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

PAMPARD PHARMACY LIMITED

9 LYDFORD ROAD, LONDON, NW2 5QY,
Company Registration Number
04017529
Private Limited Company
Active

Company Overview

About Pampard Pharmacy Ltd
PAMPARD PHARMACY LIMITED was founded on 2000-06-19 and has its registered office in London. The organisation's status is listed as "Active". Pampard Pharmacy Limited is a Private Limited Company registered in ENGLAND 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
PAMPARD PHARMACY LIMITED
 
Legal Registered Office
9 LYDFORD ROAD
LONDON
NW2 5QY
Other companies in AL4
 
Filing Information
Company Number 04017529
Company ID Number 04017529
Date formed 2000-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAMPARD 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.

Company Officers of PAMPARD PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
CDJ SECRETARY LIMITED
Company Secretary 2013-06-06
GRAHAM STUART PHILLIPS
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ALISON PHILLIPS
Company Secretary 2008-04-15 2013-06-06
KATHRYN ALISON PHILLIPS
Director 2008-04-15 2013-06-06
HELENE JOSEPH COX
Company Secretary 2000-06-19 2008-04-15
ANTHONY DANIEL COX
Director 2000-06-19 2008-04-15
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-06-19 2000-06-19
WILDMAN & BATTELL LIMITED
Nominated Director 2000-06-19 2000-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CDJ SECRETARY LIMITED 29 CHALCOT ROAD LIMITED Company Secretary 2009-02-01 CURRENT 1989-10-16 Active
CDJ SECRETARY LIMITED BLUE SAIL 2 LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-16 Dissolved 2015-11-06
CDJ SECRETARY LIMITED SPRINGSIDE LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
CDJ SECRETARY LIMITED J. & S. PRINT (SURREY) LIMITED Company Secretary 2005-08-01 CURRENT 1990-08-10 Active - Proposal to Strike off
CDJ SECRETARY LIMITED S.L.H. CONSTRUCTION LIMITED Company Secretary 2004-12-30 CURRENT 1973-03-22 Dissolved 2015-04-07
CDJ SECRETARY LIMITED LITTLE DONKEY PUBLICATIONS LIMITED Company Secretary 2004-11-05 CURRENT 2001-08-03 Dissolved 2017-09-19
CDJ SECRETARY LIMITED STAIN-SHIELD LIMITED Company Secretary 2004-11-05 CURRENT 1995-08-16 Active
GRAHAM STUART PHILLIPS MANOR PHARMACY (BROADSTAIRS) LIMITED Director 2009-12-23 CURRENT 2009-12-23 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
2024-04-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-02-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040175290012
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040175290012
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040175290012
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 040175290015
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040175290015
2022-08-22CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040175290014
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AA01Current accounting period shortened from 31/05/21 TO 31/03/21
2020-06-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-23AA01Previous accounting period shortened from 31/08/19 TO 31/05/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040175290013
2019-06-11TM02Termination of appointment of Cdj Secretary Limited on 2019-05-31
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART PHILLIPS
2019-06-11AP03Appointment of Mr Ali Munther Mansour as company secretary on 2019-05-31
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM 2 High Street Wheathampstead St. Albans Hertfordshire AL4 8AA
2019-06-11AP01DIRECTOR APPOINTED MR ALI MUNTHER MANSOUR
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040175290012
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040175290009
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040175290011
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2017-07-07PSC02Notification of Manor Pharmacy (Wheathampstead) Limited as a person with significant control on 2016-04-06
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0106/06/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040175290010
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040175290009
2013-07-18AR0106/06/13 ANNUAL RETURN FULL LIST
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-06AP03Appointment of Cdj Secretary Ltd as company secretary
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN PHILLIPS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PHILLIPS
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0106/06/12 FULL LIST
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-30ANNOTATIONOther
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-26AR0106/06/11 NO CHANGES
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-17AR0106/06/10 FULL LIST
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ALISON PHILLIPS / 31/12/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART PHILLIPS / 31/12/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ALISON PHILLIPS / 31/12/2009
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-07AR0107/06/09 FULL LIST
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-19363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-08-18225CURREXT FROM 31/03/2008 TO 31/08/2008
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY HELENE COX
2008-04-18288aDIRECTOR APPOINTED GRAHAM STUART PHILLIPS
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED KATHRYN ALISON PHILLIPS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY COX
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 37 HIGH STREET BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0HG
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-18363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-07-05363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-27225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-09-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-06-22288bSECRETARY RESIGNED
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 PAMPARD 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 PAMPARD PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding LLOYDS TSB BANK PLC
2013-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-04-11 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-04-11 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2009-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-09-19 Satisfied AAH PHARMACEUTICALS LIMITED
DEBENTURE 2000-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2020-05-31
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 PAMPARD PHARMACY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Fixed Assets 2012-08-31 £ 1,000
Fixed Assets 2011-08-31 £ 1,000
Shareholder Funds 2013-08-31 £ 1,785
Shareholder Funds 2012-08-31 £ 1,785
Shareholder Funds 2012-08-31 £ 1,785
Shareholder Funds 2011-08-31 £ 1,785
Tangible Fixed Assets 2013-08-31 £ 1,000
Tangible Fixed Assets 2012-08-31 £ 1,000
Tangible Fixed Assets 2012-08-31 £ 1,000
Tangible Fixed Assets 2011-08-31 £ 1,000

Debtors and other cash assets

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

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