Temple Pharmacy Limited LONDON


Temple Pharmacy started in year 1971 as Private Limited Company with registration number 01010652. The Temple Pharmacy company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at 6 The Slade. Postal code: SE18 2NB.

The company has 2 directors, namely Shivani M., Sunilkumar P.. Of them, Sunilkumar P. has been with the company the longest, being appointed on 10 January 2011 and Shivani M. has been with the company for the least time - from 27 June 2018. As of 15 May 2024, there were 4 ex directors - Jayantibhai P., Sunilkumar P. and others listed below. There were no ex secretaries.

Temple Pharmacy Limited Address / Contact

Office Address 6 The Slade
Town London
Post code SE18 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010652
Date of Incorporation Mon, 10th May 1971
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Shivani M.

Position: Director

Appointed: 27 June 2018

Sunilkumar P.

Position: Director

Appointed: 10 January 2011

Jayantibhai P.

Position: Director

Resigned: 22 September 2017

Sunilkumar P.

Position: Director

Resigned: 01 July 2018

Kamlaben P.

Position: Director

Appointed: 17 April 2000

Resigned: 12 February 2022

Kamlaben P.

Position: Director

Appointed: 14 April 1991

Resigned: 28 February 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Sunilkumar P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kamlaben P. This PSC owns 75,01-100% shares.

Sunilkumar P.

Notified on 17 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kamlaben P.

Notified on 17 September 2019
Ceased on 17 August 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand117 49521 673164 055275 072257 689220 678
Current Assets581 986484 051892 4521 031 810866 746802 920
Debtors325 971322 351582 287619 587458 478437 387
Net Assets Liabilities1 232 2671 243 0441 157 4351 120 620773 281774 647
Other Debtors20 80820 7281 6776 572 2 820
Property Plant Equipment350 319324 865308 666319 257347 758 
Total Inventories138 520140 027146 110137 151150 579144 855
Other
Accumulated Amortisation Impairment Intangible Assets67 99867 99867 99867 99867 998 
Accumulated Depreciation Impairment Property Plant Equipment444 001469 455486 548506 719534 505434 866
Amounts Owed By Associates    284 500264 500
Average Number Employees During Period232225272523
Bank Borrowings602 086383 881    
Bank Borrowings Overdrafts524 78644 12144 12110 650  
Creditors524 786339 760352 107119 05513 784342 248
Disposals Investment Property Fair Value Model 135 000 490 000450 000 
Dividends Paid 19 000 2 0002 000 
Fixed Assets1 661 5221 474 2221 308 668769 259347 760323 475
Increase From Depreciation Charge For Year Property Plant Equipment 25 45417 09320 17127 7867 960
Intangible Assets222222
Intangible Assets Gross Cost68 00068 00068 00068 00068 000 
Investment Property1 280 0001 120 0001 000 000450 000  
Investment Property Fair Value Model1 280 0001 120 0001 000 000450 000  
Investments Fixed Assets31 20129 355    
Net Current Assets Liabilities119 031127 582210 374479 916448 805460 672
Number Shares Issued Fully Paid 50 00050 00050 00050 000 
Other Creditors21 26715 293  6 6957 152
Other Investments Other Than Loans31 20129 355-29 355   
Other Taxation Social Security Payable10 4429 2089 8037 50412 0565 997
Par Value Share 1111 
Profit Loss 29 777-85 609-34 815-345 339 
Property Plant Equipment Gross Cost794 320794 320795 214825 976882 263 
Provisions For Liabilities Balance Sheet Subtotal23 50019 0009 5009 5009 5009 500
Total Assets Less Current Liabilities1 780 5531 601 8041 519 0421 249 175796 565784 147
Trade Creditors Trade Payables353 946261 981594 830508 784399 190329 099
Trade Debtors Trade Receivables305 163301 623558 335381 10488 417170 067
Accrued Liabilities Deferred Income 22 6127 0844 3954 948 
Corporation Tax Payable 18 40021 06612 349  
Government Grants Payable  42 49679 70513 784 
Total Additions Including From Business Combinations Property Plant Equipment  89430 76256 287 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements