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

NEWLANDS PHARMACIES LIMITED

2 Peterwood Way, Croydon, SURREY, CR0 4UQ,
Company Registration Number
01896141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newlands Pharmacies Ltd
NEWLANDS PHARMACIES LIMITED was founded on 1985-03-15 and has its registered office in Croydon. The organisation's status is listed as "Active - Proposal to Strike off". Newlands Pharmacies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWLANDS PHARMACIES LIMITED
 
Legal Registered Office
2 Peterwood Way
Croydon
SURREY
CR0 4UQ
Other companies in RM11
 
Previous Names
NEMREX LIMITED25/06/2008
Filing Information
Company Number 01896141
Company ID Number 01896141
Date formed 1985-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB450853352  
Last Datalog update: 2023-02-08 03:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLANDS PHARMACIES 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.

Company Officers of NEWLANDS PHARMACIES LIMITED

Current Directors
Officer Role Date Appointed
AMEETKUMAR RAMANBHAI PATEL
Company Secretary 2015-04-08
HEENA PATEL
Director 2015-04-08
JAYANTI CHIMANBHAI PATEL JUNIOR
Director 2015-04-08
KIRIT CHIMANBHAI PATEL JUNIOR
Director 2015-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
KIRIT CHIMANBHAI PATEL
Director 2015-04-08 2016-07-16
HEENAL VASU
Company Secretary 2009-09-16 2015-04-08
HEENA PATEL
Director 2015-04-08 2015-04-08
HEENAL VASU
Director 2009-09-16 2015-04-08
VIJAY VASU
Director 1992-02-28 2015-04-08
DEEPAKKUMAR KANTILAL VASU
Company Secretary 1998-04-01 2013-05-09
ALPANA VASU
Company Secretary 1992-02-10 1998-04-01
ALPANA VASU
Director 1992-02-28 1998-04-01
DEEPAKKUMAR KANTILAL VASU
Company Secretary 1992-02-28 1992-02-10
DEEPAKKUMAR KANTILAL VASU
Director 1992-02-28 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEENA PATEL GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
HEENA PATEL UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
HEENA PATEL APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
HEENA PATEL COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
HEENA PATEL DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
HEENA PATEL DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
HEENA PATEL J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
HEENA PATEL DAY LEWIS PROPERTIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
HEENA PATEL LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
HEENA PATEL CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
HEENA PATEL BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
HEENA PATEL KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
HEENA PATEL GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
HEENA PATEL CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
HEENA PATEL NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
HEENA PATEL S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE PHARMACY LIMITED Director 2015-12-01 CURRENT 2010-04-14 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
HEENA PATEL CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
HEENA PATEL HEALTHCARE DRUGSTORES LIMITED Director 2015-09-01 CURRENT 2010-05-25 Active
HEENA PATEL ABC DRUG STORES LIMITED Director 2015-09-01 CURRENT 1993-06-10 Active
HEENA PATEL MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
HEENA PATEL KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
HEENA PATEL R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
HEENA PATEL JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
HEENA PATEL NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
HEENA PATEL ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
HEENA PATEL AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
HEENA PATEL MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
HEENA PATEL HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
HEENA PATEL LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
HEENA PATEL KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
HEENA PATEL D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
HEENA PATEL CHIPORUM LIMITED Director 2014-04-16 CURRENT 2005-03-16 Dissolved 2017-11-07
HEENA PATEL QH ESTATES LTD Director 2014-04-03 CURRENT 2011-02-22 Active
HEENA PATEL DAY LEWIS CHEMISTS LIMITED Director 2014-03-31 CURRENT 1981-09-15 Active
HEENA PATEL DAY LEWIS MEDICAL LIMITED Director 2014-03-31 CURRENT 1985-04-12 Active
HEENA PATEL COMMUNITY STORES LIMITED Director 2014-03-31 CURRENT 2009-11-04 Active
HEENA PATEL PROCARE PHARMA LIMITED Director 2014-03-31 CURRENT 2012-05-22 Active
HEENA PATEL STARGAZER DRUG STORES LIMITED Director 2014-03-31 CURRENT 2013-01-25 Active
HEENA PATEL ARDIN LIMITED Director 2014-03-31 CURRENT 1988-07-26 Active
