Warning: file_put_contents(c/359f70d85216bdfb1471b49adbf080c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aldermans Pharmacy (london) Ltd., N13 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALDERMANS PHARMACY (LONDON) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldermans Pharmacy (london) Ltd.. The company was founded 19 years ago and was given the registration number 05169506. The firm's registered office is in LONDON. You can find them at 38-40 Aldermans Hill, Palmers Green, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ALDERMANS PHARMACY (LONDON) LTD.
Company Number:05169506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:38-40 Aldermans Hill, Palmers Green, London, England, N13 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-40, Aldermans Hill, Palmers Green, London, England, N13 4PN

Director02 October 2023Active
38-40, Aldermans Hill, Palmers Green, London, England, N13 4PN

Director02 October 2023Active
38-40, Aldermans Hill, Palmers Green, London, England, N13 4PN

Secretary02 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 July 2004Active
38-40, Aldermans Hill, Palmers Green, London, England, N13 4PN

Director02 July 2004Active
38-40, Aldermans Hill, Palmers Green, London, England, N13 4PN

Director02 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 July 2004Active

People with Significant Control

P & J Pharma Holdings Ltd
Notified on:02 October 2023
Status:Active
Country of residence:England
Address:925, Finchley Road, London, England, NW11 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sushma Atul Shah
Notified on:02 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:38-40, Aldermans Hill, London, England, N13 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Atul Shah
Notified on:02 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:38-40, Aldermans Hill, London, England, N13 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person secretary company with change date.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.