Medpharma Limited LONDON


Medpharma started in year 2007 as Private Limited Company with registration number 06410400. The Medpharma company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 104 Edgware Road. Postal code: W2 2EA.

The company has 2 directors, namely Mohamad A., Zaynab A.. Of them, Mohamad A., Zaynab A. have been with the company the longest, being appointed on 8 August 2012. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nafisa A. who worked with the the company until 26 February 2009.

Medpharma Limited Address / Contact

Office Address 104 Edgware Road
Town London
Post code W2 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06410400
Date of Incorporation Fri, 26th Oct 2007
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mohamad A.

Position: Director

Appointed: 08 August 2012

Zaynab A.

Position: Director

Appointed: 08 August 2012

Chawan S.

Position: Director

Appointed: 08 August 2012

Resigned: 17 December 2012

Khalid H.

Position: Director

Appointed: 21 May 2010

Resigned: 08 August 2012

Khalid O.

Position: Director

Appointed: 20 May 2010

Resigned: 08 August 2012

Khalid O.

Position: Director

Appointed: 03 March 2009

Resigned: 03 March 2009

Arkglen Limited

Position: Corporate Secretary

Appointed: 26 February 2009

Resigned: 21 May 2010

Nafisa A.

Position: Director

Appointed: 15 March 2008

Resigned: 21 May 2010

Khalid O.

Position: Director

Appointed: 26 October 2007

Resigned: 26 February 2009

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2007

Resigned: 26 October 2007

Nafisa A.

Position: Secretary

Appointed: 26 October 2007

Resigned: 26 February 2009

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Zaynab A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zaynab A.

Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 47430 487-62 720269 256118 163       
Balance Sheet
Current Assets107 964125 878141 553147 999146 454162 312112 289187 461166 962156 666249 897184 892
Net Assets Liabilities     32 4603 23117 1463 574101 02595 016198 285
Cash Bank In Hand26 40312 17227 17912 9264 0588 845      
Debtors57 80943 81484 87260 25055 54767 875      
Intangible Fixed Assets129 000314 346692 351590 351488 351386 351      
Net Assets Liabilities Including Pension Asset Liability24 47422 905324 240269 256118 163-32 460      
Stocks Inventory23 75232 30129 50274 82386 84985 592      
Tangible Fixed Assets4 0993 375286 084170 677128 79886 919      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve24 37430 387-62 820-230 844-381 937-532 560      
Shareholder Funds24 47430 487-62 720269 256118 163       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     34 9413 0003 000    
Average Number Employees During Period       77787
Creditors     161 18972 537148 413142 384193 867238 712280 805
Fixed Assets133 099317 721864 329761 028617 149473 270407 991414 510388 902345 388304 511271 015
Net Current Assets Liabilities-108 625-25 386-223 430-17 859-25 073-33 81854 15261 54849 38414 70111 18595 913
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     54 45514 40022 50024 80622 500  
Total Assets Less Current Liabilities24 474228 197810 335743 169592 075439 452462 143476 058438 286330 687306 070175 102
Capital Employed    118 163-32 460      
Creditors Due After One Year 205 292399 720473 913473 913471 912      
Creditors Due Within One Year216 589151 264195 547165 858171 527196 130      
Intangible Fixed Assets Aggregate Amortisation Impairment86 000107 500229 500331 500433 500535 500      
Intangible Fixed Assets Amortisation Charged In Period 21 50040 000102 000102 000102 000      
Intangible Fixed Assets Cost Or Valuation215 000421 846921 851921 851921 851921 851      
Par Value Share     1      
Intangible Fixed Assets Additions 200 000          
Revaluation Reserve  500 000500 000500 000500 000      
Tangible Fixed Assets Additions  353 30917 427        
Tangible Fixed Assets Cost Or Valuation7 8287 828361 137212 586212 586212 586      
Tangible Fixed Assets Depreciation3 7294 45323 18141 90983 788125 667      
Tangible Fixed Assets Depreciation Charged In Period 72470 60018 72841 87941 879      
Share Capital Allotted Called Up Paid    100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 7th, June 2022
Free Download (3 pages)

Company search

Advertisements