Company NameI.M.Shah(Chemists)Limited
DirectorsMonica Shah and Nisha Indu Shah
Company StatusActive
Company Number00912543
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMonica Shah
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Manager
Country of ResidenceSwitzerland
Correspondence Address23 Grove Crescent
London
NW9 0LS
Director NameMs Nisha Indu Shah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address23 Grove Crescent
London
NW9 0LS
Director NameMrs Gita Shah
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walled Garden Court, Hampton Road
Bentley Priory
Stanmore
Middlesex
HA7 3GE
Director NameMr Indubhai Manilal Shah
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 16 November 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Walled Garden Court, Hampton Road
Bentley Priory
Stanmore
Middlesex
HA7 3GE
Secretary NameMr Indubhai Manilal Shah
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Crescent
London
NW9 0LS

Location

Registered Address23 Grove Crescent
London
NW9 0LS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr I.m. Shah
50.00%
Ordinary
1 at £1Mrs G.i. Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£250,982
Cash£51,330
Current Liabilities£4,207

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 January 2021Delivered on: 12 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land registry title number SGL28945.
Outstanding
5 June 1996Delivered on: 11 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 46-47 the market rose hill sutton surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 April 1996Delivered on: 29 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 May 1978Delivered on: 1 June 1978
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 46 the market rose hill surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
12 January 2021Registration of charge 009125430004, created on 11 January 2021 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 June 2020Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
12 June 2020Second filing for the appointment of Monica Shah as a director (6 pages)
11 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 January 2020Director's details changed for Dr Nisha Shah on 9 January 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
4 January 2018Register inspection address has been changed to 2 Walled Garden Court Hampton Road Stanmore HA7 3GE (1 page)
4 January 2018Register(s) moved to registered inspection location 2 Walled Garden Court Hampton Road Stanmore HA7 3GE (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 November 2017Appointment of Dr Nisha Shah as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Dr Nisha Shah as a director on 16 November 2017 (2 pages)
16 November 2017Termination of appointment of Gita Shah as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Indubhai Manilal Shah as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Indubhai Manilal Shah as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Indubhai Manilal Shah as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Indubhai Manilal Shah as a director on 16 November 2017 (1 page)
16 November 2017Appointment of Monica Shah as a director on 16 November 2017 (2 pages)
16 November 2017Termination of appointment of Gita Shah as a director on 16 November 2017 (1 page)
16 November 2017Appointment of Monica Shah as a director on 16 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2020.
(2 pages)
16 November 2017Registered office address changed from Pitt House 120 Baker Street London W1U 6TU England to 23 Grove Crescent London NW9 0LS on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Pitt House 120 Baker Street London W1U 6TU England to 23 Grove Crescent London NW9 0LS on 16 November 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (psc)) was registered on 12/06/2020.
(6 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2016Registered office address changed from 7 Windermere Road West Wickham Kent BR4 9AN to Pitt House 120 Baker Street London W1U 6TU on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 7 Windermere Road West Wickham Kent BR4 9AN to Pitt House 120 Baker Street London W1U 6TU on 26 April 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 July 2015Director's details changed for Mrs Gita Shah on 10 June 2015 (2 pages)
6 July 2015Director's details changed for Mr Indubhai Manilal Shah on 10 June 2015 (2 pages)
6 July 2015Director's details changed for Mr Indubhai Manilal Shah on 10 June 2015 (2 pages)
6 July 2015Director's details changed for Mrs Gita Shah on 10 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Indubhai Manilal Shah on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Indubhai Manilal Shah on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Gita Shah on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Gita Shah on 19 January 2010 (2 pages)
2 December 2009Secretary's details changed for Mr Indubhai Manilal Shah on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Mr Indubhai Manilal Shah on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Mr Indubhai Manilal Shah on 2 December 2009 (1 page)
1 July 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
1 July 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
18 February 2008Return made up to 31/12/07; no change of members (7 pages)
18 February 2008Return made up to 31/12/07; no change of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
16 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
8 July 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (14 pages)
5 June 2001Full accounts made up to 31 July 2000 (14 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 July 1999 (13 pages)
20 July 2000Full accounts made up to 31 July 1999 (13 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 July 1998 (12 pages)
4 June 1999Full accounts made up to 31 July 1998 (12 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 July 1997 (16 pages)
24 June 1998Full accounts made up to 31 July 1997 (16 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 June 1996Full accounts made up to 31 July 1995 (14 pages)
18 June 1996Full accounts made up to 31 July 1995 (14 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
7 August 1967Certificate of incorporation (1 page)
7 August 1967Certificate of incorporation (1 page)