Background WavePink WaveYellow Wave

VILLAGE PHARMACY (NW3) LIMITED (01011551)

VILLAGE PHARMACY (NW3) LIMITED (01011551) is an active UK company. incorporated on 18 May 1971. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. VILLAGE PHARMACY (NW3) LIMITED has been registered for 54 years. Current directors include BOWEN, Elizabeth Mary, Dr, BOWEN, James, BOWEN, James Iddon and 1 others.

Company Number
01011551
Status
active
Type
ltd
Incorporated
18 May 1971
Age
54 years
Address
Garden Flat 21a Buckland Crescent, London, NW3 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOWEN, Elizabeth Mary, Dr, BOWEN, James, BOWEN, James Iddon, BOWEN, Morgan David Iddon
SIC Codes
64999, 68209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE PHARMACY (NW3) LIMITED

VILLAGE PHARMACY (NW3) LIMITED is an active company incorporated on 18 May 1971 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. VILLAGE PHARMACY (NW3) LIMITED was registered 54 years ago.(SIC: 64999, 68209, 86900)

Status

active

Active since 54 years ago

Company No

01011551

LTD Company

Age

54 Years

Incorporated 18 May 1971

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Garden Flat 21a Buckland Crescent Hampstead London, NW3 5DH,

Previous Addresses

, 8-9 Belsize Terrace, London, NW3 4AX
From: 18 May 1971To: 29 July 2024
Timeline

16 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
May 71
Loan Secured
Jan 15
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Feb 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Capital Reduction
May 25
Share Buyback
May 25
Owner Exit
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Owner Exit
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
4
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BOWEN, Elizabeth Mary

Active
Buckland Crescent, LondonNW3 5DH
Secretary
Appointed N/A

BOWEN, Elizabeth Mary, Dr

Active
Buckland Crescent, LondonNW3 5DH
Born June 1940
Director
Appointed N/A

BOWEN, James

Active
Buckland Crescent, LondonNW3 5DH
Born November 1936
Director
Appointed N/A

BOWEN, James Iddon

Active
Buckland Crescent, LondonNW3 5DH
Born January 1970
Director
Appointed N/A

BOWEN, Morgan David Iddon

Active
Buckland Crescent, LondonNW3 5DH
Born November 1975
Director
Appointed 04 Oct 1997

BOWEN, Kathryn Tessa

Resigned
Buckland Crescent, LondonNW3 5DH
Born November 1972
Director
Appointed 04 Oct 1997
Resigned 06 Aug 2016

Persons with significant control

6

2 Active
4 Ceased

Katherine Bowen

Ceased
Buckland Crescent, LondonNW3 5DH
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 01 Jun 2016
Ceased 24 Dec 2025

James Iddon Bowen

Ceased
Buckland Crescent, LondonNW3 5DH
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 01 Jun 2016
Ceased 19 Dec 2025

Morgan David Iddon Bowen

Ceased
Buckland Crescent, LondonNW3 5DH
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 01 Jun 2016
Ceased 19 Dec 2025

Katherine Bowen

Ceased
Buckland Crescent, LondonNW3 5DH
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 20 Mar 2025

James Iddon Bowen

Active
Hampstead, LondonNW3 5DH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Morgan David Iddon Bowen

Active
Buckland Crescent, LondonNW3 5DH
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Legacy
19 February 2026
RP01PSC01RP01PSC01
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
11 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2025
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
1 October 1992
363aAnnual Return
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Small
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
288288
Legacy
8 February 1990
363363
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 May 1971
NEWINCIncorporation