Bletchingley
Redhill
Surrey
RH1 4QZ
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(12 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Angela Jane Cattee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Sheepbridge Trading Estate Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Sheepbridge Trading Estate Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Ameetkumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Website | abcpharmacy.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Horizon Drugstores LTD 50.00% Ordinary |
---|---|
25 at £1 | Angela Jane Cattee 25.00% Ordinary |
25 at £1 | Peter Cattee 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,959,396 |
Gross Profit | £8,669,792 |
Net Worth | -£20,758,264 |
Cash | £608,103 |
Current Liabilities | £5,056,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
18 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
3 September 2015 | Delivered on: 3 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 August 2013 | Delivered on: 28 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages) |
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
20 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 June 2022 | Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Ameetkumar Patel as a secretary on 15 June 2022 (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
17 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages) |
17 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
17 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 September 2020 | Registration of charge 072647460004, created on 4 September 2020 (19 pages) |
3 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
1 March 2016 | Memorandum and Articles of Association (20 pages) |
1 March 2016 | Memorandum and Articles of Association (20 pages) |
25 February 2016 | Registration of charge 072647460003, created on 18 February 2016 (11 pages) |
25 February 2016 | Registration of charge 072647460003, created on 18 February 2016 (11 pages) |
19 February 2016 | Satisfaction of charge 072647460002 in full (1 page) |
19 February 2016 | Satisfaction of charge 072647460001 in full (1 page) |
19 February 2016 | Satisfaction of charge 072647460001 in full (1 page) |
19 February 2016 | Satisfaction of charge 072647460002 in full (1 page) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
3 September 2015 | Registration of charge 072647460002, created on 3 September 2015 (9 pages) |
3 September 2015 | Registration of charge 072647460002, created on 3 September 2015 (9 pages) |
3 September 2015 | Registration of charge 072647460002, created on 3 September 2015 (9 pages) |
2 September 2015 | Termination of appointment of Angela Jane Cattee as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page) |
2 September 2015 | Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Angela Jane Cattee as a director on 28 August 2015 (1 page) |
2 September 2015 | Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages) |
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
28 August 2013 | Registration of charge 072647460001
|
28 August 2013 | Registration of charge 072647460001
|
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
17 May 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
13 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
5 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
22 December 2010 | Change of share class name or designation (2 pages) |
22 December 2010 | Change of share class name or designation (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
22 June 2010 | Appointment of Ameetkumar Patel as a secretary (3 pages) |
22 June 2010 | Appointment of Mbe Kirit Chimanbhai Patel as a director (3 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
22 June 2010 | Appointment of Anglela Jane Cattee as a director (3 pages) |
22 June 2010 | Appointment of Peter Cattee as a director (3 pages) |
22 June 2010 | Appointment of Anglela Jane Cattee as a director (3 pages) |
22 June 2010 | Registered office address changed from 6 Bruce Grove, Tottenham, London N17 6RA United Kingdom on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages) |
22 June 2010 | Registered office address changed from 6 Bruce Grove, Tottenham, London N17 6RA United Kingdom on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of Ameetkumar Patel as a secretary (3 pages) |
22 June 2010 | Appointment of Mbe Kirit Chimanbhai Patel as a director (3 pages) |
22 June 2010 | Appointment of Peter Cattee as a director (3 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
22 June 2010 | Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages) |
25 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
25 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|