Company NameLab-Chem Limited
Company StatusActive
Company Number01664701
CategoryPrivate Limited Company
Incorporation Date16 September 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sudhir Shah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49-53 Standard Road
Park Royal
London
NW10 6HA
Secretary NameMr Jayendra Shah
NationalityBritish
StatusCurrent
Appointed26 October 2007(25 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49-53 Standard Road
Park Royal
London
NW10 6HA
Director NameMrs Jasumati Shah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(33 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49-53 Standard Road
Park Royal
London
NW10 6HA
Director NameMr Jayendra Shah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(33 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49-53 Standard Road
Park Royal
London
NW10 6HA
Director NameMrs Shobhna Shah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(33 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49-53 Standard Road
Park Royal
London
NW10 6HA
Director NameMr Ashwinchandra Punja Shah
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49-53 Standard Road
Park Royal
London
NW10 6HA
Director NameMrs Jasumati Shah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Gerard Road
Harrow
Middlesex
HA1 2NG
Secretary NameMr Ashwinchandra Punja Shah
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Gerrard Road
Harrow
Middx
HA1 2NG
Director NameMrs Roshni Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(33 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49-53 Standard Road
Park Royal
London
NW10 6HA

Contact

Websitesherryswholesale.com
Telephone020 84531450
Telephone regionLondon

Location

Registered AddressUnit 5, West London Business Park
Long Drive
Greenford
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mr Ashwin Shah
16.67%
Ordinary
10 at £1Mr Jayendra Shah
16.67%
Ordinary
10 at £1Mr Sudhir Shah
16.67%
Ordinary
10 at £1Mrs Jasumati Shah
16.67%
Ordinary
10 at £1Mrs Roshni Shah
16.67%
Ordinary
10 at £1Mrs Shobhna Shah
16.67%
Ordinary

Financials

Year2014
Net Worth£1,198,689
Cash£21,393
Current Liabilities£308,924

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 End29 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2013Delivered on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 49-53 standard road, london. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 December 2004Delivered on: 16 December 2004
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: 49/53 standard road park royal london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 1996Delivered on: 17 May 1996
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

Filing History

29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 June 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
25 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 60
(7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Appointment of Mrs Shobna Jayendra Shah as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mrs Jasumati Ashwinchandra Shah as a director on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Ashwinchandra Punja Shah on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Jayendra Punja Shah as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mrs Roshni Shah as a director on 16 November 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 60
(5 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 60
(5 pages)
19 December 2013Registration of charge 016647010004 (16 pages)
29 November 2013Registration of charge 016647010003 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Auditor's resignation (1 page)
4 March 2013Full accounts made up to 29 February 2012 (16 pages)
18 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
28 January 2013Section 519 (2 pages)
5 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
5 December 2011Full accounts made up to 28 February 2011 (22 pages)
14 October 2011Registered office address changed from 35 Minerva Road London NW10 6HJ United Kingdom on 14 October 2011 (1 page)
8 February 2011Secretary's details changed for Mr Jayendra Punja Shah on 31 October 2010 (1 page)
8 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 301 Kenton Lane Harrow Middx. HA3 8RR on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 301 Kenton Lane Harrow Middx. HA3 8RR on 8 February 2011 (1 page)
1 December 2010Full accounts made up to 28 February 2010 (20 pages)
14 July 2010Full accounts made up to 28 February 2009 (19 pages)
12 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Mr Ashwinchandra Punja Shah on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Mr Ashwinchandra Punja Shah on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Mr Sudhir Shah on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Mr Sudhir Shah on 1 October 2009 (2 pages)
9 June 2009Full accounts made up to 29 February 2008 (22 pages)
5 January 2009Return made up to 24/12/08; full list of members (5 pages)
4 August 2008Full accounts made up to 28 February 2007 (18 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 24/12/07; full list of members (3 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Director resigned (1 page)
31 December 2007Full accounts made up to 28 February 2006 (14 pages)
31 August 2007Registered office changed on 31/08/07 from: 49-53 standard road park royal london NW10 6HA (1 page)
31 August 2007Location of register of members (1 page)
6 March 2007Return made up to 24/12/06; full list of members (3 pages)
26 October 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
24 February 2006Return made up to 24/12/05; full list of members (3 pages)
24 February 2006Registered office changed on 24/02/06 from: 35 minerva road park royal london NW10 6JT (1 page)
24 February 2006Location of debenture register (1 page)
24 February 2006Location of register of members (1 page)
22 June 2005Full accounts made up to 28 February 2004 (13 pages)
6 January 2005Return made up to 24/12/04; full list of members (8 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
30 June 2004Full accounts made up to 28 February 2003 (17 pages)
27 January 2004Return made up to 24/12/03; full list of members (8 pages)
19 June 2003Full accounts made up to 28 February 2002 (10 pages)
22 May 2003Return made up to 24/12/02; full list of members (7 pages)
17 September 2002Full accounts made up to 28 February 2001 (11 pages)
2 January 2002Return made up to 24/12/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 29 February 2000 (6 pages)
11 December 2000Accounts for a small company made up to 28 February 1999 (5 pages)
28 November 2000Return made up to 22/11/00; full list of members (7 pages)
21 November 2000Registered office changed on 21/11/00 from: 24-26 high street southall middlesex UB1 3DA (1 page)
17 April 2000Return made up to 22/11/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
15 December 1998Registered office changed on 15/12/98 from: kajaine chartered accountants 237 preston road wembley middlesex HA9 8PE (1 page)
2 March 1998Accounts for a small company made up to 28 February 1997 (8 pages)
17 December 1997Return made up to 22/11/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
27 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
22 November 1995Return made up to 22/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
(6 pages)
16 September 1982Incorporation (13 pages)