Company NameSigma Pharmaceuticals (Europe) Limited
Company StatusActive
Company Number01245628
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)
Previous NameWorthbrook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Kamal Hansraj Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233, 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Bharat Kumar Hansraj Devraj Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RolePhamacist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Secretary NameMrs Jayoti Bharat Shah
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Manish Hansraj Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(22 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233, 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMrs Jayoti Shah
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 1998)
RoleSecretary
Correspondence Address81 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameMr Shared Jethalal Shah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 1998)
RoleBusinessman
Correspondence Address81 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£400,207
Cash£155,594
Current Liabilities£6,431

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

17 January 1983Delivered on: 29 January 1983
Persons entitled: Roxburghe Guarantee Corporation Limited.

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 219, st albans road, watford, hertfordshire. Title no hd 8261.
Fully Satisfied
11 August 1978Delivered on: 15 August 1978
Persons entitled: United Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97, high st, harrow.
Fully Satisfied
11 August 1978Delivered on: 15 August 1978
Persons entitled: United Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
7 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 7 October 2021 (1 page)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,100
(6 pages)
27 August 2015Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2015 (1 page)
27 August 2015Director's details changed for Mr Kamal Hansraj Shah on 6 July 2015 (2 pages)
27 August 2015Director's details changed for Mr Bharat Kumar Shah on 6 July 2015 (2 pages)
27 August 2015Director's details changed for Mr Kamal Hansraj Shah on 6 July 2015 (2 pages)
27 August 2015Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2015 (1 page)
27 August 2015Director's details changed for Mr Manish Hansraj Shah on 6 July 2015 (2 pages)
27 August 2015Director's details changed for Mr Manish Hansraj Shah on 6 July 2015 (2 pages)
27 August 2015Director's details changed for Mr Bharat Kumar Shah on 6 July 2015 (2 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,100
(6 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,100
(6 pages)
27 August 2015Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2015 (1 page)
27 August 2015Director's details changed for Mr Manish Hansraj Shah on 6 July 2015 (2 pages)
27 August 2015Director's details changed for Mr Bharat Kumar Shah on 6 July 2015 (2 pages)
27 August 2015Director's details changed for Mr Kamal Hansraj Shah on 6 July 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Director's details changed for Mr Manish Hansraj Shah on 6 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Manish Hansraj Shah on 6 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2014 (1 page)
22 July 2014Director's details changed for Mr Bharat Kumar Shah on 6 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2014 (1 page)
22 July 2014Director's details changed for Mr Kamal Hansraj Shah on 6 July 2014 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
22 July 2014Director's details changed for Mr Kamal Hansraj Shah on 6 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Kamal Hansraj Shah on 6 July 2014 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
22 July 2014Director's details changed for Mr Bharat Kumar Shah on 6 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Manish Hansraj Shah on 6 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Bharat Kumar Shah on 6 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 13 July 2011 (1 page)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 13 July 2011 (1 page)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 06/07/09; full list of members (4 pages)
4 August 2009Return made up to 06/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 August 2008Return made up to 06/07/08; no change of members (7 pages)
18 August 2008Return made up to 06/07/08; no change of members (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
25 July 2007Return made up to 06/07/07; no change of members (7 pages)
25 July 2007Return made up to 06/07/07; no change of members (7 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 July 2005Return made up to 06/07/05; full list of members (8 pages)
13 July 2005Return made up to 06/07/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 July 2003Return made up to 06/07/03; full list of members (8 pages)
13 July 2003Return made up to 06/07/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 August 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 July 2001Return made up to 06/07/01; full list of members (8 pages)
13 July 2001Return made up to 06/07/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 July 1999Return made up to 06/07/99; no change of members (4 pages)
9 July 1999Return made up to 06/07/99; no change of members (4 pages)
28 May 1999Company name changed worthbrook LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed worthbrook LIMITED\certificate issued on 01/06/99 (2 pages)
24 July 1998Return made up to 06/07/98; no change of members (4 pages)
24 July 1998Return made up to 06/07/98; no change of members (4 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 August 1997Return made up to 06/07/97; full list of members (6 pages)
8 August 1997Return made up to 06/07/97; full list of members (6 pages)
14 April 1997Nc inc already adjusted 03/01/97 (1 page)
14 April 1997Nc inc already adjusted 03/01/97 (1 page)
14 April 1997Ad 03/01/97--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Ad 03/01/97--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
28 February 1997Return made up to 06/07/96; no change of members (4 pages)
28 February 1997Return made up to 06/07/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 September 1995Return made up to 06/07/95; full list of members (6 pages)
6 September 1995Return made up to 06/07/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)