Company NamePharmapal Limited
Company StatusActive
Company Number08999043
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Bared Palamoudian
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCypriot
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMr Raffi Kevork Palamoudian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCypriot
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMr John Lester Hand
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(4 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired Judge
Country of ResidenceEngland
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address404 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (0 days from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
18 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 January 2023Registered office address changed from 43 Overstone Road London W6 0AD England to 404 Centennial Avenue Elstree Borehamwood WD6 3TN on 20 January 2023 (1 page)
8 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
18 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
22 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mr John Lester Hand as a director on 1 April 2019 (2 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Registered office address changed from Ravenscourt House, 322a King Street Hammersmith London W6 0RR to 43 Overstone Road London W6 0AD on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Ravenscourt House, 322a King Street Hammersmith London W6 0RR to 43 Overstone Road London W6 0AD on 2 November 2016 (1 page)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
28 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
28 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
17 April 2014Appointment of Mr Bared Palamoudian as a director (2 pages)
17 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(3 pages)
17 April 2014Appointment of Mr Raffi Kevork Palamoudian as a director (2 pages)
17 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
17 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 April 2014Appointment of Mr Bared Palamoudian as a director (2 pages)
17 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
17 April 2014Appointment of Mr Raffi Kevork Palamoudian as a director (2 pages)
17 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(3 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(36 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(36 pages)