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

WESTMINSTER PARK PHARMACY LIMITED

Merchants Warehouse, Castle Street, Manchester, M3 4LZ,
Company Registration Number
02717072
Private Limited Company
Active

Company Overview

About Westminster Park Pharmacy Ltd
WESTMINSTER PARK PHARMACY LIMITED was founded on 1992-05-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Westminster Park 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
WESTMINSTER PARK PHARMACY LIMITED
 
Legal Registered Office
Merchants Warehouse
Castle Street
Manchester
M3 4LZ
Other companies in CH4
 
Filing Information
Company Number 02717072
Company ID Number 02717072
Date formed 1992-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 12:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER PARK 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 WESTMINSTER PARK PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
PRITESH RAMESH SONPAL
Company Secretary 2018-03-01
ANUP SODHA
Director 2018-03-01
NITIN TREMBAKLAL SODHA
Director 2018-03-01
PANKAJ SODHA
Director 2018-03-01
PRITESH RAMESH SONPAL
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BROMFIELD COLE
Company Secretary 1999-09-02 2018-03-01
ROBERT BROMFIELD COLE
Director 1999-09-02 2018-03-01
BARRY DOWNEY
Director 2010-03-30 2018-03-01
PAUL FRANCIS MURPHY
Director 2010-03-30 2018-03-01
GERALD THOMAS
Director 2002-06-01 2018-03-01
SANJAY KUMAR ANAND
Director 2002-03-01 2013-07-09
LEE SHERIDAN BROWNE
Director 2002-01-30 2012-11-19
GEOFFREY WOOKEY
Director 1992-09-04 2010-09-15
GLEN MICHAEL THOMPSON
Director 1999-09-01 2001-04-21
TRUDIE WOOKEY
Company Secretary 1999-09-01 1999-09-02
ROBERT BROMFIELD COLE
Company Secretary 1992-09-04 1999-09-01
JOSEPH JONATHAN PENN
Director 1992-09-04 1999-09-01
ALEXANDER STUART YOUNG
Director 1992-09-04 1999-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-21 1992-09-04
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-21 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUP SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
ANUP SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
ANUP SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
ANUP SODHA HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
ANUP SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
ANUP SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
ANUP SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
ANUP SODHA HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
ANUP SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
ANUP SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
ANUP SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
ANUP SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
ANUP SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
ANUP SODHA HEALTHCARE DISTRIBUTION ASSOCIATION UK Director 2014-08-21 CURRENT 2014-05-09 Active
ANUP SODHA DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
ANUP SODHA WILLICOTE HOUSE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-27
ANUP SODHA WILLICOTE LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2014-05-27
ANUP SODHA CENTRAL HEALTH MEDICAL LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-03
ANUP SODHA CHEMIST.NET LTD Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ANUP SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ANUP SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
ANUP SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
ANUP SODHA PURE HEALTH MEDICAL LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
ANUP SODHA LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
ANUP SODHA VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06
ANUP SODHA HEALTHNET LIMITED Director 1996-01-02 CURRENT 1995-06-19 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
NITIN TREMBAKLAL SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
NITIN TREMBAKLAL SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
NITIN TREMBAKLAL SODHA ROYSTON HALL LIMITED Director 2017-11-01 CURRENT 1974-07-12 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
NITIN TREMBAKLAL SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
NITIN TREMBAKLAL SODHA T.D. PHARMA LIMITED Director 2015-10-01 CURRENT 1978-08-15 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
NITIN TREMBAKLAL SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
NITIN TREMBAKLAL SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
NITIN TREMBAKLAL SODHA NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
NITIN TREMBAKLAL SODHA PHARMACISTS PROFESSIONAL INDEMNITY LIMITED Director 2014-04-29 CURRENT 2002-01-25 Active
NITIN TREMBAKLAL SODHA NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
NITIN TREMBAKLAL SODHA ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NORCHEM HEALTHCARE LIMITED Director 2014-01-16 CURRENT 1997-11-13 Active
NITIN TREMBAKLAL SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACY ASSOCIATION LIMITED Director 2007-06-26 CURRENT 1976-10-14 Active
NITIN TREMBAKLAL SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
NITIN TREMBAKLAL SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA ANKAV PROPERTIES LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
NITIN TREMBAKLAL SODHA LEXON (UK) LIMITED Director 1995-07-06 CURRENT 1995-07-06 Active
NITIN TREMBAKLAL SODHA KNIGHTS CHEMIST LIMITED Director 1991-03-31 CURRENT 1985-10-08 Active
PANKAJ SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
PANKAJ SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
PANKAJ SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
PANKAJ SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
