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

MEDIPHARMACY LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05070317
Private Limited Company
In Administration

Company Overview

About Medipharmacy Ltd
MEDIPHARMACY LIMITED was founded on 2004-03-11 and has its registered office in London. The organisation's status is listed as "In Administration". Medipharmacy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIPHARMACY LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in CR2
 
Filing Information
Company Number 05070317
Company ID Number 05070317
Date formed 2004-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB839529190  
Last Datalog update: 2024-03-06 22:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIPHARMACY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name MEDIPHARMACY LIMITED
The following companies were found which have the same name as MEDIPHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIPHARMACY HEALTHCARE PRIVATE LIMITED 55 Spring Field Society Opp. Akshardham Flat Judges Bunglow Road Satellite Ahmedabad Gujarat 380015 ACTIVE Company formed on the 2008-03-10
MEDIPHARMACY BPO PRIVATE LIMITED 55 Spring Field Society Opp. Akshardham Flat Judges Bungalow Road Satellite Ahmedabad Gujarat 380015 ACTIVE Company formed on the 2008-09-01

Company Officers of MEDIPHARMACY LIMITED

Current Directors
Officer Role Date Appointed
NAVEEN KHOSLA
Company Secretary 2004-03-11
NAVEEN KHOSLA
Director 2004-03-11
SADHNA KHOSLA
Director 2004-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHAITANYAKUMAR JAYANTILAL PATEL
Director 2004-03-11 2010-06-22
SMITA CHAITANYA PATEL
Director 2004-03-11 2010-06-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-03-11 2004-03-11
COMPANY DIRECTORS LIMITED
Nominated Director 2004-03-11 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVEEN KHOSLA MEDVISION LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-12 Dissolved 2017-05-16
NAVEEN KHOSLA PHARMA PHARMA HEALTHCARE LIMITED Director 2011-12-01 CURRENT 2004-06-23 Dissolved 2015-09-08
NAVEEN KHOSLA MEDIQUICK LIMITED Director 2008-09-02 CURRENT 2007-03-05 Dissolved 2015-01-20
NAVEEN KHOSLA MEDVISION LIMITED Director 2007-09-12 CURRENT 2007-09-12 Dissolved 2017-05-16
NAVEEN KHOSLA RIVERMEAD PHARMACY LIMITED Director 1998-01-15 CURRENT 1998-01-15 Dissolved 2016-02-09
SADHNA KHOSLA PHARMA PHARMA HEALTHCARE LIMITED Director 2011-12-01 CURRENT 2004-06-23 Dissolved 2015-09-08
SADHNA KHOSLA RIVERMEAD PHARMACY LIMITED Director 1998-01-15 CURRENT 1998-01-15 Dissolved 2016-02-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Personal AssistantCroydonTo work under the direction of the Head Of Pharmacy to support in his role within the company. At least one year experienced in an office environment and2016-11-22

