TORRINGTON PARK H.C.C. LIMITED - LONDON
Company Profile | Company Filings |
Overview
TORRINGTON PARK H.C.C. LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TORRINGTON PARK H.C.C. LIMITED was incorporated 42 years ago on 05/04/1982 and has the registered number: 01627197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 10/02/2025.
TORRINGTON PARK H.C.C. LIMITED was incorporated 42 years ago on 05/04/1982 and has the registered number: 01627197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 10/02/2025.
TORRINGTON PARK H.C.C. LIMITED - LONDON
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
10 / 5 | 11/05/2023 | 10/02/2025 |
Registered Office
321 BALLARDS LANE
LONDON
N12 8LT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REGAL HEALTHCARE LIMITED | Corporate Director | 2000-07-05 | CURRENT | ||
MR MITUL NARENDRA THAKRAR | Jan 1986 | British | Director | 2019-08-31 | CURRENT |
MR JASHVANT JAGJIVAN CHOTAI | Jun 1950 | British | Secretary | 2009-05-11 UNTIL 2020-02-14 | RESIGNED |
W M G CARTER (PINNER) LTD | Corporate Director | RESIGNED | |||
CHRISTOPHER JOHN TAYLOR | British | Secretary | 2007-12-11 UNTIL 2009-05-11 | RESIGNED | |
SUJAL PATEL | Apr 1975 | British | Secretary | 2001-04-20 UNTIL 2006-03-06 | RESIGNED |
ADRIAN KORSNER | British | Secretary | RESIGNED | ||
MR GRAHAM HOWARD WALDEN | May 1960 | British | Secretary | 2006-03-06 UNTIL 2007-12-11 | RESIGNED |
MR KAUSHIK JAGJIVAN CHOTAI | Oct 1958 | British | Director | 2010-12-10 UNTIL 2019-08-31 | RESIGNED |
KINGSWOOD GK LTD | Corporate Director | RESIGNED | |||
ULTRA PURE HEALTH LIMITED | Corporate Director | 1995-09-20 UNTIL 2000-05-05 | RESIGNED | ||
M C R X LIMITED | Corporate Director | 2002-07-01 UNTIL 2009-06-01 | RESIGNED | ||
LLOYDS PHARMACY LTD | Corporate Director | 1994-04-21 UNTIL 2019-05-17 | RESIGNED | ||
AMRAN PHARMACY LIMITED | Corporate Director | 2009-06-01 UNTIL 2022-06-29 | RESIGNED | ||
CHARLES SAMPSON (CHEMISTS) LTD | Corporate Director | RESIGNED | |||
BRAND RUSSELL LTD | Corporate Director | RESIGNED | |||
BOOTS UK LIMITED | Corporate Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amran Pharmacy Limited | 2016-04-06 - 2022-06-29 | Barnet | Ownership of shares 25 to 50 percent | |
Boots Uk Limited | 2016-04-06 - 2019-05-17 | Nottingham | Ownership of shares 25 to 50 percent | |
Regal Healthcare Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TORRINGTON_PARK_H.C.C._LI - Accounts | 2024-02-08 | 11-05-2023 | £589 Cash £98,740 equity |
TORRINGTON_PARK_H.C.C._LI - Accounts | 2023-03-17 | 11-05-2022 | £73,895 Cash £98,314 equity |
TORRINGTON_PARK_H.C.C._LI - Accounts | 2021-11-19 | 31-03-2021 | £126,719 Cash £150,233 equity |
TORRINGTON_PARK_H.C.C._LI - Accounts | 2021-03-30 | 31-03-2020 | £90,142 Cash £112,526 equity |
TORRINGTON_PARK_H.C.C._LI - Accounts | 2019-12-24 | 31-03-2019 | £111,238 Cash £169,518 equity |