Background WavePink WaveYellow Wave

MAYFAIR PHARMACARE LIMITED (07147533)

MAYFAIR PHARMACARE LIMITED (07147533) is an active UK company. incorporated on 5 February 2010. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. MAYFAIR PHARMACARE LIMITED has been registered for 16 years. Current directors include RADIA, Neal Praful.

Company Number
07147533
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RADIA, Neal Praful
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR PHARMACARE LIMITED

MAYFAIR PHARMACARE LIMITED is an active company incorporated on 5 February 2010 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 and 2 other business activities. MAYFAIR PHARMACARE LIMITED was registered 16 years ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 16 years ago

Company No

07147533

LTD Company

Age

16 Years

Incorporated 5 February 2010

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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

Old Barn House 2 Wannions Close Chesham Bucks HP5 1YA
From: 7 July 2011To: 15 March 2016
Finance House 15 Wilberforce Road London NW9 6BA England
From: 5 February 2010To: 7 July 2011
Timeline

17 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Loan Cleared
Apr 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
Jul 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RADIA, Neal Praful

Active
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 01 Feb 2011

PATEL, Vijal

Resigned
Oxhey Ridge Close, NorthwoodHA6 3JU
Born January 1967
Director
Appointed 05 Feb 2010
Resigned 05 Feb 2010

RADIA, Mira

Resigned
Pangbourne Drive, StanmoreHA7 4RB
Born January 1957
Director
Appointed 05 Feb 2010
Resigned 01 Feb 2011

RADIA, Praful

Resigned
Pangbourne Drive, StanmoreHA7 4RB
Born November 1954
Director
Appointed 05 Feb 2010
Resigned 01 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
2nd Floor Wickhams Cay, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2020
Repton Place, White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Legacy
16 January 2013
MG01MG01
Gazette Filings Brought Up To Date
16 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 March 2012
MG01MG01
Legacy
30 November 2011
MG01MG01
Legacy
19 November 2011
MG01MG01
Accounts With Accounts Type Dormant
29 October 2011
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Change Account Reference Date Company Previous Extended
14 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Legacy
14 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Incorporation Company
5 February 2010
NEWINCIncorporation