Company NameBispham Road Pharmacy Limited
DirectorsRavi Kant Bajaj and Suneel Bajaj
Company StatusActive
Company Number06887565
CategoryPrivate Limited Company
Incorporation Date24 April 2009(14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ravi Kant Bajaj
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMrs Suneel Bajaj
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Anthony Woolley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address209 Liverpool Road
Birkdale
Southport
Merseyside
PR8 4PH

Contact

Websitebisphamroadpharmacy.co.uk
Email address[email protected]
Telephone01704 506006
Telephone regionSouthport

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1B Pharma Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£132,966
Cash£43,503
Current Liabilities£282,758

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

2 December 2014Delivered on: 5 December 2014
Satisfied on: 12 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 94 bispham road southport.
Fully Satisfied
3 February 2011Delivered on: 11 February 2011
Satisfied on: 13 August 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever.
Particulars: Ground floor shop, 92/94 bispham road southport and all benefits, claims see image for full details.
Fully Satisfied
3 February 2011Delivered on: 11 February 2011
Satisfied on: 13 August 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever.
Particulars: The undertaking and all property, book debts, capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 December 2014Delivered on: 5 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
10 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Confirmation statement made on 24 April 2021 with updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
4 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
12 May 2015Satisfaction of charge 068875650004 in full (4 pages)
12 May 2015Satisfaction of charge 068875650004 in full (4 pages)
17 April 2015Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 17 April 2015 (2 pages)
5 December 2014Registration of charge 068875650004, created on 2 December 2014 (9 pages)
5 December 2014Registration of charge 068875650003, created on 2 December 2014 (9 pages)
5 December 2014Registration of charge 068875650003, created on 2 December 2014 (9 pages)
5 December 2014Registration of charge 068875650003, created on 2 December 2014 (9 pages)
5 December 2014Registration of charge 068875650004, created on 2 December 2014 (9 pages)
5 December 2014Registration of charge 068875650004, created on 2 December 2014 (9 pages)
3 December 2014Director's details changed for Mrs Suneel Bajaj on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Ravi Kant Bajaj as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mrs Suneel Bajaj as a director on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Anthony Woolley as a director on 2 December 2014 (1 page)
3 December 2014Director's details changed for Mrs Suneel Bajaj on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Anthony Woolley as a director on 2 December 2014 (1 page)
3 December 2014Appointment of Mrs Suneel Bajaj as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Ravi Kant Bajaj as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mrs Suneel Bajaj as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Ravi Kant Bajaj as a director on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Anthony Woolley as a director on 2 December 2014 (1 page)
3 December 2014Director's details changed for Mrs Suneel Bajaj on 2 December 2014 (2 pages)
13 August 2014Satisfaction of charge 2 in full (4 pages)
13 August 2014Satisfaction of charge 1 in full (4 pages)
13 August 2014Satisfaction of charge 2 in full (4 pages)
13 August 2014Satisfaction of charge 1 in full (4 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
22 November 2011Director's details changed for Mr Anthony Woolley on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Anthony Woolley on 22 November 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Director's details changed for Mr Anthony Woolley on 24 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Anthony Woolley on 24 April 2010 (2 pages)
16 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 April 2009Incorporation (13 pages)
24 April 2009Incorporation (13 pages)