La Pharma Limited LONDON


Founded in 2003, La Pharma, classified under reg no. 04995865 is an active company. Currently registered at Fifth Floor Watson House W1U 7BU, London the company has been in the business for twenty one years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Rikin P., Jane P. and Sonia S. and others. In addition one secretary - Hatul S. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

La Pharma Limited Address / Contact

Office Address Fifth Floor Watson House
Office Address2 54-60 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04995865
Date of Incorporation Mon, 15th Dec 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Rikin P.

Position: Director

Appointed: 11 March 2005

Jane P.

Position: Director

Appointed: 11 March 2005

Sonia S.

Position: Director

Appointed: 13 January 2004

Hatul S.

Position: Secretary

Appointed: 13 January 2004

Hatul S.

Position: Director

Appointed: 13 January 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2003

Resigned: 15 December 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 December 2003

Resigned: 15 December 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Health Dispense Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Carter Chemist (2005) Limited that entered Middlesex, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Health Dispense Limited

First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies Of England & Wales
Registration number 04725469
Notified on 6 April 2016
Nature of control: 25-50% shares

Carter Chemist (2005) Limited

Carter Chemist 112-114 High Street, Northwood, Middlesex, HA6 1BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England & Wales
Registration number 05371655
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand74 38482 77915 372
Current Assets797 605738 900973 711
Debtors662 956562 827782 531
Net Assets Liabilities-9 194-272 876-272 331
Other Debtors22 08030 48923 559
Property Plant Equipment6 221253 212199 936
Total Inventories60 26593 294175 808
Other
Accumulated Amortisation Impairment Intangible Assets2 636 0002 964 5003 293 000
Accumulated Depreciation Impairment Property Plant Equipment125 590209 994273 500
Amounts Owed By Associates Joint Ventures Participating Interests492 346358 263630 874
Amounts Owed To Group Undertakings469 386820 549950 399
Average Number Employees During Period999
Bank Borrowings1 998 1381 831 0351 663 932
Bank Borrowings Overdrafts1 831 0351 670 4981 663 932
Creditors1 831 0351 670 4982 856 277
Fixed Assets1 873 5201 992 0111 610 235
Future Minimum Lease Payments Under Non-cancellable Operating Leases240 000325 190262 300
Increase From Amortisation Charge For Year Intangible Assets 328 500328 500
Increase From Depreciation Charge For Year Property Plant Equipment 84 40463 506
Intangible Assets659 000530 500202 000
Intangible Assets Gross Cost3 295 0003 495 000 
Investments Fixed Assets1 208 2991 208 2991 208 299
Investments In Group Undertakings Participating Interests1 208 2991 208 2991 208 299
Net Current Assets Liabilities-51 679-594 389-1 882 566
Other Creditors58 207183 81169 811
Other Taxation Social Security Payable 2 2912 268
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income15 83226 90836 661
Profit Loss-72 719-263 682545
Profit Loss Subsidiaries  54 517
Property Plant Equipment Gross Cost131 810463 206473 436
Total Additions Including From Business Combinations Property Plant Equipment 331 39610 230
Total Assets Less Current Liabilities1 821 8411 397 622-272 331
Total Borrowings1 831 0351 670 4981 663 932
Trade Creditors Trade Payables154 588166 101169 867
Trade Debtors Trade Receivables132 698147 16780 363

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 10th, May 2023
Free Download (16 pages)

Company search