Company NameMai's Pharmacy Ltd.
DirectorsErez Haim Bar-Ilan and Vivake Bhatia
Company StatusActive
Company Number04321044
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Erez Haim Bar-Ilan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Ringley Park
Whitefield
Manchester
M45 7NT
Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park
Denton
Manchester
M34 6PF
Director NameMai-Wah Fan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address348 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7BY
Director NameWai Yin Ng
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Sale
Cheshire
M33 4PA
Secretary NameWai Yin Ng
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Sale
Cheshire
M33 4PA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone0161 9732288
Telephone regionManchester

Location

Registered AddressUnit 5 Crown Point South Industrial Park
King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Wai Yin Ng
50.00%
Ordinary
1 at £1Ms Mai Wah Fan
50.00%
Ordinary

Financials

Year2014
Net Worth£52,388
Cash£36,640
Current Liabilities£366,467

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

13 December 2017Delivered on: 22 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 April 2002Delivered on: 8 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2017Registration of charge 043210440002, created on 13 December 2017 (30 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 March 2012Director's details changed for Mai-Wah Fan on 1 April 2011 (2 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Wai Yin Ng on 1 April 2011 (2 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mai-Wah Fan on 1 April 2011 (2 pages)
19 March 2012Director's details changed for Wai Yin Ng on 1 April 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Annual return made up to 9 March 2011 (14 pages)
18 March 2011Annual return made up to 9 March 2011 (14 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 May 2010Annual return made up to 19 February 2010 (9 pages)
15 March 2010Registered office address changed from 348 Buxton Road Stockport Cheshire SK2 7BY on 15 March 2010 (1 page)
16 July 2009Return made up to 12/11/08; full list of members (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 22/01/09; full list of members (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 January 2008Return made up to 12/11/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2006Return made up to 12/11/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2006Return made up to 12/11/05; change of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 November 2003Return made up to 12/11/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 December 2002Return made up to 12/11/02; full list of members (7 pages)
17 August 2002Accounting reference date extended from 31/01/02 to 31/12/02 (1 page)
8 April 2002Particulars of mortgage/charge (3 pages)
20 December 2001Ad 28/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2001Accounting reference date shortened from 30/11/02 to 31/01/02 (1 page)
21 November 2001Secretary resigned (1 page)
12 November 2001Incorporation (21 pages)