Background WavePink WaveYellow Wave

FRIENDS PHARMACY LIMITED (04210745)

FRIENDS PHARMACY LIMITED (04210745) is an active UK company. incorporated on 3 May 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FRIENDS PHARMACY LIMITED has been registered for 24 years. Current directors include PATEL, Hemal.

Company Number
04210745
Status
active
Type
ltd
Incorporated
3 May 2001
Age
24 years
Address
46 Lower Clapton Road, London, E5 0RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Hemal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS PHARMACY LIMITED

FRIENDS PHARMACY LIMITED is an active company incorporated on 3 May 2001 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. FRIENDS PHARMACY LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04210745

LTD Company

Age

24 Years

Incorporated 3 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

46 Lower Clapton Road London, E5 0RN,

Previous Addresses

46 Lower Clapton Road London E5 0RN
From: 3 May 2001To: 15 April 2016
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Sept 21
Loan Secured
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Hemal

Active
Lower Clapton Road, LondonE5 0RN
Born November 1990
Director
Appointed 31 Aug 2021

PATEL, Rekha

Resigned
Lower Clapton Road, LondonE5 0RN
Secretary
Appointed 03 May 2001
Resigned 31 Aug 2021

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 03 May 2001
Resigned 03 May 2001

PATEL, Dhirendra Chunibhai

Resigned
Lower Clapton Road, LondonE5 0RN
Born March 1962
Director
Appointed 03 May 2001
Resigned 31 Aug 2021

PATEL, Rekha

Resigned
Lower Clapton Road, LondonE5 0RN
Born August 1958
Director
Appointed 03 May 2001
Resigned 31 Aug 2021

PATEL, Virendra Chunibhai

Resigned
52 Plymouth Wharf, LondonE14 3EL
Born December 1966
Director
Appointed 03 May 2001
Resigned 22 Mar 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 03 May 2001
Resigned 03 May 2001

Persons with significant control

4

1 Active
3 Ceased

Hemal Patel

Ceased
Macdonald Road, LondonE17 4AZ
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 31 Aug 2021
149 Tottenham Court Road, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021

Mr Dhirendra Chunibhai Patel

Ceased
Lower Clapton Road, LondonE5 0RN
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mrs Rekha Patel

Ceased
Lower Clapton Road, LondonE5 0RN
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
3 October 2022
RP04PSC01RP04PSC01
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
9 October 2002
287Change of Registered Office
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
88(2)R88(2)R
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Incorporation Company
3 May 2001
NEWINCIncorporation