Company NameTabpharm Ltd
DirectorBhavin Mohanlal Shah
Company StatusActive
Company Number07505793
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 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 NameBhavin Mohanlal Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RolePharmacist
Country of ResidenceGb-Eng
Correspondence Address39 Barnehurst Rd
Bexleyheath
Kent
DA7 6EY
Secretary NameManuela Maria Cornelia Wilhelmina Shah
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Barnehurst Road
Bexleyheath
Kent
DA7 6EY

Contact

Websitethepharmacyhut.co.uk
Email address[email protected]
Telephone01322 334128
Telephone regionDartford

Location

Registered Address39 Barnehurst Rd
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London

Financials

Year2013
Net Worth-£9,212
Cash£21,306
Current Liabilities£95,345

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

11 January 2013Delivered on: 15 January 2013
Persons entitled: Olrf Limited

Classification: Rent deposit deed
Secured details: £4,475.00 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash sum of £4,475.00 by way of rent deposit in connection with rents and other sums payable pursuant to a lease dated 11 january 2013 relating to the ground floor shop 286 erith road bexleyheath.
Outstanding

Filing History

26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 February 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 February 2021Secretary's details changed for Manuela Maria Cornelia Wilhelmina Shah on 7 February 2020 (1 page)
25 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 February 2020Secretary's details changed (1 page)
5 February 2020Change of details for Mr Bhavin Shah as a person with significant control on 1 January 2020 (2 pages)
5 February 2020Registered office address changed from 17 Brantwood Road Bexley Heath Kent DA7 6LQ to 39 Barnehurst Rd Bexleyheath Kent DA7 6EY on 5 February 2020 (1 page)
5 February 2020Director's details changed for Bhavin Mohanlal Shah on 1 January 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
31 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
2 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 80
(4 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 80
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 80
(4 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 80
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80
(4 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)