Company NameA2Z Pharmacy Limited
DirectorsSamir Kishor Gokal and Vikash Rajesh Patel
Company StatusActive
Company Number08752860
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 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 NameMr Samir Kishor Gokal
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Stearns Pharmacy 571 Green Lanes
London
N8 0RL
Director NameMr Vikash Rajesh Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address22 Lovel Road
Chalfont St. Peter
Gerrards Cross
Bucks
SL9 9NN
Secretary NameSamir Kishor Gokal
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Stearns Pharmacy 571 Green Lanes
London
N8 0RL

Location

Registered AddressC/O Stearns Pharmacy
571 Green Lanes
London
N8 0RL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

10 at £1Samir Kishor Gokal
9.09%
Ordinary A
50 at £1Samir Kishor Gokal
45.45%
Ordinary
50 at £1Vikash Rajesh Patel
45.45%
Ordinary

Financials

Year2014
Net Worth£10,924
Cash£34,175
Current Liabilities£210,904

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

24 June 2014Delivered on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 571 green lanes, haringey t/no EGL295246.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 110
(5 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 110
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 110
(3 pages)
15 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 110
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 110
(3 pages)
15 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 110
(5 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
26 June 2014Registration of charge 087528600002 (29 pages)
26 June 2014Registration of charge 087528600001 (26 pages)
26 June 2014Registration of charge 087528600002 (29 pages)
26 June 2014Registration of charge 087528600001 (26 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)