UKBizDB.co.uk

FAIRDALE PHARMACY LTD

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

This company is commonly known as Fairdale Pharmacy Ltd. The company was founded 32 years ago and was given the registration number 02619057. The firm's registered office is in HARROW. You can find them at 447 C/o Price Mann & Co (vth), Kenton Road, Harrow, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FAIRDALE PHARMACY LTD
Company Number:02619057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:447 C/o Price Mann & Co (vth), Kenton Road, Harrow, Middlesex, United Kingdom, HA3 0XY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director22 March 2022Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director22 March 2022Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director22 March 2022Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director22 March 2022Active
C/O Price Mann & Co (Vth), 447 Kenton Road, Harrow, HA3 0XY

Secretary06 April 1992Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Secretary01 July 2012Active
19 Greenside Avenue, Brunswick Village, Newcastle Upon Tyne, NE13 7DY

Secretary19 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1991Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director06 April 1992Active
C/O Price Mann & Co (Vth), 447 Kenton Road, Harrow, HA3 0XY

Director21 June 1995Active
101 Harold Road, London, E11 4QX

Director19 July 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 1991Active

People with Significant Control

Ms Bhanu Chohan
Notified on:11 June 2017
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Significant influence or control
Florida Pharmacy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Magnolia House, Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Change account reference date company previous extended.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person secretary company with change date.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.