Background WavePink WaveYellow Wave

AVENUE PHARMACY LIMITED (02081902)

AVENUE PHARMACY LIMITED (02081902) is an active UK company. incorporated on 9 December 1986. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AVENUE PHARMACY LIMITED has been registered for 39 years. Current directors include RADIA, Neal Praful.

Company Number
02081902
Status
active
Type
ltd
Incorporated
9 December 1986
Age
39 years
Address
2 Burton House, Repton House, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RADIA, Neal Praful
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE PHARMACY LIMITED

AVENUE PHARMACY LIMITED is an active company incorporated on 9 December 1986 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AVENUE PHARMACY LIMITED was registered 39 years ago.(SIC: 47730)

Status

active

Active since 39 years ago

Company No

02081902

LTD Company

Age

39 Years

Incorporated 9 December 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

2 Burton House, Repton House White Lion Road Amersham, HP7 9LP,

Previous Addresses

37 Donnington Road Harrow HA3 0NB England
From: 23 November 2017To: 5 March 2020
113 Turnpike Lane London N8 0DU
From: 20 February 2014To: 23 November 2017
115 Turnpike Lane Hornsey London Middlesex N8 0DU England
From: 8 November 2013To: 20 February 2014
113/115 Turnpike Lane Hornsey London N8 0DU
From: 9 December 1986To: 8 November 2013
Timeline

18 key events • 2018 - 2020

Funding Officers Ownership
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RADIA, Neal Praful

Active
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 09 Mar 2020

GUDKA, Nilesh Kumar

Resigned
20 Becmead Avenue, HarrowHA3 8EY
Secretary
Appointed N/A
Resigned 05 Mar 2020

GUDKA, Nilesh Kumar

Resigned
20 Becmead Avenue, HarrowHA3 8EY
Born February 1957
Director
Appointed N/A
Resigned 05 Mar 2020

RADIA, Mira

Resigned
White Lion Road, AmershamHP7 9LP
Born January 1957
Director
Appointed 05 Mar 2020
Resigned 10 Mar 2020

RADIA, Neal Praful

Resigned
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 05 Mar 2020
Resigned 06 Mar 2020

RADIA, Praful

Resigned
White Lion Road, AmershamHP7 9LP
Born November 1954
Director
Appointed 05 Mar 2020
Resigned 10 Mar 2020

SHAH, Suresh Chandra

Resigned
37 Donnington Road, HarrowHA3 0NB
Born January 1952
Director
Appointed N/A
Resigned 05 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
White Lion Road, AmershamHP7 9LP

Nature of Control

Significant influence or control
Notified 05 Mar 2020

Mr Suresh Chandra Shah

Ceased
Donnington Road, HarrowHA3 0NB
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
403aParticulars of Charge Subject to s859A
Legacy
13 March 1997
403aParticulars of Charge Subject to s859A
Legacy
13 March 1997
403aParticulars of Charge Subject to s859A
Legacy
13 March 1997
403aParticulars of Charge Subject to s859A
Legacy
13 March 1997
403aParticulars of Charge Subject to s859A
Legacy
13 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
2 June 1993
403aParticulars of Charge Subject to s859A
Legacy
2 December 1992
363aAnnual Return
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
363b363b
Legacy
27 January 1992
363(287)363(287)
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
20 February 1991
363363
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
29 September 1988
363363
Accounts With Accounts Type Small
26 September 1988
AAAnnual Accounts
Legacy
6 November 1987
288288
Legacy
22 April 1987
224224
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation