Company NameB. A. Williams (Chemists) Limited
Company StatusActive
Company Number00699014
CategoryPrivate Limited Company
Incorporation Date21 July 1961(62 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Pratibha Rajendra Savani
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(29 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address45 The Drive
Ickenham
Middlesex
UB10 8AG
Director NameMr Rajendra Tribhovan Savani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(29 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Drive
Ickenham
Middlesex
UB10 8AG
Secretary NameMrs Pratibha Rajendra Savani
NationalityBritish
StatusCurrent
Appointed18 December 1990(29 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Drive
Ickenham
Middlesex
UB10 8AG
Director NameDr Rachna Rajendra Savani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(61 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address45 The Drive
Ickenham
Uxbridge
UB10 8AG
Director NameDr Alka Rajendra Savani
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(61 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address45 The Drive
Ickenham
Middlesex
UB10 8AG
Director NameDr Alka Rajendra Savani
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(61 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address45 The Drive
Ickenham
Uxbridge
UB10 8AG

Contact

Websitewilliams-pharmacy.co.uk
Email address[email protected]
Telephone020 85603834
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

11k at £1R.t. Savani
53.66%
Ordinary
9k at £1Pratibha Rajendra Savani
43.90%
Ordinary
500 at £1Mrs P.r. Savani
2.44%
Non Cumulative Preference

Financials

Year2014
Net Worth£1,453,324
Cash£479,554
Current Liabilities£177,847

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

25 March 2013Delivered on: 26 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 17, sentry house, 8 summer gardens, icklenham, uxbridge t/no AGL263233 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
25 October 2012Delivered on: 6 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 January 1997Delivered on: 31 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 5 pine trees drive ickenham uxbridge together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
22 October 1982Delivered on: 28 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold ground floor shop, 13 albany parade, high street, brentford london borough of hounslow.
Outstanding
21 April 1981Delivered on: 29 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 15 albany parade, high street brentford, london borough of hounslow.
Outstanding

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 January 2020 (17 pages)
2 March 2020Cessation of Rajendra Tribhovan Savani as a person with significant control on 14 February 2020 (3 pages)
2 March 2020Notification of B a Williams Holdings Limited as a person with significant control on 14 February 2020 (4 pages)
27 February 2020Resolutions
  • RES13 ‐ Section 175(5)(a) conflict of interests 14/02/2020
(3 pages)
27 February 2020Resolutions
  • RES13 ‐ Interim dividend 24/02/2020
(2 pages)
18 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
22 November 2019Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 37 Warren Street London W1T 6AD on 22 November 2019 (1 page)
30 October 2019Change of details for Mr Rajendra Savani as a person with significant control on 6 April 2016 (2 pages)
2 July 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 August 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,500
(6 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,500
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,500
(6 pages)
12 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,500
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 October 2014Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,500
(6 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,500
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 14/12/08; full list of members (4 pages)
13 March 2009Return made up to 14/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 December 2003Return made up to 14/12/03; full list of members (7 pages)
17 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
17 July 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
17 July 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 January 2001Return made up to 14/12/00; full list of members (6 pages)
24 January 2001Return made up to 14/12/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 January 1999Return made up to 14/12/98; full list of members (6 pages)
29 January 1999Return made up to 14/12/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 December 1997Return made up to 14/12/97; no change of members (4 pages)
30 December 1997Return made up to 14/12/97; no change of members (4 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
20 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 December 1995Return made up to 14/12/95; full list of members (6 pages)
21 December 1995Return made up to 14/12/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
24 January 1995Return made up to 14/12/94; no change of members (4 pages)
6 January 1994Return made up to 14/12/93; no change of members (5 pages)
2 February 1993Return made up to 14/12/92; full list of members (6 pages)
12 December 1991Return made up to 14/12/91; no change of members (4 pages)
6 March 1991Return made up to 18/12/90; no change of members (6 pages)
1 March 1990Return made up to 14/12/89; full list of members (4 pages)
28 February 1989Return made up to 28/12/88; full list of members (4 pages)
6 September 1988Director resigned (2 pages)
17 February 1988Return made up to 30/12/87; full list of members (4 pages)
6 February 1987Return made up to 19/12/86; full list of members (4 pages)
28 January 1986Annual return made up to 20/12/85 (4 pages)
28 November 1984Annual return made up to 30/11/84 (3 pages)
13 July 1984Annual return made up to 30/11/83 (3 pages)
24 February 1983Annual return made up to 31/12/82 (4 pages)
21 July 1961Incorporation (16 pages)
21 July 1961Incorporation (16 pages)