HEENA PATEL H. CARSON LIMITED Director 2014-03-31 CURRENT 1976-11-26 Active - Proposal to Strike off
HEENA PATEL QUICK SHOP LIMITED Director 2014-03-31 CURRENT 2008-02-18 Active
HEENA PATEL TAYZANA LIMITED Director 2014-03-31 CURRENT 1986-05-22 Active
HEENA PATEL LEACH AND BURTON LIMITED Director 2014-03-31 CURRENT 1988-10-04 Active
HEENA PATEL DAY LEWIS PLC Director 2014-03-31 CURRENT 1975-03-07 Active
HEENA PATEL CRADLECREST LIMITED Director 2014-03-31 CURRENT 1982-02-09 Active
HEENA PATEL M.K. PATEL LIMITED Director 2006-07-12 CURRENT 1973-04-11 Active
JAYANTI CHIMANBHAI PATEL JUNIOR GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
JAYANTI CHIMANBHAI PATEL JUNIOR WALKBOOST LIMITED Director 2016-09-07 CURRENT 2002-05-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDIHEALTH LIMITED Director 2016-09-07 CURRENT 1995-08-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AMG HEALTHCARE LIMITED Director 2016-09-06 CURRENT 2004-03-05 Active
JAYANTI CHIMANBHAI PATEL JUNIOR KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CARE @ OXFORD LIMITED Director 2015-07-01 CURRENT 2011-03-23 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR TAYZANA LIMITED Director 2015-06-01 CURRENT 1986-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR CAPE HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR EAST MIDLANDS PHARMA LIMITED Director 2014-08-01 CURRENT 2005-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BUDGET PHARMA UK LIMITED Director 2014-08-01 CURRENT 2006-01-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR PROCARE PHARMA LIMITED Director 2014-06-18 CURRENT 2012-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR COLCHESTER COMMUNITY SERVICES LIMITED Director 2014-04-28 CURRENT 2012-10-31 Dissolved 2016-05-17
JAYANTI CHIMANBHAI PATEL JUNIOR PARSON DROVE MEDICAL SERVICES LTD Director 2013-09-02 CURRENT 2008-04-16 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR ELLARD (TORBAY) LIMITED Director 2013-05-01 CURRENT 2003-05-14 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR LEACH AND BURTON LIMITED Director 2013-04-04 CURRENT 1988-10-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR STARGAZER DRUG STORES LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDI OPTIONS LIMITED Director 2013-01-25 CURRENT 2012-07-26 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CHIPORUM LIMITED Director 2012-12-05 CURRENT 2005-03-16 Dissolved 2017-11-07
JAYANTI CHIMANBHAI PATEL JUNIOR HEALTHCARE DRUGSTORES LIMITED Director 2012-12-05 CURRENT 2010-05-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS CHEMISTS LIMITED Director 2012-12-05 CURRENT 1981-09-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY STORES LIMITED Director 2012-12-05 CURRENT 2009-11-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR H. CARSON LIMITED Director 2012-12-05 CURRENT 1976-11-26 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ABC DRUG STORES LIMITED Director 2012-12-05 CURRENT 1993-06-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS PLC Director 2012-12-05 CURRENT 1975-03-07 Active
JAYANTI CHIMANBHAI PATEL JUNIOR QH ESTATES LTD Director 2011-06-24 CURRENT 2011-02-22 Active
KIRIT CHIMANBHAI PATEL JUNIOR APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
KIRIT CHIMANBHAI PATEL JUNIOR J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
KIRIT CHIMANBHAI PATEL JUNIOR BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
KIRIT CHIMANBHAI PATEL JUNIOR GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
KIRIT CHIMANBHAI PATEL JUNIOR CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR WILLOW TREE PHARMACY LIMITED Director 2015-12-01 CURRENT 2010-04-14 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
KIRIT CHIMANBHAI PATEL JUNIOR R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
KIRIT CHIMANBHAI PATEL JUNIOR MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR COLCHESTER COMMUNITY SERVICES LIMITED Director 2014-04-28 CURRENT 2012-10-31 Dissolved 2016-05-17
KIRIT CHIMANBHAI PATEL JUNIOR BOWLING PHARMACY LIMITED Director 2014-03-01 CURRENT 2002-08-19 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR PARSON DROVE MEDICAL SERVICES LTD Director 2013-09-02 CURRENT 2008-04-16 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR LAKE PHARMACY (TAVISTOCK) LIMITED Director 2013-07-31 CURRENT 1984-04-27 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR ELLARD (TORBAY) LIMITED Director 2013-05-01 CURRENT 2003-05-14 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR MEDI OPTIONS LIMITED Director 2013-01-25 CURRENT 2012-07-26 Active
KIRIT CHIMANBHAI PATEL JUNIOR DAY LEWIS PLC Director 2012-12-05 CURRENT 1975-03-07 Active
KIRIT CHIMANBHAI PATEL JUNIOR CHIPORUM LIMITED Director 2005-05-31 CURRENT 2005-03-16 Dissolved 2017-11-07