PANKAJ SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PANKAJ SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PANKAJ SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PANKAJ SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PANKAJ SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
PANKAJ SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PANKAJ SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PANKAJ SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PANKAJ SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PANKAJ SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
PANKAJ SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PANKAJ SODHA ASUREX LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active
PANKAJ SODHA HEALTHNET LIMITED Director 1999-10-27 CURRENT 1995-06-19 Active - Proposal to Strike off
PANKAJ SODHA LEXON (UK) LIMITED Director 1995-07-10 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
PRITESH RAMESH SONPAL ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
PRITESH RAMESH SONPAL LEXON UK HOLDINGS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
PRITESH RAMESH SONPAL NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 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
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-22Previous accounting period extended from 30/04/23 TO 30/06/23
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England
2023-08-29Appointment of Mr Thomas Richard John Ferguson as company secretary on 2023-08-18
2023-08-29APPOINTMENT TERMINATED, DIRECTOR ANAND RATI NITIN SODHA
2023-08-29DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2023-08-29DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2023-05-25Memorandum articles filed
2023-05-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-18DIRECTOR APPOINTED ANAND RATI NITIN SODHA
2023-04-18APPOINTMENT TERMINATED, DIRECTOR ANUP SODHA
2023-04-18APPOINTMENT TERMINATED, DIRECTOR PANKAJ SODHA
2023-04-18APPOINTMENT TERMINATED, DIRECTOR NITIN TREMBAKLAL SODHA
2023-01-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-1130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH RAMESH SONPAL
2021-04-15TM02Termination of appointment of Pritesh Ramesh Sonpal on 2021-04-09
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-23AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-03-09AP01DIRECTOR APPOINTED MR ANUP SODHA
2018-03-09AP01DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT COLE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DOWNEY
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 8 the Highway Hawarden Deeside Flintshire CH5 3DH United Kingdom
2018-03-09AP03Appointment of Mr Pritesh Ramesh Sonpal as company secretary on 2018-03-01
2018-03-09AP01DIRECTOR APPOINTED MR PANKAJ SODHA
2018-03-09AP01DIRECTOR APPOINTED MR NITIN TREMBAKLAL SODHA
2018-03-09AP01DIRECTOR APPOINTED MR ANUP SODHA
2018-03-09AP01DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT COLE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DOWNEY
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2920
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2920
2016-03-15AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2920
2015-05-11AR0123/02/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 7 CASTLECROFT ROAD CHESTER CHESHIRE CH4 7QD
2014-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2920
2014-03-25AR0123/02/14 FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY ANAND
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-13AR0123/02/13 FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE BROWNE
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-05AR0123/02/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0123/02/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOKEY
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11RES01ALTER ARTICLES 30/03/2010
2010-05-11RES13SALE AGREEMENT 30/03/2010
2010-04-21RES13LOAN FACILITY GEN BUSINESS 30/03/2010
2010-04-20AP01DIRECTOR APPOINTED BARRY DOWNEY
2010-04-20AP01DIRECTOR APPOINTED PAUL MURPHY
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-01AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-16AR0123/02/10 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-20363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-04-0288(2)AD 02/06/08 GBP SI 92@1=92 GBP IC 2735/2827
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-20363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-2988(2)RAD 11/09/06-28/11/07 £ SI 495@1
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-09-2088(2)RAD 01/09/05--------- £ SI 13@1=13 £ IC 2722/2735
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-1588(2)RAD 30/09/04--------- £ SI 85@1=85 £ IC 2637/2722
2004-10-1588(2)RAD 30/09/04--------- £ SI 254@1=254 £ IC 2383/2637
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-01363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-10363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-04-02SASHARES AGREEMENT OTC
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-07-11288aNEW SECRETARY APPOINTED
2002-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER PARK 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 WESTMINSTER PARK PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2010-11-09 Outstanding SANTANDER UK PLC
DEBENTURE 2010-04-15 Outstanding ALLIANCE & LEICESTER PLC (THE "LENDER)
LEGAL CHARGE 2009-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WESTMINSTER PARK PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER PARK PHARMACY LIMITED
Trademarks
We have not found any records of WESTMINSTER PARK PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER PARK 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 (99999 - Dormant Company) as WESTMINSTER PARK PHARMACY LIMITED are:

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