Company NameIMED Pharma Limited
Company StatusActive
Company Number08380253
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)
Previous NameMydoctorspartnera1 Limited

Business Activity

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

Directors

Director NameMr Jay Tanna
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameMrs Puja Tanna
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameMr Rishi Dilip Adatia
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH

Contact

Telephone020 84282660
Telephone regionLondon

Location

Registered Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Rishi Adatia
99.00%
Ordinary
1 at £1Tina Adatia
1.00%
Ordinary

Financials

Year2014
Net Worth-£203,300
Cash£29,169
Current Liabilities£127,061

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

4 April 2023Delivered on: 6 April 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 38 high street, puckeridge, ware (SG11 1RN) as registred at land registry under title number HD441709.
Outstanding
18 July 2017Delivered on: 21 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit a ground floor block a charrington place, victoria street, st. Albans being the premises comprised in title number HD563423.
Outstanding
9 June 2016Delivered on: 10 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee hereby assigns to the bank all that the policy of assurance described in the schedule hereto (hereinafter called “the scheduled policy”) and all monies (including bonuses and additions) benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies or any new policy effected under clause 4.4 hereof and the benefit of all options and rights devolving upon the mortgagor arising from any such policy or policies (which policy or policies together with the scheduled policy are hereinafter called “the policies”) and all the right, title and interest whatsoever of the mortgagor therein to hold unto the bank absolutely by way of continuing security to the bank (subject only to the proviso for redemption contained in clause 3 below) for the payment or discharge by the mortgagor on demand to the bank of the secured liabilities.. Schedule. Insurers with whom. The policy is effected : aegon scottish equitable. Life/lives : rishi adatia. Number of. Policy : L0196994493. Sum assured, add. “With profits”. If applicable : £503,000 (five hundred and three thousand pounds).
Outstanding
1 April 2016Delivered on: 7 April 2016
Persons entitled: Santander UK PLC Whose Registered Office is at 2 Triton Square, Regents Place, London, NW1 3AN

Classification: A registered charge
Particulars: All that leasehold property known as ground floor taylors pharmacy situated at 67 hatfield road st albans AL1 4JE.
Outstanding
1 April 2016Delivered on: 7 April 2016
Persons entitled: Santander UK PLC Whose Registered Office is at 2 Triton Square, Regents Place, London, NW1 3AN

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 7 March 2014
Satisfied on: 11 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 February 2014Delivered on: 7 March 2014
Satisfied on: 11 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a part of bhandher pharmacy 12 and 28 hallowes crescent watford.
Fully Satisfied

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
6 April 2023Registration of charge 083802530007, created on 4 April 2023 (14 pages)
12 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
28 November 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
28 October 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
4 April 2021Appointment of Mr Anil Tanna as a director on 4 April 2021 (2 pages)
22 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
25 January 2021Unaudited abridged accounts made up to 30 April 2020 (12 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
22 October 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (3 pages)
2 May 2018All of the property or undertaking has been released from charge 083802530005 (1 page)
2 May 2018Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to PO Box HA5 3RH 149 Albury Drive Pinner Middlesex HA5 3RH on 2 May 2018 (1 page)
2 May 2018Registered office address changed from PO Box HA5 3RH 149 Albury Drive Pinner Middlesex HA5 3RH United Kingdom to 149 Albury Drive Pinner Middlesex HA5 3RH on 2 May 2018 (1 page)
2 May 2018Notification of Rama Pharma Limited as a person with significant control on 1 May 2018 (1 page)
2 May 2018Termination of appointment of Rishi Dilip Adatia as a director on 1 May 2018 (1 page)
2 May 2018Satisfaction of charge 083802530005 in full (1 page)
2 May 2018Appointment of Mr Jay Tanna as a director on 1 May 2018 (2 pages)
2 May 2018Appointment of Mrs Puja Tanna as a director on 1 May 2018 (2 pages)
2 May 2018Cessation of Rishikumar Dilipkumar Adatia as a person with significant control on 1 May 2018 (1 page)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 July 2017Registration of charge 083802530006, created on 18 July 2017 (26 pages)
21 July 2017Registration of charge 083802530006, created on 18 July 2017 (26 pages)
3 July 2017Satisfaction of charge 083802530004 in full (1 page)
3 July 2017Satisfaction of charge 083802530004 in full (1 page)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 June 2016Registration of charge 083802530005, created on 9 June 2016 (13 pages)
10 June 2016Registration of charge 083802530005, created on 9 June 2016 (13 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
7 April 2016Registration of charge 083802530003, created on 1 April 2016 (23 pages)
7 April 2016Registration of charge 083802530003, created on 1 April 2016 (23 pages)
7 April 2016Registration of charge 083802530004, created on 1 April 2016 (25 pages)
7 April 2016Registration of charge 083802530004, created on 1 April 2016 (25 pages)
23 March 2016Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ England to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ England to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 23 March 2016 (1 page)
18 March 2016Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ on 18 March 2016 (1 page)
1 March 2016Registered office address changed from 12 Hallowes Crescent Hayling Road South Oxhey Herts WD19 7NT to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 12 Hallowes Crescent Hayling Road South Oxhey Herts WD19 7NT to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2016 (1 page)
11 December 2015Satisfaction of charge 083802530002 in full (1 page)
11 December 2015Satisfaction of charge 083802530001 in full (1 page)
11 December 2015Satisfaction of charge 083802530002 in full (1 page)
11 December 2015Satisfaction of charge 083802530001 in full (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ United Kingdom on 14 April 2014 (1 page)
7 March 2014Registration of charge 083802530001 (45 pages)
7 March 2014Registration of charge 083802530001 (45 pages)
7 March 2014Registration of charge 083802530002 (36 pages)
7 March 2014Registration of charge 083802530002 (36 pages)
9 September 2013Company name changed MYDOCTORSPARTNERA1 LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed MYDOCTORSPARTNERA1 LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)