Active
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 Name | |
---|---|
HAMPSHIRE PHARMACEUTICALS LIMITED | |
Legal Registered Office | |
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE Other companies in W1S | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GULRAJ DHILLON |
||
DIVYA TANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST YUE SHING CHAN |
Company Secretary | ||
ALLYHUSEIN AZIZ ALIMOHAMED |
Director | ||
ERNEST YUE SHING CHAN |
Director | ||
SO YEE CHAN |
Director | ||
ASHOKUMAR SHAH |
Director | ||
ELIZABETH LEN FAH SHAH |
Director | ||
ELIZABETH LEN FAH SHAH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAY HILL PHARMACEUTICALS LIMITED | Director | 2015-05-12 | CURRENT | 2011-09-22 | Active | |
GREEN ST PHARMACEUTICALS LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
PETTS WOOD PHARMACY LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
G D PHARMAVALE LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active | |
LOCAL INTEGRATED PHARMACY SERVICES LIMITED | Director | 2015-11-16 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
CRAY HILL PHARMACEUTICALS LIMITED | Director | 2015-05-12 | CURRENT | 2011-09-22 | Active | |
ROCKLANDS MAIDSTONE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
GREEN ST PHARMACEUTICALS LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
BEAULEY LIMITED | Director | 2010-11-19 | CURRENT | 2008-11-20 | Dissolved 2015-07-07 | |
DIGIKWIK UK LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2014-05-06 | |
ALEXSAR LIMITED | Director | 2009-04-01 | CURRENT | 2008-08-08 | Active - Proposal to Strike off | |
BAYSTREAM MANAGEMENT LIMITED | Director | 2008-09-18 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
MARLBOROUGH (UK) LIMITED | Director | 2008-09-18 | CURRENT | 2008-06-24 | Active | |
PETTS WOOD PHARMACY LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
HARMER COURT LIMITED | Director | 1999-06-01 | CURRENT | 1999-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES | ||
Notification of Portland Pharma Limited as a person with significant control on 2023-06-06 | ||
CESSATION OF MEDILOGYCAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIVYA TANNA | |
TM02 | Termination of appointment of Vivienne Patricia Tanna on 2021-07-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013373150010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013373150009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013373150006 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
PSC05 | Change of details for Medilogycal Limited as a person with significant control on 2019-06-19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Medilogycal Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Vivienne Patricia Tanna as company secretary on 2018-02-20 | |
AP03 | Appointment of Mrs Vivienne Patricia Tanna as company secretary on 2018-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SO CHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST CHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLYHUSEIN ALIMOHAMED | |
TM02 | Termination of appointment of Ernest Yue Shing Chan on 2014-09-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013373150008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013373150007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013373150006 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/14 FROM 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England | |
AP01 | DIRECTOR APPOINTED MR GULRAJ DHILLON | |
AP01 | DIRECTOR APPOINTED MR DIVYA TANNA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALLYHUSEIN AZIZ ALIMOHAMED | |
AR01 | 24/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SO YEE CHAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOKUMAR SHAH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOKUMAR SHAH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LEN FAH SHAH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHAN / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 34 STUBBINGTON GREEN FAREHAM HAMPSHIRE PO14 2LE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | STANDARD CHARTERED BANK LIMITED |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as HAMPSHIRE PHARMACEUTICALS LIMITED are:
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. |