AVENUE PHARMACY LIMITED

Register to unlock more data on OkredoRegister

AVENUE PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081902

Incorporation date

09/12/1986

Size

Small

Contacts

Registered address

Registered address

C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon30/04/2026
Registered office address changed from 2 Burton House, Repton House White Lion Road Amersham HP7 9LP England to C/O Jacquards Spaces 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 2026-04-30
dot icon30/04/2026
Director's details changed for Mr Neal Praful Radia on 2026-04-30
dot icon29/03/2026
Accounts for a small company made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon30/04/2025
Accounts for a small company made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon30/04/2024
Accounts for a small company made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-05-31 with updates
dot icon30/04/2023
Accounts for a small company made up to 2022-04-30
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Confirmation statement made on 2022-05-31 with updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Accounts for a small company made up to 2021-04-30
dot icon20/12/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/09/2021
Current accounting period shortened from 2020-12-31 to 2020-04-30
dot icon26/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-05-31 with updates
dot icon16/03/2020
Registration of charge 020819020012, created on 2020-03-05
dot icon16/03/2020
Registration of charge 020819020014, created on 2020-03-05
dot icon16/03/2020
Registration of charge 020819020013, created on 2020-03-05
dot icon10/03/2020
Termination of appointment of Praful Radia as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Mira Radia as a director on 2020-03-10
dot icon09/03/2020
Appointment of Mr Neal Praful Radia as a director on 2020-03-09
dot icon06/03/2020
Termination of appointment of Nilesh Kumar Gudka as a secretary on 2020-03-05
dot icon06/03/2020
Change of details for Radiant Medicare Limited as a person with significant control on 2020-03-05
dot icon06/03/2020
Termination of appointment of Neal Praful Radia as a director on 2020-03-06
dot icon06/03/2020
Director's details changed for Mrs Mira Radia on 2020-03-06
dot icon05/03/2020
Registered office address changed from 37 Donnington Road Harrow HA3 0NB England to 2 Burton House, Repton House White Lion Road Amersham HP7 9LP on 2020-03-05
dot icon05/03/2020
Appointment of Mr Neal Praful Radia as a director on 2020-03-05
dot icon05/03/2020
Termination of appointment of Nilesh Kumar Gudka as a director on 2020-03-05
dot icon05/03/2020
Termination of appointment of Suresh Chandra Shah as a director on 2020-03-05
dot icon05/03/2020
Appointment of Mr Praful Radia as a director on 2020-03-05
dot icon05/03/2020
Appointment of Mrs Mira Radia as a director on 2020-03-05
dot icon05/03/2020
Notification of Radiant Medicare Limited as a person with significant control on 2020-03-05
dot icon05/03/2020
Cessation of Suresh Chandra Shah as a person with significant control on 2020-03-05
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon17/01/2018
Satisfaction of charge 8 in full
dot icon17/01/2018
Satisfaction of charge 11 in full
dot icon17/01/2018
Satisfaction of charge 9 in full
dot icon17/01/2018
Satisfaction of charge 7 in full
dot icon17/01/2018
Satisfaction of charge 10 in full
dot icon23/11/2017
Registered office address changed from 113 Turnpike Lane London N8 0DU to 37 Donnington Road Harrow HA3 0NB on 2017-11-23
dot icon23/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/02/2014
Registered office address changed from 115 Turnpike Lane Hornsey London Middlesex N8 0DU England on 2014-02-20
dot icon08/11/2013
Registered office address changed from 113/115 Turnpike Lane Hornsey London N8 0DU on 2013-11-08
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 31/05/09; full list of members
dot icon03/10/2008
Return made up to 31/05/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 31/05/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 31/05/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 01/06/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 01/06/02; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 01/06/01; full list of members
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 01/06/00; full list of members
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 01/06/99; no change of members
dot icon06/07/1998
Return made up to 01/06/98; full list of members
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 01/06/97; no change of members
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Particulars of mortgage/charge
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 01/06/96; no change of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 01/06/95; full list of members
dot icon14/06/1995
Registered office changed on 14/06/95 from: 190 alexandra avenue south harrow middlesex HA2 9BN
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/07/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Return made up to 01/06/94; no change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 01/06/93; full list of members
dot icon02/06/1993
Declaration of satisfaction of mortgage/charge
dot icon02/12/1992
Return made up to 01/06/92; no change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Particulars of mortgage/charge
dot icon05/08/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon27/01/1992
Return made up to 01/06/91; no change of members
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon20/02/1991
Return made up to 30/08/90; full list of members
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
Return made up to 01/06/89; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1988-12-31
dot icon06/12/1988
Particulars of mortgage/charge
dot icon29/09/1988
Return made up to 01/06/88; full list of members
dot icon26/09/1988
Accounts for a small company made up to 1987-12-31
dot icon06/11/1987
Director's particulars changed
dot icon22/04/1987
Accounting reference date notified as 31/12
dot icon11/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+77.82 % *

* during past year

Cash in Bank

£2,205.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.66K
-
0.00
1.45K
-
2022
0
3.66K
-
0.00
1.24K
-
2023
0
3.66K
-
0.00
2.21K
-
2023
0
3.66K
-
0.00
2.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.66K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.21K £Ascended77.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radia, Praful
Director
05/03/2020 - 10/03/2020
21
Radia, Mira
Director
05/03/2020 - 10/03/2020
6
Radia, Neal Praful
Director
05/03/2020 - 06/03/2020
48
Radia, Neal Praful
Director
09/03/2020 - Present
48

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE PHARMACY LIMITED

AVENUE PHARMACY LIMITED is an(a) Active company incorporated on 09/12/1986 with the registered office located at C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE PHARMACY LIMITED?

toggle

AVENUE PHARMACY LIMITED is currently Active. It was registered on 09/12/1986 .

Where is AVENUE PHARMACY LIMITED located?

toggle

AVENUE PHARMACY LIMITED is registered at C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG.

What does AVENUE PHARMACY LIMITED do?

toggle

AVENUE PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AVENUE PHARMACY LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from 2 Burton House, Repton House White Lion Road Amersham HP7 9LP England to C/O Jacquards Spaces 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 2026-04-30.