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

AVENUE PHARMACY LIMITED

2 Burton House, Repton House, White Lion Road, Amersham, HP7 9LP,
Company Registration Number
02081902
Private Limited Company
Active

Company Overview

About Avenue Pharmacy Ltd
AVENUE PHARMACY LIMITED was founded on 1986-12-09 and has its registered office in Amersham. The organisation's status is listed as "Active". Avenue Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVENUE PHARMACY LIMITED
 
Legal Registered Office
2 Burton House, Repton House
White Lion Road
Amersham
HP7 9LP
Other companies in N8
 
Filing Information
Company Number 02081902
Company ID Number 02081902
Date formed 1986-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-05-28
Return next due 2025-06-11
Type of accounts SMALL
VAT Number /Sales tax ID GB379687669  
Last Datalog update: 2024-05-28 13:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENUE PHARMACY 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 AVENUE PHARMACY LIMITED
The following companies were found which have the same name as AVENUE PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVENUE PHARMACY (SUNDERLAND) LIMITED 5 ORCHARD GARDENS SUNDERLAND TYNE AND WEAR SR6 7JW Active Company formed on the 2002-07-22
AVENUE PHARMACY LIMITED Unit 2 Blackthorn Business Park Coes Road Dundalk Co. Louth Dissolved Company formed on the 1986-05-01
AVENUE PHARMACY INC. Ontario Dissolved
AVENUE PHARMACY REAL ESTATE HOLDINGS, LLC 1435 STERNS DR LEESBURG FL 34748 Inactive Company formed on the 2012-10-17
AVENUE PHARMACY INC. 230 NE 25TH AVENUE,SUITE 300 OCALA FL 34748 Active Company formed on the 2012-10-17
AVENUE PHARMACY California Unknown

Company Officers of AVENUE PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
NILESH KUMAR GUDKA
Company Secretary 1992-06-01
NILESH KUMAR GUDKA
Director 1992-06-01
SURESH CHANDRA SHAH
Director 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILESH KUMAR GUDKA AVENUE PHARM INVESTMENTS LTD Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
NILESH KUMAR GUDKA CHERRY PICK INVESTMENTS LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2015-02-03
NILESH KUMAR GUDKA AVENUE PHARM INVESTMENTS LTD Director 2007-10-31 CURRENT 2007-10-31 Active
SURESH CHANDRA SHAH CHERRY PICK INVESTMENTS LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2015-02-03
SURESH CHANDRA SHAH AVENUE PHARM INVESTMENTS LTD Director 2007-10-31 CURRENT 2007-10-31 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
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH UPDATES
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-01Compulsory strike-off action has been discontinued
2022-09-01DISS40Compulsory strike-off action has been discontinued
2022-08-31CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-20Unaudited abridged accounts made up to 2020-04-30
2021-09-20AA01Current accounting period shortened from 31/12/20 TO 30/04/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020819020012
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MIRA RADIA
2020-03-09AP01DIRECTOR APPOINTED MR NEAL PRAFUL RADIA
2020-03-06PSC05Change of details for Radiant Medicare Limited as a person with significant control on 2020-03-05
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NEAL PRAFUL RADIA
2020-03-06CH01Director's details changed for Mrs Mira Radia on 2020-03-06
2020-03-06TM02Termination of appointment of Nilesh Kumar Gudka on 2020-03-05
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 37 Donnington Road Harrow HA3 0NB England
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NILESH KUMAR GUDKA
2020-03-05AP01DIRECTOR APPOINTED MR PRAFUL RADIA
2020-03-05PSC02Notification of Radiant Medicare Limited as a person with significant control on 2020-03-05
2020-03-05PSC07CESSATION OF SURESH CHANDRA SHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 113 Turnpike Lane London N8 0DU
2017-10-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM 115 Turnpike Lane Hornsey London Middlesex N8 0DU England
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM 113/115 Turnpike Lane Hornsey London N8 0DU
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0131/05/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0131/05/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-08AR0131/05/10 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1998-07-06363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-22363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-18363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-07-16395PARTICULARS OF MORTGAGE/CHARGE
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-24363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1995-06-14287REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 190 ALEXANDRA AVENUE SOUTH HARROW MIDDLESEX HA2 9BN
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-29363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-25363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-12-02363aRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1992-10-22AAFULL ACCOUNTS MADE UP TO 31/12/91
1987-02-11Secretary resigned;new secretary appointed;director resigned;new 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 AVENUE PHARMACY 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 AVENUE PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-10-03 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-10-03 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-10-03 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-10-03 Outstanding TSB BANK PLC
MORTGAGE DEBENTURE 1996-07-16 Outstanding TSB BANK PLC
LEGAL CHARGE 1992-08-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-07-01 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1988-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 40,397
Creditors Due Within One Year 2012-01-01 £ 475,968

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AVENUE PHARMACY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 775,088
Current Assets 2012-01-01 £ 1,340,146
Debtors 2012-01-01 £ 370,015
Fixed Assets 2012-01-01 £ 155,445
Shareholder Funds 2012-01-01 £ 979,226
Stocks Inventory 2012-01-01 £ 195,043
Tangible Fixed Assets 2012-01-01 £ 5,445

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVENUE PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENUE PHARMACY LIMITED
Trademarks
We have not found any records of AVENUE PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENUE PHARMACY 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 AVENUE PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVENUE PHARMACY 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 AVENUE PHARMACY 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 AVENUE PHARMACY 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.