Company NameRichpharm (London) Limited
DirectorHasham Sharif
Company StatusActive
Company Number08141545
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 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 NameHasham Sharif
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 - 33
Park Road
Teddington
TW11 0AB
Director NameMrs Amanda Jane Bumrah
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 - 33
Park Road
Teddington
TW11 0AB
Director NameMr Palvinder Singh Dhanjal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 - 33
Park Road
Teddington
TW11 0AB
Director NameMr Gurvinder Singh Sabharwal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 - 33
Park Road
Teddington
TW11 0AB
Secretary NameMr Gurvinder Singh Sabharwal
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address31 - 33
Park Road
Teddington
TW11 0AB

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

22 June 2022Delivered on: 27 June 2022
Persons entitled: Rx Bridge Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
22 June 2022Delivered on: 23 June 2022
Persons entitled: Rx Bridge Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
7 December 2017Delivered on: 7 December 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 15 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 12 & 28 hallowes crescent, watford WD19 7NT land registry no. HD533022.
Outstanding
4 January 2013Delivered on: 5 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-33 park road teddington by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
3 March 2020Termination of appointment of Gurvinder Singh Sabharwal as a secretary on 19 February 2020 (1 page)
3 March 2020Termination of appointment of Amanda Jane Bumrah as a director on 19 February 2020 (1 page)
3 March 2020Termination of appointment of Gurvinder Singh Sabharwal as a director on 19 February 2020 (1 page)
3 March 2020Termination of appointment of Palvinder Singh Dhanjal as a director on 19 February 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
7 December 2017Registration of charge 081415450004, created on 7 December 2017 (9 pages)
7 December 2017Registration of charge 081415450004, created on 7 December 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
11 March 2016Secretary's details changed for Mr Gurvinder Sabharwal on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Mr Gurvinder Sabharwal on 11 March 2016 (1 page)
15 January 2016Registration of charge 081415450003, created on 14 January 2016 (7 pages)
15 January 2016Registration of charge 081415450003, created on 14 January 2016 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
1 August 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 May 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
11 May 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Director's details changed for Mr Phalvinder Singh Dhanjal on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Phalvinder Singh Dhanjal on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Hasham Shariff on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Hasham Shariff on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Hasham Shariff on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Phalvinder Singh Dhanjal on 9 October 2012 (2 pages)
12 July 2012Incorporation (32 pages)
12 July 2012Incorporation (32 pages)