UKBizDB.co.uk

RICHPHARM (LONDON) LIMITED

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

This company is commonly known as Richpharm (london) Limited. The company was founded 11 years ago and was given the registration number 08141545. The firm's registered office is in HARROW. You can find them at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:RICHPHARM (LONDON) LIMITED
Company Number:08141545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, - 33, Park Road, Teddington, United Kingdom, TW11 0AB

Director12 July 2012Active
31, - 33, Park Road, Teddington, United Kingdom, TW11 0AB

Secretary12 July 2012Active
31, - 33, Park Road, Teddington, United Kingdom, TW11 0AB

Director12 July 2012Active
31, - 33, Park Road, Teddington, United Kingdom, TW11 0AB

Director12 July 2012Active
31, - 33, Park Road, Teddington, United Kingdom, TW11 0AB

Director12 July 2012Active

People with Significant Control

Mrs Amanda Jane Bumrah
Notified on:12 July 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
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 Gurvinder Singh Sabharwal
Notified on:12 July 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Significant influence or control as firm
Mr Palvinder Singh Dhanjal
Notified on:12 July 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Address

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

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.