location

Registered Address768 Lea Bridge Road
London
E17 9DN
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Shareholders

50 at £1Mrs Sodarshan Kaur Gill
50.00%
Ordinary
5 at £1Mr Rajnish Singh Baxi
5.00%
Ordinary
45 at £1Mr Surjit Singh Baxi
45.00%
Ordinary

Financials

Year2014
Net Worth£18,753
Cash£162,279
Current Liabilities£144,358

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

29 May 2009Delivered on: 2 June 2009
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: L/H property k/a ground floor shop at 768 lea bridge road london including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery see image for full details.
Outstanding
27 May 2009Delivered on: 28 May 2009
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

Filing History

3 January 2024Confirmation statement made on 4 December 2023 with updates (5 pages)
22 November 2023Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 768 Lea Bridge Road London E17 9DN on 22 November 2023 (1 page)
20 September 2023Cessation of Rajnish Singh Baxi as a person with significant control on 6 September 2023 (1 page)
20 September 2023Cessation of Tanveer Kaur Hare as a person with significant control on 6 September 2023 (1 page)
20 September 2023Notification of Taqwa Healthcare Ltd as a person with significant control on 6 September 2023 (2 pages)
18 September 2023Termination of appointment of Sohaib Saboley as a director on 7 September 2023 (1 page)
18 September 2023Termination of appointment of Rajnish Singh Baxi as a secretary on 7 September 2023 (1 page)
18 September 2023Termination of appointment of Surjit Singh Baxi as a director on 7 September 2023 (1 page)
13 September 2023Appointment of Mr Mohammed Misba Uddin Ahmed Ali as a director on 6 September 2023 (2 pages)
30 August 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
21 August 2023Satisfaction of charge 2 in full (1 page)
21 August 2023Satisfaction of charge 1 in full (1 page)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
16 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
7 February 2019Cessation of Surjit Singh Baxi as a person with significant control on 7 February 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
27 September 2017Secretary's details changed for Mr Rajnish Singh Baxi on 27 September 2017 (1 page)
27 September 2017Director's details changed for Mr Sohaib Saboley on 27 September 2017 (2 pages)
27 September 2017Secretary's details changed for Mr Rajnish Singh Baxi on 27 September 2017 (1 page)
27 September 2017Director's details changed for Mr Surjit Singh Baxi on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Surjit Singh Baxi on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Sohaib Saboley on 27 September 2017 (2 pages)
30 August 2017Change of details for Mr Rajnish Singh Baxi as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Rajnish Singh Baxi as a person with significant control on 30 August 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
1 August 2016Termination of appointment of Ajay Ramgopal Sharma as a director on 15 July 2016 (1 page)
1 August 2016Termination of appointment of Ajay Ramgopal Sharma as a director on 15 July 2016 (1 page)
1 August 2016Appointment of Mr Sohaib Saboley as a director on 18 July 2016 (2 pages)
1 August 2016Appointment of Mr Sohaib Saboley as a director on 18 July 2016 (2 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
28 October 2014Secretary's details changed for Mr Rajnish Singh Baxi on 28 October 2014 (1 page)
28 October 2014Secretary's details changed for Mr Rajnish Singh Baxi on 28 October 2014 (1 page)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 October 2011Appointment of Mr Ajay Ramgopal Sharma as a director (2 pages)
12 October 2011Appointment of Mr Surjit Singh Baxi as a director (2 pages)
12 October 2011Appointment of Mr Ajay Ramgopal Sharma as a director (2 pages)
12 October 2011Termination of appointment of Rajnish Baxi as a director (1 page)
12 October 2011Termination of appointment of Rajnish Baxi as a director (1 page)
12 October 2011Appointment of Mr Rajnish Singh Baxi as a secretary (2 pages)
12 October 2011Termination of appointment of Surjit Baxi as a secretary (1 page)
12 October 2011Termination of appointment of Surjit Baxi as a secretary (1 page)
12 October 2011Appointment of Mr Rajnish Singh Baxi as a secretary (2 pages)
12 October 2011Appointment of Mr Surjit Singh Baxi as a director (2 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
28 July 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
28 July 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2008Incorporation (17 pages)
4 December 2008Incorporation (17 pages)