Company NameKalmak (Chemists) Limited
Company StatusActive
Company Number01028220
CategoryPrivate Limited Company
Incorporation Date21 October 1971(52 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel Jr Osei-Bonsu
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(51 years after company formation)
Appointment Duration1 year, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Mall
Stratford
London
E15 1XE
Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(52 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Mall
Stratford
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(52 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RolePharmacy
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Mall
Stratford
London
E15 1XE
Director NameAlbert Kattan
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityIraqi
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressTelos
8 Fitzalan Road
London
N3 3PD
Director NameMr Meir Kattan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 01 October 2018)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address187 Half Moon Lane
London
SE24 9JG
Secretary NameAlbert Kattan
NationalityIraqi
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressTelos
8 Fitzalan Road
London
N3 3PD
Secretary NameMr Meir Kattan
NationalityBritish
StatusResigned
Appointed04 July 1996(24 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Half Moon Lane
London
SE24 9JG
Secretary NameMrs Christine Kattan
NationalityBritish
StatusResigned
Appointed09 January 2006(34 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Half Moon Lane
London
SE24 9JG
Director NameMrs Christine Kattan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(37 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address187 Half Moon Lane
London
SE24 9JG
Director NameMs Zara Lisa Kattan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(38 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Ground
London
SE1 9LP
Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(46 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stratford Centre 54 The Mall
Stratford
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(46 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stratford Centre 54 The Mall
Stratford
London
E15 1XE

Contact

Websitekalmak.co.uk
Telephone020 76330552
Telephone regionLondon

Location

Registered Address54 The Stratford Centre
The Mall
Stratford
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Christine Kattan
99.00%
Ordinary
1 at £1Meir Kattan
1.00%
Ordinary

Financials

Year2014
Net Worth£799,485
Cash£472,413
Current Liabilities£82,050

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

30 October 2020Delivered on: 19 November 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: For full details, see security assignment deed. The life insurance policy provided by legal & general to the company insuring the life of daniel osei-bonsu with policy number 0239186844.
Outstanding
30 October 2020Delivered on: 19 November 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: For full details, please see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed.
Outstanding
30 November 1979Delivered on: 4 December 1979
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 1, milroy walk. Rennie court. Rennie street. Kings reach. London SE.1. Title no: sgl. 267666.
Outstanding

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
25 October 2022Appointment of Mr Daniel Jr Osei-Bonsu as a director on 24 October 2022 (2 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
19 November 2020Registration of charge 010282200002, created on 30 October 2020 (91 pages)
19 November 2020Registration of charge 010282200003, created on 30 October 2020 (77 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
23 September 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
18 June 2019Cessation of Osbon Properties Limited as a person with significant control on 17 June 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Notification of Daniel Osei-Bonsu as a person with significant control on 17 June 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 October 2018Notification of Osbon Properties Limited as a person with significant control on 1 October 2018 (2 pages)
8 October 2018Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 October 2018 (2 pages)
8 October 2018Registered office address changed from 9 Upper Ground London SE1 9LP to 54 the Stratford Centre the Mall Stratford London E15 1XE on 8 October 2018 (1 page)
3 October 2018Termination of appointment of Zara Lisa Kattan as a director on 1 October 2018 (1 page)
3 October 2018Cessation of Christine Kattan as a person with significant control on 1 October 2018 (1 page)
3 October 2018Termination of appointment of Meir Kattan as a director on 1 October 2018 (1 page)
3 October 2018Appointment of Mr Daniel Osei-Bonsu as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Christine Kattan as a director on 1 October 2018 (1 page)
3 October 2018Cessation of Meir Kattan as a person with significant control on 1 October 2018 (1 page)
3 October 2018Termination of appointment of Christine Kattan as a secretary on 1 October 2018 (1 page)
22 September 2018Satisfaction of charge 1 in full (1 page)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Notification of Meir Kattan as a person with significant control on 19 July 2017 (2 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 January 2014Registered office address changed from 1 Milroy Walk Kings Reach Stamford Street London SE1 9LW on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 1 Milroy Walk Kings Reach Stamford Street London SE1 9LW on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 1 Milroy Walk Kings Reach Stamford Street London SE1 9LW on 9 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 October 2010Appointment of Ms Zara Lisa Kattan as a director (2 pages)
17 October 2010Appointment of Ms Zara Lisa Kattan as a director (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Mrs Christine Kattan on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mr Meir Kattan on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mrs Christine Kattan on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mr Meir Kattan on 30 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 April 2009Director appointed christine janet kattan (3 pages)
1 April 2009Director appointed christine janet kattan (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (2 pages)
20 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 December 1998Return made up to 30/11/98; no change of members (4 pages)
31 December 1998Return made up to 30/11/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 December 1997Return made up to 30/11/97; full list of members (6 pages)
29 December 1997Return made up to 30/11/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 December 1996Return made up to 30/11/96; no change of members (4 pages)
20 December 1996Return made up to 30/11/96; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 July 1996New secretary appointed (1 page)
21 July 1996Secretary resigned (2 pages)
21 July 1996Secretary resigned (2 pages)
21 July 1996New secretary appointed (1 page)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 October 1971Incorporation (12 pages)