Company NameDenbond Pharmaceuticals Limited
DirectorsAshokkumar Haridas Rajani and Rekha Ashok Rajani
Company StatusActive
Company Number01267027
CategoryPrivate Limited Company
Incorporation Date5 July 1976(47 years, 10 months ago)
Previous NameDenbond Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Ashokkumar Haridas Rajani
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Director NameMrs Rekha Ashok Rajani
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Secretary NameMrs Rekha Ashok Rajani
NationalityBritish
StatusCurrent
Appointed29 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Malcolm Drive
Surbiton
Surrey
KT6 6QS

Contact

Telephone020 83901321
Telephone regionLondon

Location

Registered AddressAmba House, 4th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Ashokkumar Haridas Rajani
50.00%
Ordinary
50 at £1Mrs Rekha Ashok Rajani
50.00%
Ordinary

Financials

Year2014
Net Worth£114,362
Cash£6
Current Liabilities£161,137

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End24 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

17 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb 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
14 June 2006Delivered on: 16 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 June 1988Delivered on: 15 June 1988
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: Unit 10, 26 eden street, kingston surrey and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 1988Delivered on: 15 June 1988
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
16 April 1987Delivered on: 23 April 1987
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: 150 woodlands avenue eastcone ruislip middlesex. Title no ngl 141947 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 October 1982Delivered on: 7 October 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts uncalled capital.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
1 December 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 30 September 2021 (8 pages)
23 June 2022Previous accounting period shortened from 25 September 2021 to 24 September 2021 (1 page)
30 December 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
23 September 2021Micro company accounts made up to 30 September 2020 (8 pages)
25 June 2021Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page)
5 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 30 September 2019 (8 pages)
25 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
26 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
28 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 September 2018 (8 pages)
25 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
14 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 29 September 2017 (3 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 July 2016Registered office address changed from 24 Malcolm Drive Surbiton Surrey KT6 6QS to Amba House, 4th Floor 15 College Road Harrow Middlesex HA1 1BA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 24 Malcolm Drive Surbiton Surrey KT6 6QS to Amba House, 4th Floor 15 College Road Harrow Middlesex HA1 1BA on 13 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
24 December 2010Director's details changed for Mr Ashokkumar Haridas Rajani on 1 October 2009 (2 pages)
24 December 2010Director's details changed for Mrs Rekha Ashok Rajani on 1 October 2009 (2 pages)
24 December 2010Director's details changed for Mrs Rekha Ashok Rajani on 1 October 2009 (2 pages)
24 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 December 2010Director's details changed for Mr Ashokkumar Haridas Rajani on 1 October 2009 (2 pages)
24 December 2010Director's details changed for Mr Ashokkumar Haridas Rajani on 1 October 2009 (2 pages)
24 December 2010Director's details changed for Mrs Rekha Ashok Rajani on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2008Return made up to 30/09/06; no change of members (7 pages)
23 April 2008Return made up to 30/09/06; no change of members (7 pages)
5 March 2008Return made up to 30/09/07; full list of members (7 pages)
5 March 2008Return made up to 30/09/07; full list of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 July 2006Return made up to 30/09/05; full list of members (2 pages)
21 July 2006Return made up to 30/09/05; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
31 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 December 2004Return made up to 30/09/04; full list of members (7 pages)
9 December 2004Return made up to 30/09/04; full list of members (7 pages)
23 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
23 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
31 December 2002Return made up to 30/09/02; full list of members (7 pages)
31 December 2002Return made up to 30/09/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
29 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
12 March 2001Return made up to 30/09/00; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 September 1999 (6 pages)
12 March 2001Accounts for a small company made up to 30 September 1999 (6 pages)
12 March 2001Return made up to 30/09/00; full list of members (6 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
12 June 2000Accounts for a small company made up to 30 September 1998 (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1998 (6 pages)
17 March 2000Return made up to 30/09/99; full list of members (6 pages)
17 March 2000Return made up to 30/09/99; full list of members (6 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
28 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
28 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
13 November 1998Return made up to 30/09/98; full list of members (6 pages)
13 November 1998Return made up to 30/09/98; full list of members (6 pages)
17 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
17 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
7 January 1998Accounts for a small company made up to 30 September 1996 (5 pages)
7 January 1998Accounts for a small company made up to 30 September 1996 (5 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
24 January 1997Return made up to 30/09/96; no change of members (4 pages)
24 January 1997Return made up to 30/09/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)