Company NameChemitex Limited
DirectorAnita Ahmed
Company StatusActive
Company Number01440051
CategoryPrivate Limited Company
Incorporation Date26 July 1979(44 years, 9 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

Secretary NameMrs Madhu Pankaj Shah
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressGatsby
Bridle Way Addington Hills
Croydon
Surrey
CR0 5AH
Director NameMrs Anita Ahmed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 A/B High Street
Caterham
Surrey
CR3 5UA
Director NameMr Pankaj Virji Shah
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration31 years, 2 months (resigned 06 March 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGatsby
Bridle Way Addington Hills
Croydon
Surrey
CR0 5AH

Contact

Telephone01883 343305
Telephone regionCaterham

Location

Registered Address4 A/B
High Street
Caterham
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London

Shareholders

3.8k at £1Mr Pankaj Virji Shah
75.02%
Ordinary
1.2k at £1Mrs Madhu Pankaj Shah
24.98%
Ordinary

Financials

Year2014
Net Worth£1,029,952
Cash£711,786
Current Liabilities£209,424

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

18 April 2016Delivered on: 21 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 March 2012Delivered on: 17 March 2012
Satisfied on: 15 September 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Fully Satisfied
12 March 2012Delivered on: 14 March 2012
Satisfied on: 15 September 2015
Persons entitled: Santander UK PLC

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
10 February 2023Change of details for Mrs Madhu Pankaj Shah as a person with significant control on 9 February 2023 (2 pages)
10 February 2023Appointment of Mrs Madhu Pankaj Shah as a director on 9 February 2023 (2 pages)
10 February 2023Secretary's details changed for Mrs Madhu Pankaj Shah on 9 February 2023 (1 page)
23 January 2023Cessation of Pankaj Virji Shah as a person with significant control on 6 March 2022 (1 page)
23 January 2023Change of details for Mrs Madhu Pankaj Shah as a person with significant control on 6 March 2022 (2 pages)
23 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
10 June 2022Termination of appointment of Pankaj Virji Shah as a director on 6 March 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
18 February 2021Registered office address changed from 4a/B High Street Caterham Surrey CR3 5UA to 4 a/B High Street High Street Caterham Surrey CR3 5UA on 18 February 2021 (1 page)
18 February 2021Appointment of Mrs Anita Ahmed as a director on 18 February 2021 (2 pages)
18 February 2021Registered office address changed from 4 a/B High Street High Street Caterham Surrey CR3 5UA England to 4 a/B High Street Caterham Surrey CR3 5UA on 18 February 2021 (1 page)
28 January 2021Satisfaction of charge 014400510003 in full (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 January 2019Notification of Madhu Pankaj Shah as a person with significant control on 1 April 2018 (2 pages)
18 January 2019Change of details for Mr Pankaj Virji Shah as a person with significant control on 1 April 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 April 2016Registration of charge 014400510003, created on 18 April 2016 (17 pages)
21 April 2016Registration of charge 014400510003, created on 18 April 2016 (17 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(4 pages)
15 September 2015Satisfaction of charge 1 in full (1 page)
15 September 2015Satisfaction of charge 2 in full (2 pages)
15 September 2015Satisfaction of charge 2 in full (2 pages)
15 September 2015Satisfaction of charge 1 in full (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(4 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Pankaj Virji Shah on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Pankaj Virji Shah on 31 December 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
1 August 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 July 1999 (10 pages)
20 July 2000Full accounts made up to 31 July 1999 (10 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 April 1995Amended accounts made up to 31 July 1992 (6 pages)
6 April 1995Amended accounts made up to 31 July 1993 (6 pages)
6 April 1995Amended accounts made up to 31 July 1992 (6 pages)
6 April 1995Amended accounts made up to 31 July 1993 (6 pages)
26 July 1979Incorporation (14 pages)
26 July 1979Incorporation (14 pages)