Background WavePink WaveYellow Wave

DANIELS PHARMACY LIMITED (01480489)

DANIELS PHARMACY LIMITED (01480489) is an active UK company. incorporated on 20 February 1980. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DANIELS PHARMACY LIMITED has been registered for 46 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
01480489
Status
active
Type
ltd
Incorporated
20 February 1980
Age
46 years
Address
54 The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIELS PHARMACY LIMITED

DANIELS PHARMACY LIMITED is an active company incorporated on 20 February 1980 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DANIELS PHARMACY LIMITED was registered 46 years ago.(SIC: 47730)

Status

active

Active since 46 years ago

Company No

01480489

LTD Company

Age

46 Years

Incorporated 20 February 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

GREGORY OLIVER LIMITED
From: 31 December 1980To: 4 December 2008
T0RNEY LIMITED
From: 20 February 1980To: 31 December 1980
Contact
Address

54 The Stratford Centre The Mall London, E15 1XE,

Previous Addresses

111a George Lane London E18 1AN
From: 18 January 2010To: 5 November 2018
133 George Lane South Woodford London England E18 1AN United Kingdom
From: 20 February 1980To: 18 January 2010
Timeline

9 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Feb 80
Director Joined
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jan 19
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Joined
Apr 23
Loan Secured
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 15 Apr 2023

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 05 Nov 2018

CHEN, Daniel

Resigned
George Lane, LondonE18 1AN
Secretary
Appointed 01 Oct 2008
Resigned 09 Jan 2019

COOKE, Stuart

Resigned
Granville Road, LondonE18 1LD
Secretary
Appointed 22 Sept 2008
Resigned 01 Oct 2008

FUNG, Fung-Ying

Resigned
39 Highview Road, LondonE18 2HL
Secretary
Appointed 10 Mar 1993
Resigned 22 Sept 2008

FUNG, Shiu-Chow Gregory

Resigned
10 Albert Road, LondonE18 1LE
Secretary
Appointed N/A
Resigned 10 Mar 1993

CHEN, Daniel

Resigned
The Stratford Centre, LondonE15 1XE
Born February 1974
Director
Appointed 22 Sept 2008
Resigned 09 Jan 2019

FUNG, Shiu-Chow Gregory

Resigned
39 High View Road, LondonE18 2HL
Born December 1947
Director
Appointed N/A
Resigned 22 Sept 2008

POON, Wai-Yuen Oliver

Resigned
39 High View Road, LondonE18 2HL
Born February 1950
Director
Appointed N/A
Resigned 22 Sept 2008

Persons with significant control

2

1 Active
1 Ceased
The Stratford Centre, StratfordE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2019

Mr Daniel Chen

Ceased
The Stratford Centre, LondonE15 1XE
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
25 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Memorandum Articles
30 April 2009
MEM/ARTSMEM/ARTS
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
28 March 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
363aAnnual Return
Legacy
22 December 2008
190190
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
353353
Certificate Change Of Name Company
29 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
155(6)a155(6)a
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
88(2)R88(2)R
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
9 August 2001
287Change of Registered Office
Accounts Amended With Made Up Date
25 April 2001
AAMDAAMD
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
3 September 1992
363aAnnual Return
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
17 January 1989
363363
Legacy
8 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Certificate Change Of Name Company
30 April 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1980
NEWINCIncorporation