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-17Application to strike the company off the register
2022-11-17DS01Application to strike the company off the register
2022-11-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-09Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-06-15AP03Appointment of Heena Patel as company secretary on 2022-06-15
2022-06-15TM02Termination of appointment of Ameetkumar Ramanbhai Patel on 2022-06-15
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Amended audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30AAMDAmended audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT CHIMANBHAI PATEL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Lion House Red Lion Street London WC1R 4GB England
2015-12-23AA01Previous accounting period shortened from 31/05/15 TO 31/03/15
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018961410012
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-09AP01DIRECTOR APPOINTED MRS HEENA PATEL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY VASU
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HEENAL VASU
2015-04-09TM02Termination of appointment of Heenal Vasu on 2015-04-08
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HEENA PATEL
2015-04-09AP03Appointment of Ameetkumar Ramanbhai Patel as company secretary on 2015-04-08
2015-04-09AP01DIRECTOR APPOINTED MR KIRIT CHIMANBHAI PATEL
2015-04-09AP01DIRECTOR APPOINTED MR KIRIT CHAMANBHAI PATEL JUNIOR
2015-04-09AP01DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL JUNIOR
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 67/69 PARK LANE HORNCHURCH ESSEX RM11 1BH
2015-04-09AP01DIRECTOR APPOINTED MRS HEENA PATEL
2015-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-10AR0128/02/15 FULL LIST
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0128/02/14 FULL LIST
2014-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018961410012
2013-06-10AA01PREVEXT FROM 30/04/2013 TO 31/05/2013
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY DEEPAKKUMAR VASU
2013-04-03AR0128/02/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-25MISCSECTION 519
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-13AR0128/02/12 FULL LIST
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-29AR0128/02/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-08RES01ADOPT ARTICLES 08/10/2010
2010-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-01AR0128/02/10 FULL LIST
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-16288aSECRETARY APPOINTED MISS HEENAL VASU
2009-09-16288aDIRECTOR APPOINTED MISS HEENAL VASU
2009-04-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-06-24CERTNMCOMPANY NAME CHANGED NEMREX LIMITED CERTIFICATE ISSUED ON 25/06/08
2008-05-09123NC INC ALREADY ADJUSTED 10/04/08
2008-05-09RES04GBP NC 100/500 10/04/2008
2008-05-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-0988(2)AD 25/02/08 GBP SI 100@1=100 GBP IC 100/200
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-04363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-15363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15RES13G/TEE DEED EXEC. & AUTH 31/05/05
2005-06-08288cSECRETARY'S PARTICULARS CHANGED
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-21363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-15363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-15363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-20288aNEW SECRETARY 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 NEWLANDS PHARMACIES 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 NEWLANDS PHARMACIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF A LIFE POLICY 2012-06-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-08-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-11-19 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2009-11-17 Outstanding COUNTRYSIDE 27 LIMITED
MORTGAGE DEED 2009-11-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-11-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-11-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-09-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1987-06-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 NEWLANDS PHARMACIES LIMITED

Intangible Assets
Patents
We have not found any records of NEWLANDS PHARMACIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLANDS PHARMACIES LIMITED
Trademarks
We have not found any records of NEWLANDS PHARMACIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWLANDS PHARMACIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-9 GBP £1,536 HEALTH, SAFETY AND OCCUPATIONAL HEALTH
London Borough of Barking and Dagenham Council 2015-8 GBP £709 PROMOTING HEALTH (INCLUDING DAAT)
London Borough of Barking and Dagenham Council 2015-5 GBP £816 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
London Borough of Barking and Dagenham Council 2014-12 GBP £625 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2014-11 GBP £625 STAFF DEVELOPMENT AND TRAINING
London Borough of Barking and Dagenham Council 2014-10 GBP £5,578 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2014-9 GBP £956 STAFF DEVELOPMENT AND TRAINING
London Borough of Havering 2014-7 GBP £4,938
London Borough of Barking and Dagenham Council 2014-5 GBP £1,442
London Borough of Barking and Dagenham Council 2014-4 GBP £2,874
London Borough of Havering 2014-3 GBP £1,505
London Borough of Redbridge 2014-3 GBP £463 External Training
London Borough of Barking and Dagenham Council 2014-3 GBP £1,229
London Borough of Barking and Dagenham Council 2014-2 GBP £3,333
London Borough of Redbridge 2014-2 GBP £473 External Training
London Borough of Barking and Dagenham Council 2014-1 GBP £705
London Borough of Barking and Dagenham Council 2013-11 GBP £4,410
London Borough of Havering 2013-10 GBP £1,921
London Borough of Barking and Dagenham Council 2013-10 GBP £750
London Borough of Havering 2013-9 GBP £1,649
London Borough of Barking and Dagenham Council 2013-8 GBP £750
London Borough of Barking and Dagenham Council 2013-7 GBP £6,140
London Borough of Barking and Dagenham Council 2013-5 GBP £750
London Borough of Barking and Dagenham Council 2013-4 GBP £6,256
London Borough of Havering 2013-3 GBP £1,526
London Borough of Barking and Dagenham Council 2013-3 GBP £750
London Borough of Havering 2013-1 GBP £1,500
London Borough of Barking and Dagenham Council 2013-1 GBP £3,170
London Borough of Havering 2012-10 GBP £1,828
London Borough of Havering 2012-3 GBP £1,496

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWLANDS PHARMACIES 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 NEWLANDS PHARMACIES 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 NEWLANDS PHARMACIES 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.