A2z Pharmacy Limited LONDON


A2z Pharmacy started in year 2013 as Private Limited Company with registration number 08752860. The A2z Pharmacy company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at C/o Stearns Pharmacy. Postal code: N8 0RL.

At present there are 2 directors in the the firm, namely Vikash P. and Samir G.. In addition one secretary - Samir G. - is with the company. As of 11 July 2025, our data shows no information about any ex officers on these positions.

A2z Pharmacy Limited Address / Contact

Office Address C/o Stearns Pharmacy
Office Address2 571 Green Lanes
Town London
Post code N8 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08752860
Date of Incorporation Tue, 29th Oct 2013
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Vikash P.

Position: Director

Appointed: 29 October 2013

Samir G.

Position: Secretary

Appointed: 29 October 2013

Samir G.

Position: Director

Appointed: 29 October 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Samir G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Vikash P. This PSC owns 25-50% shares.

Samir G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Vikash P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 21 58943 68623 29938 37543 462104 15891 80660 38761 665
Current Assets127 197126 343162 247499 906499 277522 598610 728541 013543 621540 816
Debtors68 04274 39488 321446 427429 632446 966476 390421 017451 964446 401
Net Assets Liabilities 44 81521 57617 65440 14842 918146 035175 839191 666216 126
Other Debtors   13 6503 6504 1504 1504 00014 0009 000
Property Plant Equipment 49 44742 03035 72630 97726 33122 38119 02416 17013 745
Total Inventories 30 36030 24030 18031 27032 17030 18028 19031 27032 750
Cash Bank In Hand34 17521 589        
Intangible Fixed Assets241 233228 647        
Net Assets Liabilities Including Pension Asset Liability10 92444 809        
Stocks Inventory24 98030 360        
Tangible Fixed Assets8 62549 447        
Reserves/Capital
Called Up Share Capital110110        
Profit Loss Account Reserve10 81444 699        
Other
Accumulated Amortisation Impairment Intangible Assets 23 07460 83486 006111 179123 765136 351148 937161 523174 109
Accumulated Depreciation Impairment Property Plant Equipment 10 10117 51823 82229 28933 93537 88541 24244 09646 521
Additions Other Than Through Business Combinations Property Plant Equipment    718     
Amounts Owed By Associates  10 000354 000344 000344 000354 000354 000364 000 
Amounts Owed To Associates     344 000354 000   
Amounts Owed To Directors  122 546142 546132 546132 54690 00090 00090 00095 000
Average Number Employees During Period  67555556
Bank Borrowings 138 873111 374396 263362 741328 535290 761251 993215 784171 352
Bank Overdrafts 22 87222 81248 08048 08051 82750 11150 37848 08055 928
Corporation Tax Payable 8 85614 846       
Creditors 98 202139 668144 884135 361172 886221 683144 989152 539149 695
Fixed Assets249 858278 094232 917201 441171 519154 287137 751121 808106 36891 357
Increase Decrease From Impairment Loss Recognised Or Reversed In Other Comprehensive Income Intangible Assets  -12 587       
Increase From Amortisation Charge For Year Intangible Assets  25 17325 17225 17312 58612 58612 58612 58612 586
Increase From Depreciation Charge For Year Property Plant Equipment  7 4176 3045 4674 6463 9503 3572 8542 425
Intangible Assets 228 647190 887165 715140 542127 956115 370102 78490 19877 612
Intangible Assets Gross Cost 251 721251 721251 721251 721251 721251 721251 721251 721251 721
Loans From Directors 122 546122 546       
Net Current Assets Liabilities-83 707-94 41222 579355 022363 916349 712389 045396 024391 082391 121
Other Creditors 2 1025 8842 2022 2272 34035 5202 60412 6362 606
Other Taxation Social Security Payable 46453       
Property Plant Equipment Gross Cost 59 54859 54859 54860 26660 26660 26660 26660 26660 266
Recoverable Value-added Tax 8 2218 9569 3742 21717 52520 81613 29013 55014 227
Taxation Social Security Payable  14 89911 3249 0388 86127 28314 5718 3608 856
Total Assets Less Current Liabilities166 151183 682255 496556 463535 435503 999526 796517 832497 450482 478
Trade Creditors Trade Payables 63 90896 07383 27876 016109 858108 76977 43683 46382 305
Trade Debtors Trade Receivables 66 17269 36569 40379 76581 29197 42449 72760 41459 174
Bank Borrowings Overdrafts Secured178 099161 745        
Capital Employed10 92444 809        
Creditors Due After One Year155 227138 873        
Creditors Due Within One Year210 904220 755        
Intangible Fixed Assets Additions251 721         
Intangible Fixed Assets Aggregate Amortisation Impairment10 48823 074        
Intangible Fixed Assets Amortisation Charged In Period10 48812 586        
Intangible Fixed Assets Cost Or Valuation251 721251 721        
Number Shares Allotted1010        
Number Shares Allotted Increase Decrease During Period10         
Par Value Share11        
Share Capital Allotted Called Up Paid1010        
Tangible Fixed Assets Additions10 00049 548        
Tangible Fixed Assets Cost Or Valuation10 00059 548        
Tangible Fixed Assets Depreciation1 37510 101        
Tangible Fixed Assets Depreciation Charged In Period1 3758 726        
Value Shares Allotted Increase Decrease During Period10         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 29th Oct 2024
filed on: 2nd, December 2024
Free Download (3 pages)

Company search