Jobs results powered by Indeed
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
2024-03-26Notice of deemed approval of proposals
2024-01-30Appointment of an administrator
2024-01-30Statement of administrator's proposal
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Duaris House Imberhorne Way East Grinstead West Sussex RH19 1RL United Kingdom
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 050703170043
2023-09-27Current accounting period extended from 31/03/23 TO 30/09/23
2023-09-19DIRECTOR APPOINTED MR SANDEEP KRISHEN KHOSLA
2023-09-08APPOINTMENT TERMINATED, DIRECTOR SANDEEP KRISHEN KHOSLA
2023-08-18REGISTRATION OF A CHARGE / CHARGE CODE 050703170042
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 050703170041
2023-03-15CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 050703170040
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170040
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 050703170039
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170039
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-25DIRECTOR APPOINTED MR SANDEEP KRISHEN KHOSLA
2022-01-25AP01DIRECTOR APPOINTED MR SANDEEP KRISHEN KHOSLA
2022-01-21FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-21FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050703170032
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050703170032
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170038
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 66 Church Street Croydon CR0 1RB United Kingdom
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170036
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050703170035
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170035
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-01-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170034
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170033
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 66 Church Street Croyden CR0 1RB United Kingdom
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2018-03-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170030
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170029
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170028
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AAMDAmended full accounts made up to 2015-03-31
2016-04-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Unit 5 Valley Point Beddington Farm Road Croydon CR2 4XB
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0111/03/15 ANNUAL RETURN FULL LIST
2015-08-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050703170027
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170027
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0111/03/14 FULL LIST
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050703170026
2013-07-13DISS40DISS40 (DISS40(SOAD))
2013-07-10AR0111/03/13 FULL LIST
2013-07-09GAZ1FIRST GAZETTE
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0111/03/12 FULL LIST
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-06-20AR0111/03/11 FULL LIST
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SMITA PATEL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SMITA PATEL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHAITANYAKUMAR PATEL
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-01AR0111/03/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-21AUDAUDITOR'S RESIGNATION
2009-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2009-03-27363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-04363sRETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-02363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-11363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/05
2005-04-25363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 75A MANOR ROAD WALLINGTON SURREY SM6 0DE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 76-78 CANTERBURY ROAD CROYDON SURREY CRO 3HA
2004-04-2988(2)RAD 11/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
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 MEDIPHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-29
Proposal to Strike Off2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against MEDIPHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-06 Satisfied RBS INVOICE FINANCE LIMITED
2013-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-16 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED, FARILLON LIMITED
LEGAL CHARGE 2004-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 MEDIPHARMACY LIMITED

Intangible Assets
Patents
We have not found any records of MEDIPHARMACY LIMITED registering or being granted any patents
Domain Names

MEDIPHARMACY LIMITED owns 1 domain names.

121pharmacyonline.co.uk  

Trademarks
We have not found any records of MEDIPHARMACY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDIPHARMACY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-08-06 GBP £227
Essex County Council 2014-08-06 GBP £161
Essex County Council 2014-08-06 GBP £144
Essex County Council 2014-08-01 GBP £17
Essex County Council 2014-06-24 GBP £200
Essex County Council 2014-05-12 GBP £555
Essex County Council 2014-05-09 GBP £216
Essex County Council 2014-04-16 GBP £215
Essex County Council 2014-04-01 GBP £266
Essex County Council 2014-03-31 GBP £174
Essex County Council 2014-02-19 GBP £799
Essex County Council 2014-02-19 GBP £512
Essex County Council 2014-02-06 GBP £131
Essex County Council 2014-02-06 GBP £117
Essex County Council 2014-02-04 GBP £202
Essex County Council 2013-12-05 GBP £161
Essex County Council 2013-12-05 GBP £27
Essex County Council 2013-10-30 GBP £159
Essex County Council 2013-10-01 GBP £740
Essex County Council 2013-10-01 GBP £740
Essex County Council 2013-09-04 GBP £147
Essex County Council 2013-09-04 GBP £131
Essex County Council 2013-08-09 GBP £114
Essex County Council 2013-08-05 GBP £111
Essex County Council 2013-07-10 GBP £140
Essex County Council 2013-07-10 GBP £116
Essex County Council 2013-07-10 GBP £107

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MEDIPHARMACY LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point SHOP AND PREMISES 363 Long Road Canvey Island Essex SS8 0JQ 6,10001/04/2012
Castle Point SHOP AND PREMISES 193 High Street Canvey Island Essex SS8 7RN 3,55001/04/2012
Castle Point SHOP AND PREMISES 234A-240 Furtherwick Road Canvey Island Essex SS8 7BY 28,25001/04/2012
London Borough of Sutton Warehouses 5 Valley Point Industrial Estate, Beddington Farm Road, Croydon, Surrey, CR0 4WP GBP £19,3502004-10-08

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMEDIPHARMACY LIMITEDEvent Date2013-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIPHARMACY 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 MEDIPHARMACY 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.