Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSHIRE PHARMACEUTICALS LIMITED
Company Information for

HAMPSHIRE PHARMACEUTICALS LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
01337315
Private Limited Company
Active

Company Overview

About Hampshire Pharmaceuticals Ltd
HAMPSHIRE PHARMACEUTICALS LIMITED was founded on 1977-11-04 and has its registered office in London. The organisation's status is listed as "Active". Hampshire Pharmaceuticals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMPSHIRE PHARMACEUTICALS LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in W1S
 
Filing Information
Company Number 01337315
Company ID Number 01337315
Date formed 1977-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB109200907  
Last Datalog update: 2024-07-05 09:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE PHARMACEUTICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAMPSHIRE PHARMACEUTICALS LIMITED
The following companies were found which have the same name as HAMPSHIRE PHARMACEUTICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMPSHIRE PHARMACEUTICALS PRIVATE LIMITED 41 1ST FLOOR GANDHI MARKET MINTO ROAD DELHI Delhi 110002 ACTIVE Company formed on the 2008-05-19
HAMPSHIRE PHARMACEUTICALS INC Delaware Unknown

Company Officers of HAMPSHIRE PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
GULRAJ DHILLON
Director 2014-09-01
DIVYA TANNA
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST YUE SHING CHAN
Company Secretary 2003-01-06 2014-09-05
ALLYHUSEIN AZIZ ALIMOHAMED
Director 2013-08-06 2014-09-05
ERNEST YUE SHING CHAN
Director 1999-03-29 2014-09-05
SO YEE CHAN
Director 2012-01-03 2014-09-05
ASHOKUMAR SHAH
Director 1992-12-31 2010-04-01
ELIZABETH LEN FAH SHAH
Director 1992-12-31 2010-04-01
ELIZABETH LEN FAH SHAH
Company Secretary 1992-12-31 2003-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GULRAJ DHILLON CRAY HILL PHARMACEUTICALS LIMITED Director 2015-05-12 CURRENT 2011-09-22 Active
GULRAJ DHILLON GREEN ST PHARMACEUTICALS LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
GULRAJ DHILLON PETTS WOOD PHARMACY LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
GULRAJ DHILLON G D PHARMAVALE LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
DIVYA TANNA LOCAL INTEGRATED PHARMACY SERVICES LIMITED Director 2015-11-16 CURRENT 2010-02-25 Active - Proposal to Strike off
DIVYA TANNA CRAY HILL PHARMACEUTICALS LIMITED Director 2015-05-12 CURRENT 2011-09-22 Active
DIVYA TANNA ROCKLANDS MAIDSTONE LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
DIVYA TANNA GREEN ST PHARMACEUTICALS LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
DIVYA TANNA BEAULEY LIMITED Director 2010-11-19 CURRENT 2008-11-20 Dissolved 2015-07-07
DIVYA TANNA DIGIKWIK UK LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2014-05-06
DIVYA TANNA ALEXSAR LIMITED Director 2009-04-01 CURRENT 2008-08-08 Active - Proposal to Strike off
DIVYA TANNA BAYSTREAM MANAGEMENT LIMITED Director 2008-09-18 CURRENT 2008-05-19 Active - Proposal to Strike off
DIVYA TANNA MARLBOROUGH (UK) LIMITED Director 2008-09-18 CURRENT 2008-06-24 Active
DIVYA TANNA PETTS WOOD PHARMACY LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
DIVYA TANNA HARMER COURT LIMITED Director 1999-06-01 CURRENT 1999-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2024-05-24Notification of Portland Pharma Limited as a person with significant control on 2023-06-06
2024-05-24CESSATION OF MEDILOGYCAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-01-2430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DIVYA TANNA
2021-07-20TM02Termination of appointment of Vivienne Patricia Tanna on 2021-07-02
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013373150010
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013373150009
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013373150006
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-06-30PSC05Change of details for Medilogycal Limited as a person with significant control on 2019-06-19
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16PSC05Change of details for Medilogycal Limited as a person with significant control on 2016-04-06
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20AP03Appointment of Mrs Vivienne Patricia Tanna as company secretary on 2018-02-20
2018-03-20AP03Appointment of Mrs Vivienne Patricia Tanna as company secretary on 2018-02-20
2017-12-26CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SO CHAN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST CHAN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLYHUSEIN ALIMOHAMED
2014-09-05TM02Termination of appointment of Ernest Yue Shing Chan on 2014-09-05
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013373150008
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013373150007
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013373150006
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England
2014-09-01AP01DIRECTOR APPOINTED MR GULRAJ DHILLON
2014-09-01AP01DIRECTOR APPOINTED MR DIVYA TANNA
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0124/12/13 FULL LIST
2013-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AP01DIRECTOR APPOINTED MR ALLYHUSEIN AZIZ ALIMOHAMED
2013-01-15AR0124/12/12 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-26AR0124/12/11 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MRS SO YEE CHAN
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0124/12/10 FULL LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHAH
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ASHOKUMAR SHAH
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2010-02-04AR0124/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOKUMAR SHAH / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LEN FAH SHAH / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHAN / 01/10/2009
2010-01-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-16363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-10363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-18363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-22363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-20288bSECRETARY RESIGNED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-03-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 34 STUBBINGTON GREEN FAREHAM HAMPSHIRE PO14 2LE
1999-04-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPSHIRE PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-01 Outstanding LLOYDS BANK PLC
2014-09-01 Outstanding LLOYDS BANK PLC
2014-09-01 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1999-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-02-12 Satisfied STANDARD CHARTERED BANK LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 826,693
Creditors Due Within One Year 2012-03-31 £ 1,327,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSHIRE PHARMACEUTICALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 301,242
Cash Bank In Hand 2012-03-31 £ 386,546
Current Assets 2013-03-31 £ 907,722
Current Assets 2012-03-31 £ 1,297,292
Debtors 2013-03-31 £ 403,865
Debtors 2012-03-31 £ 448,108
Fixed Assets 2013-03-31 £ 229,084
Fixed Assets 2012-03-31 £ 228,235
Shareholder Funds 2013-03-31 £ 310,113
Shareholder Funds 2012-03-31 £ 198,015
Stocks Inventory 2013-03-31 £ 123,240
Stocks Inventory 2012-03-31 £ 115,574
Tangible Fixed Assets 2013-03-31 £ 19,166
Tangible Fixed Assets 2012-03-31 £ 18,317

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMPSHIRE PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of HAMPSHIRE PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as HAMPSHIRE PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPSHIRE PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.