Torrington Park H.c.c. Limited LONDON


Torrington Park H.c.c started in year 1982 as Private Limited Company with registration number 01627197. The Torrington Park H.c.c company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 321 Ballards Lane. Postal code: N12 8LT.

The company has one director. Mitul T., appointed on 31 August 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Torrington Park H.c.c. Limited Address / Contact

Office Address 321 Ballards Lane
Town London
Post code N12 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01627197
Date of Incorporation Mon, 5th Apr 1982
Industry Dispensing chemist in specialised stores
End of financial Year 10th May
Company age 42 years old
Account next due date Sat, 10th Feb 2024 (81 days after)
Account last made up date Wed, 11th May 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Mitul T.

Position: Director

Appointed: 31 August 2019

Regal Healthcare Limited

Position: Corporate Director

Appointed: 05 July 2000

Boots Uk Limited

Position: Corporate Director

Resigned: 17 May 2019

Kaushik C.

Position: Director

Appointed: 10 December 2010

Resigned: 31 August 2019

Amran Pharmacy Limited

Position: Corporate Director

Appointed: 01 June 2009

Resigned: 29 June 2022

Jashvant C.

Position: Secretary

Appointed: 11 May 2009

Resigned: 14 February 2020

Christopher T.

Position: Secretary

Appointed: 11 December 2007

Resigned: 11 May 2009

Graham W.

Position: Secretary

Appointed: 06 March 2006

Resigned: 11 December 2007

M C R X Limited

Position: Corporate Director

Appointed: 01 July 2002

Resigned: 01 June 2009

Sujal P.

Position: Secretary

Appointed: 20 April 2001

Resigned: 06 March 2006

Ultra Pure Health Limited

Position: Director

Appointed: 20 September 1995

Resigned: 05 May 2000

Lloyds Pharmacy Ltd

Position: Corporate Director

Appointed: 21 April 1994

Resigned: 17 May 2019

Kingswood Gk Ltd

Position: Director

Appointed: 08 May 1991

Resigned: 21 April 1994

Charles Sampson (chemists) Ltd

Position: Director

Appointed: 08 May 1991

Resigned: 31 January 2003

Brand Russell Ltd

Position: Director

Appointed: 08 May 1991

Resigned: 21 October 2001

W M G Carter (pinner) Ltd

Position: Director

Appointed: 08 May 1991

Resigned: 04 September 1995

Adrian K.

Position: Secretary

Appointed: 08 May 1991

Resigned: 20 April 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Regal Healthcare Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amran Pharmacy Limited that entered Barnet, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Boots Uk Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Regal Healthcare Limited

321 Ballards Lane, London, Hertfordshire, N12 8LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03905499
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amran Pharmacy Limited

1 Beauchamp Court, Victors Way, Barnet, EN5 5TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 6808035
Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% shares

Boots Uk Limited

1 Thane Road West, Nottingham, NG2 3AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number Nf001691
Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-05-112023-05-11
Balance Sheet
Cash Bank On Hand79 311111 23890 142126 71973 895589
Current Assets290 342339 605288 118328 304260 781156 740
Debtors171 579176 057148 085164 695138 736156 151
Net Assets Liabilities137 767169 518112 526150 233  
Other Debtors46 04248 74431 47328 72851 19416 000
Property Plant Equipment2 088873742631  
Total Inventories39 45252 31049 89136 89048 150 
Other
Accumulated Depreciation Impairment Property Plant Equipment24 20525 42025 55125 66226 293 
Amounts Owed By Related Parties     140 151
Average Number Employees During Period 77777
Bank Borrowings Overdrafts 4 029    
Corporation Tax Payable13 00010 00011 00010 0002 000 
Creditors154 218170 808176 182178 702162 46758 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 215131111631 
Net Current Assets Liabilities136 124168 797111 936149 60298 31498 740
Other Creditors32 64251 02443 48863 70448 00058 000
Other Taxation Social Security Payable   3442 079 
Property Plant Equipment Gross Cost26 29326 29326 29326 29326 293 
Provisions For Liabilities Balance Sheet Subtotal445152152   
Total Assets Less Current Liabilities138 212169 670112 678150 23398 314 
Trade Creditors Trade Payables108 576105 755121 694104 654110 388 
Trade Debtors Trade Receivables125 537127 313116 612135 96787 542 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to May 11, 2023
filed on: 7th, February 2024
Free Download (11 pages)

Company search