The Organic Pharmacy Limited LONDON


The Organic Pharmacy started in year 2000 as Private Limited Company with registration number 04022675. The The Organic Pharmacy company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Units 7 & 8 Vision Industrial Park. Postal code: W3 0AF.

The firm has 3 directors, namely Claire B., Richard S. and Giuseppe G.. Of them, Giuseppe G. has been with the company the longest, being appointed on 6 June 2018 and Claire B. has been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margo M. who worked with the the firm until 31 December 2018.

The Organic Pharmacy Limited Address / Contact

Office Address Units 7 & 8 Vision Industrial Park
Office Address2 Kendal Avenue
Town London
Post code W3 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022675
Date of Incorporation Wed, 28th Jun 2000
Industry Manufacture of pharmaceutical preparations
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Claire B.

Position: Director

Appointed: 01 January 2023

Richard S.

Position: Director

Appointed: 15 February 2021

Giuseppe G.

Position: Director

Appointed: 06 June 2018

Margo M.

Position: Director

Appointed: 01 January 2021

Resigned: 31 December 2022

Daniel W.

Position: Director

Appointed: 01 January 2019

Resigned: 27 March 2020

Margo M.

Position: Director

Appointed: 28 June 2000

Resigned: 31 December 2018

Francesco M.

Position: Director

Appointed: 28 June 2000

Resigned: 31 December 2018

Margo M.

Position: Secretary

Appointed: 28 June 2000

Resigned: 31 December 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Domenico G. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Marjeneh M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Francesco M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Domenico G.

Notified on 7 June 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Marjeneh M.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Francesco M.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand571 306962 191442 611
Current Assets3 831 9975 132 2744 704 799
Debtors2 247 7082 976 0022 991 410
Net Assets Liabilities3 401 4003 438 9092 906 483
Other Debtors139 742242 822371 893
Property Plant Equipment326 691471 640604 689
Total Inventories1 012 9831 194 0811 270 778
Other
Accumulated Amortisation Impairment Intangible Assets39 45859 29779 963
Accumulated Depreciation Impairment Property Plant Equipment1 606 5591 780 0541 732 896
Additional Provisions Increase From New Provisions Recognised 31 33934 867
Administrative Expenses 4 221 4864 830 537
Amounts Owed By Group Undertakings1 674 1731 663 9661 790 500
Amounts Owed To Group Undertakings 1 000 0001 500 000
Average Number Employees During Period525959
Bank Borrowings4 166  
Bank Borrowings Overdrafts45 834  
Capital Commitments 128 000 
Cost Sales 1 557 2041 752 133
Creditors45 8341 097 3841 572 862
Disposals Decrease In Depreciation Impairment Property Plant Equipment  341 727
Disposals Property Plant Equipment 656341 727
Fixed Assets405 622537 247651 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 833275 171325 588
Gross Profit Loss 4 138 5204 073 418
Increase From Amortisation Charge For Year Intangible Assets 19 83920 666
Increase From Depreciation Charge For Year Property Plant Equipment 173 495294 569
Intangible Assets78 93165 60747 251
Intangible Assets Gross Cost118 389124 904127 214
Interest Payable Similar Charges Finance Costs 3 50617 516
Net Current Assets Liabilities3 082 5224 071 2953 934 521
Number Shares Issued Fully Paid 2 8002 800
Operating Profit Loss -28 674-757 119
Other Creditors170 71297 38472 862
Other Operating Income Format1 54 292 
Other Taxation Social Security Payable59 25660 943102 459
Par Value Share 2525
Profit Loss 37 509-532 426
Profit Loss On Ordinary Activities Before Tax -32 180-774 635
Property Plant Equipment Gross Cost1 933 2502 251 6942 337 585
Provisions40 91072 249107 116
Provisions For Liabilities Balance Sheet Subtotal40 91072 249107 116
Tax Tax Credit On Profit Or Loss On Ordinary Activities -69 689-242 209
Total Additions Including From Business Combinations Intangible Assets 6 5152 310
Total Additions Including From Business Combinations Property Plant Equipment 319 100427 618
Total Assets Less Current Liabilities3 488 1444 608 5424 586 461
Trade Creditors Trade Payables515 341763 494482 637
Trade Debtors Trade Receivables433 7931 069 214829 017
Turnover Revenue 5 695 7245 825 551

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (20 pages)

Company search

Advertisements