Friends Pharmacy Limited LONDON


Friends Pharmacy started in year 2001 as Private Limited Company with registration number 04210745. The Friends Pharmacy company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 46 Lower Clapton Road. Postal code: E5 0RN.

The firm has one director. Hemal P., appointed on 31 August 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rekha P. who worked with the the firm until 31 August 2021.

Friends Pharmacy Limited Address / Contact

Office Address 46 Lower Clapton Road
Town London
Post code E5 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210745
Date of Incorporation Thu, 3rd May 2001
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Hemal P.

Position: Director

Appointed: 31 August 2021

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 03 May 2001

Resigned: 03 May 2001

Rekha P.

Position: Director

Appointed: 03 May 2001

Resigned: 31 August 2021

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2001

Resigned: 03 May 2001

Dhirendra P.

Position: Director

Appointed: 03 May 2001

Resigned: 31 August 2021

Virendra P.

Position: Director

Appointed: 03 May 2001

Resigned: 22 March 2004

Rekha P.

Position: Secretary

Appointed: 03 May 2001

Resigned: 31 August 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Hemal P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dhirendra P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rekha P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hemal P.

Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhirendra P.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Rekha P.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-31
Net Worth431 266427 515430 514
Balance Sheet
Cash Bank In Hand427 467430 412362 310
Current Assets565 804647 624509 709
Debtors103 100175 426102 523
Intangible Fixed Assets79 45068 10056 750
Net Assets Liabilities Including Pension Asset Liability431 266427 515430 514
Stocks Inventory35 23741 78644 876
Tangible Fixed Assets17 69713 49511 225
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve431 166427 415430 414
Shareholder Funds431 266427 515430 514
Other
Creditors Due Within One Year231 885301 904147 370
Fixed Assets97 34781 79568 175
Intangible Fixed Assets Aggregate Amortisation Impairment147 550158 900170 250
Intangible Fixed Assets Amortisation Charged In Period 11 35011 350
Intangible Fixed Assets Cost Or Valuation227 000227 000227 000
Investments Fixed Assets200200200
Net Current Assets Liabilities333 919345 720362 339
Number Shares Allotted 100100
Other Debtors Due After One Year5 2505 250 
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Cost Or Valuation62 19162 19162 191
Tangible Fixed Assets Depreciation44 49448 69650 966
Tangible Fixed Assets Depreciation Charged In Period 4 2022 270
Total Assets Less Current Liabilities431 266427 515430 514

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, February 2024
Free Download (10 pages)

Company search

Advertisements