Company NameDavid Barbanel Limited
DirectorRajiv Pahwa
Company StatusActive
Company Number01240839
CategoryPrivate Limited Company
Incorporation Date19 January 1976(48 years, 3 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 Rajiv Pahwa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(24 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCascade Tower Flat 404
4 Westferry Road
London
E14 8JL
Secretary NameCity Cas Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2013(37 years, 2 months after company formation)
Appointment Duration11 years
Correspondence Address162-168 Regent Street
Linen Hall Suite 540, 5th Floor
London
W1B 5TF
Director NameAdele Rosalind Barbanel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(17 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address24 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameDavid Michael Barbanel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(17 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 2000)
RolePharmacist
Correspondence Address24 Knighton Drive
Woodford Green
Essex
IG8 0NY
Secretary NameAdele Rosalind Barbanel
NationalityBritish
StatusResigned
Appointed26 January 1993(17 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address24 Knighton Drive
Woodford Green
Essex
IG8 0NY
Secretary NameAnjana Pahwa
NationalityBritish
StatusResigned
Appointed08 December 2000(24 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2013)
RoleCompany Director
Correspondence Address41 Draycot Road
Wanstead
London
E11 2NX

Location

Registered AddressSuite 540 5th Floor Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1Tower Chemists LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£984,885
Cash£40,454
Current Liabilities£261,991

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

28 October 2022Delivered on: 1 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 October 2022Delivered on: 1 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 October 2022Delivered on: 1 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 watney market, london E1 2PR &. 50 wapping lane, london E1W 2RL.
Outstanding
9 March 2010Delivered on: 17 March 2010
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 1996Delivered on: 6 December 1996
Persons entitled: Unichen PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 September 1978Delivered on: 12 September 1978
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: L/H property known as 4 watney market tower hamlets london E.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1996Delivered on: 12 August 1996
Satisfied on: 3 May 2001
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.
Fully Satisfied

Filing History

26 September 2023Satisfaction of charge 4 in full (1 page)
24 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
1 November 2022Registration of charge 012408390006, created on 28 October 2022 (40 pages)
1 November 2022Registration of charge 012408390007, created on 28 October 2022 (30 pages)
1 November 2022Registration of charge 012408390005, created on 28 October 2022 (40 pages)
14 September 2022Satisfaction of charge 1 in full (1 page)
14 September 2022Satisfaction of charge 3 in full (1 page)
1 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
22 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8,000
(4 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8,000
(4 pages)
26 May 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
26 May 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,000
(4 pages)
3 February 2015Director's details changed for Mr Rajiv Pahwa on 31 January 2015 (2 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,000
(4 pages)
3 February 2015Director's details changed for Mr Rajiv Pahwa on 31 January 2015 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8,000
(4 pages)
14 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8,000
(4 pages)
17 October 2013Termination of appointment of Anjana Pahwa as a secretary (1 page)
17 October 2013Appointment of City Cas Secretaries Limited as a secretary (2 pages)
17 October 2013Appointment of City Cas Secretaries Limited as a secretary (2 pages)
17 October 2013Termination of appointment of Anjana Pahwa as a secretary (1 page)
3 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 November 2010Registered office address changed from 50 Wapping Lane London E1 on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 50 Wapping Lane London E1 on 25 November 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Rajiv Pahwa on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Rajiv Pahwa on 10 March 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 March 2009Return made up to 26/01/09; full list of members (3 pages)
9 March 2009Return made up to 26/01/08; full list of members (3 pages)
9 March 2009Return made up to 26/01/09; full list of members (3 pages)
9 March 2009Return made up to 26/01/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 26/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2007Return made up to 26/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Return made up to 26/01/06; full list of members (6 pages)
7 February 2006Return made up to 26/01/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2005Return made up to 26/01/05; full list of members (6 pages)
21 April 2005Return made up to 26/01/05; full list of members (6 pages)
11 January 2005Return made up to 26/01/04; full list of members (6 pages)
11 January 2005Return made up to 26/01/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 January 2003Return made up to 26/01/03; full list of members (6 pages)
30 January 2003Return made up to 26/01/03; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: the charter house charter mews beehive lane ilford essex IG1 3RD (1 page)
25 May 2001Return made up to 26/01/01; full list of members (6 pages)
25 May 2001Return made up to 26/01/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: the charter house charter mews beehive lane ilford essex IG1 3RD (1 page)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
22 September 2000Full accounts made up to 30 June 2000 (12 pages)
22 September 2000Full accounts made up to 30 June 2000 (12 pages)
28 January 2000Return made up to 26/01/00; full list of members (6 pages)
28 January 2000Return made up to 26/01/00; full list of members (6 pages)
4 January 2000Full accounts made up to 30 June 1999 (12 pages)
4 January 2000Full accounts made up to 30 June 1999 (12 pages)
24 January 1999Return made up to 26/01/99; no change of members (4 pages)
24 January 1999Return made up to 26/01/99; no change of members (4 pages)
6 January 1999Full accounts made up to 30 June 1998 (12 pages)
6 January 1999Full accounts made up to 30 June 1998 (12 pages)
31 March 1998Return made up to 26/01/98; no change of members (4 pages)
31 March 1998Return made up to 26/01/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 June 1997 (14 pages)
12 February 1998Full accounts made up to 30 June 1997 (14 pages)
26 January 1998Registered office changed on 26/01/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
26 January 1998Registered office changed on 26/01/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
4 May 1997Full accounts made up to 30 June 1996 (15 pages)
4 May 1997Full accounts made up to 30 June 1996 (15 pages)
29 January 1997Return made up to 26/01/97; full list of members (5 pages)
29 January 1997Return made up to 26/01/97; full list of members (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
27 February 1996Full accounts made up to 30 June 1995 (15 pages)
27 February 1996Full accounts made up to 30 June 1995 (15 pages)
16 February 1996Return made up to 26/01/96; no change of members (4 pages)
16 February 1996Return made up to 26/01/96; no change of members (4 pages)
19 January 1976Incorporation (14 pages)