Company NameGo Go Chemist Limited
DirectorNavid Masoud
Company StatusActive
Company Number07132827
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 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 Navid Masoud
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pembridge Road
London
W11 3HL
Director NameMr Murtaza Broachwalla
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kynaston Wood
Harrow
Middlesex
HA3 6UA
Director NameMr Omid Masoud
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kynaston Wood
Harrow
Middlesex
HA3 6UA

Contact

Websitegogopharma.com
Telephone020 79890250
Telephone regionLondon

Location

Registered Address12 Pembridge Road
London
W11 3HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

50 at £1Navid Masoud
50.00%
Ordinary
50 at £1Omid Masoud
50.00%
Ordinary

Financials

Year2014
Net Worth£10,972
Cash£148,458
Current Liabilities£164,037

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

10 January 2018Delivered on: 12 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 January 2018Delivered on: 11 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 February 2011Delivered on: 16 February 2011
Persons entitled: Abc Drug Stores Limited

Classification: Rent deposit deed
Secured details: £19,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,000 see image for full details.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 December 2018Confirmation statement made on 30 December 2018 with updates (4 pages)
30 December 2018Change of details for Mr Navid Masoud as a person with significant control on 1 December 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
12 January 2018Registration of charge 071328270003, created on 10 January 2018 (23 pages)
11 January 2018Registration of charge 071328270002, created on 10 January 2018 (23 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 May 2017Registered office address changed from 12 Kynaston Wood Harrow Middlesex HA3 6UA to 12 Pembridge Road London W11 3HL on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 12 Kynaston Wood Harrow Middlesex HA3 6UA to 12 Pembridge Road London W11 3HL on 9 May 2017 (1 page)
6 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
28 August 2010Termination of appointment of Omid Masoud as a director (1 page)
28 August 2010Termination of appointment of Omid Masoud as a director (1 page)
27 January 2010Termination of appointment of Murtuza Broachwalla as a director (1 page)
27 January 2010Termination of appointment of Murtuza Broachwalla as a director (1 page)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)