Company NameMolend Limited
DirectorsLiaquatali Govani and Shamim Govani
Company StatusActive
Company Number01154642
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 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 NameMr Liaquatali Govani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1974(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMrs Shamim Govani
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1974(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW
Secretary NameMrs Shamim Govani
NationalityBritish
StatusCurrent
Appointed24 April 1992(18 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Shariff Govani
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address41 Claremont Gardens
Upminster
Essex
RM14 1DW

Contact

Websitegovanichemist.co.uk

Location

Registered Address64 Station Road
Upminster
Essex
RM14 2TD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Liaquatali Govani
75.00%
Ordinary
25 at £1Mrs Shamim Govani
25.00%
Ordinary

Financials

Year2014
Net Worth£2,523,293
Cash£1,538,602
Current Liabilities£498,427

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

18 August 1992Delivered on: 3 September 1992
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: 87 front lane cranham upminster l/b of havering.
Outstanding
3 September 1984Delivered on: 11 September 1984
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: F/H 64 station rd upminster havering.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
14 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
17 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
18 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
7 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 April 2018Unaudited abridged accounts made up to 28 February 2017 (12 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Liaquatali Govani on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Shamim Govani on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Shamim Govani on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Liaquatali Govani on 7 April 2010 (2 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Shamim Govani on 7 April 2010 (2 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Liaquatali Govani on 7 April 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 September 2009Return made up to 07/04/09; no change of members (8 pages)
10 September 2009Return made up to 07/04/09; no change of members (8 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
7 May 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Return made up to 07/04/08; full list of members (4 pages)
22 April 2008Return made up to 07/04/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Return made up to 07/04/07; no change of members (7 pages)
5 June 2007Return made up to 07/04/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 May 2006Return made up to 07/04/06; full list of members (7 pages)
8 May 2006Return made up to 07/04/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 April 2005Return made up to 07/04/05; full list of members (7 pages)
18 April 2005Return made up to 07/04/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 July 2004Accounts for a small company made up to 28 February 2003 (6 pages)
2 July 2004Accounts for a small company made up to 28 February 2003 (6 pages)
17 April 2004Return made up to 07/04/04; full list of members (7 pages)
17 April 2004Return made up to 07/04/04; full list of members (7 pages)
18 May 2003Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
18 May 2003Return made up to 24/04/01; full list of members (7 pages)
18 May 2003Return made up to 24/04/01; full list of members (7 pages)
18 May 2003Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
9 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Accounts for a small company made up to 28 February 2001 (6 pages)
3 April 2002Accounts for a small company made up to 28 February 2001 (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
11 April 2000Accounts for a small company made up to 28 February 1999 (6 pages)
11 April 2000Accounts for a small company made up to 28 February 1999 (6 pages)
5 January 2000Return made up to 24/04/99; full list of members (6 pages)
5 January 2000Return made up to 24/04/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
22 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
14 May 1997Return made up to 24/04/97; no change of members (4 pages)
14 May 1997Return made up to 24/04/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (10 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (10 pages)
30 May 1996Return made up to 24/04/96; full list of members (6 pages)
30 May 1996Return made up to 24/04/96; full list of members (6 pages)
7 December 1995Return made up to 24/04/95; no change of members (4 pages)
7 December 1995Return made up to 24/04/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (12 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)