Company NameFairview Pharmacy Limited
DirectorsJawad Mohamed Merali and Riazali Esmail
Company StatusActive
Company Number07472363
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jawad Mohamed Merali
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(5 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMr Riazali Esmail
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Riazali Esmail
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Bridle Road
Eastcote, Pinner
Middlesex
HA5 2SL
Secretary NameMrs Raziabai Esmail
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Bridle Road
Eastcote, Pinner
Middlesex
HA5 2SL
Director NameMrs Asiya Merali
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(5 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 October 2023)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX

Contact

Telephone020 89510542
Telephone regionLondon

Location

Registered Address3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Linebase LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£437,600
Cash£539,987
Current Liabilities£403,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

12 May 2011Delivered on: 24 May 2011
Persons entitled: Santander UK PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due from the customer to any group member on any account whatsoever.
Particulars: L/H 293-295 burnt oak broadway edgware t/no AGL231145 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
12 May 2011Delivered on: 14 May 2011
Persons entitled: I.P.M. Personal Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All 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: £4,250.00.
Outstanding

Filing History

19 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 16 December 2019 with updates (3 pages)
20 November 2019Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 20 November 2019 (1 page)
11 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Appointment of Mr Riazali Esmail as a director on 27 February 2019 (2 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Director's details changed for Mrs Asiya Walji on 31 December 2015 (2 pages)
8 January 2016Director's details changed for Mrs Asiya Walji on 31 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
29 September 2014Termination of appointment of Riazali Esmail as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Riazali Esmail as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Raziabai Esmail as a secretary on 29 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Termination of appointment of Raziabai Esmail as a secretary on 29 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 July 2014Registered office address changed from C/O Capital Tax Accountants Limited Suite 2 Regus Business Centre Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Hertfordshire WD6 1JN United Kingdom on 12 July 2014 (1 page)
12 July 2014Registered office address changed from C/O Capital Tax Accountants Limited Suite 2 Regus Business Centre Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Hertfordshire WD6 1JN United Kingdom on 12 July 2014 (1 page)
27 February 2014Registered office address changed from 293-295 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 293-295 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 27 February 2014 (1 page)
25 February 2014Director's details changed for Mrs Asiya Walji on 1 March 2013 (2 pages)
25 February 2014Director's details changed for Mr Jawad Merali on 1 February 2013 (2 pages)
25 February 2014Director's details changed for Mr Jawad Merali on 1 February 2013 (2 pages)
25 February 2014Director's details changed for Mrs Asiya Walji on 1 March 2013 (2 pages)
25 February 2014Director's details changed for Mr Jawad Merali on 1 February 2013 (2 pages)
25 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Director's details changed for Mrs Asiya Walji on 1 March 2013 (2 pages)
25 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
8 June 2011Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 8 June 2011 (1 page)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 May 2011Appointment of Mrs Asiya Walji as a director (2 pages)
16 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
(3 pages)
16 May 2011Appointment of Mr Jawad Merali as a director (2 pages)
16 May 2011Appointment of Mr Jawad Merali as a director (2 pages)
16 May 2011Appointment of Mrs Asiya Walji as a director (2 pages)
16 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
(3 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2011Memorandum and Articles of Association (16 pages)
10 May 2011Memorandum and Articles of Association (16 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2010Appointment of Mr Riazali Esmail as a director (2 pages)
21 December 2010Appointment of Mr Riazali Esmail as a director (2 pages)
21 December 2010Appointment of Mrs Raziabai Esmail as a secretary (2 pages)
21 December 2010Appointment of Mrs Raziabai Esmail as a secretary (2 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)