Company NamePflancen Apothecary Limited
DirectorAhmed Bakhtiar
Company StatusActive
Company Number08120063
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Previous NameAmini Apothecary Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ahmed Bakhtiar
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address114 Greyhound Lane
London
SW16 5RN
Director NameMr Ahmed Bakhtiar
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chilworth Court
Windlesham Grove
London
SW19 6AL
Director NameMrs Atia Tul Momin Bakhtiar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Maskell Road
London
SW17 0LD

Location

Registered Address114 Greyhound Lane
London
SW16 5RN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Atia Tul Momin Bakhtiar
100.00%
Ordinary

Financials

Year2014
Net Worth£525
Cash£754
Current Liabilities£1,742

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 July 2023 (10 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Justin Plaza 2 341 London Road Mitcham CR4 4BE England to 114 Greyhound Lane London SW16 5RN on 9 April 2019 (1 page)
17 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 November 2018Notification of Ahmed Bakhtiar as a person with significant control on 1 May 2016 (2 pages)
7 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Ahmed Bakhtiar on 1 May 2017 (2 pages)
15 November 2017Director's details changed for Mr Ahmed Bakhtiar on 1 May 2017 (2 pages)
15 November 2017Director's details changed for Mr Ahmed Bakhtiar on 1 May 2017 (2 pages)
15 November 2017Director's details changed for Mr Ahmed Bakhtiar on 1 May 2017 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 September 2016Registered office address changed from , Marshall House, Suite 13/14 124 Middleton Road, Morden, Surrey, SM4 6RW, England to Justin Plaza 2 341 London Road Mitcham CR4 4BE on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW England to Justin Plaza 2 341 London Road Mitcham CR4 4BE on 23 September 2016 (1 page)
9 August 2016Termination of appointment of Atia Tul Momin Bakhtiar as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of Atia Tul Momin Bakhtiar as a director on 1 August 2016 (1 page)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Appointment of Mr Ahmed Bakhtiar as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Ahmed Bakhtiar as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Atia Tul Momin Bakhtiar as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of Atia Tul Momin Bakhtiar as a director on 1 August 2016 (1 page)
9 August 2016Registered office address changed from 48 Maskell Road London SW17 0LD to Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 9 August 2016 (1 page)
9 August 2016Registered office address changed from , 48 Maskell Road, London, SW17 0LD to Justin Plaza 2 341 London Road Mitcham CR4 4BE on 9 August 2016 (1 page)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Registered office address changed from 12 Chilworth Court Windlesham Grove London England SW19 6AL to 48 Maskell Road London SW17 0LD on 30 April 2015 (1 page)
30 April 2015Registered office address changed from , 12 Chilworth Court, Windlesham Grove, London, England, SW19 6AL to Justin Plaza 2 341 London Road Mitcham CR4 4BE on 30 April 2015 (1 page)
3 October 2014Company name changed amini apothecary LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
3 October 2014Company name changed amini apothecary LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2014Appointment of Mrs Atia Tul Momin Bakhtiar as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Atia Tul Momin Bakhtiar as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Atia Tul Momin Bakhtiar as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Ahmed Bakhtiar as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Ahmed Bakhtiar as a director on 1 September 2014 (1 page)
17 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Termination of appointment of Ahmed Bakhtiar as a director on 1 September 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)