Company NameSilpharm Limited
DirectorsHarish Dahyabhai Patel and Dhimantkumar Dahyabhai Patel
Company StatusActive
Company Number01679089
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harish Dahyabhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWithdean 47 Stevens Lane
Claygate
Esher
Surrey
KT10 0TJ
Director NameMr Dhimantkumar Dahyabhai Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressQuaverley Ruxley Crescent
Claygate
Esher
KT10 0TZ
Secretary NameMr Dhimantkumar Dahyabhai Patel
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuaverley Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TZ
Director NameMr Sailesh Indubhai Patel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Angus Close
Chessington
Surrey
KT9 2BP
Director NameMr Babubhai Kuberbhai Patel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration27 years, 8 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glebelands
Chigwell Row
Chigwell
Essex
IG7 4QG

Location

Registered Address11-12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£473,453
Cash£82,739
Current Liabilities£61,220

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

17 July 1991Delivered on: 29 July 1991
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: Leasehold property known as 627 roman road bow london E3 and / or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1991Delivered on: 29 July 1991
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: 62 roman road bow london E3 title no. Ln 18035 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1991Delivered on: 29 July 1991
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: See 395 for details. 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.
Outstanding
3 January 1989Delivered on: 5 January 1989
Satisfied on: 3 March 1993
Persons entitled: Bank of India

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 - 625 roman road, london E5. Title no ln 18035 together with all plant and machinery.
Fully Satisfied
8 April 1987Delivered on: 10 April 1987
Satisfied on: 5 March 1993
Persons entitled: Bank of India.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 627 roman road bow london E3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1983Delivered on: 1 December 1983
Satisfied on: 5 March 1993
Persons entitled: The Central Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop & premises known as 625 roman road, poplar row london E3 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with a floating charge over the goodwill of the business and the benefit of all contracts and engagements.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1983Delivered on: 1 December 1983
Satisfied on: 5 March 1993
Persons entitled: The Central Bank of India.

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill uncalled capital and the benefit of all licences. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
22 November 2022Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 17 October 2022 (2 pages)
21 November 2022Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (2 pages)
21 November 2022Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 17 October 2022 (2 pages)
21 November 2022Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (2 pages)
21 November 2022Secretary's details changed for Mr Dhimantkumar Dahyabhai Patel on 17 October 2022 (1 page)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 February 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2021Compulsory strike-off action has been discontinued (1 page)
23 April 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
2 May 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
1 May 2020Change of details for Mr Babubhai Kuberbhai Patel as a person with significant control on 19 March 2019 (2 pages)
19 March 2020Termination of appointment of Babubhai Kuberbhai Patel as a director on 31 August 2019 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 February 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 30 January 2015 (1 page)
25 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011Termination of appointment of Sailesh Patel as a director (1 page)
6 September 2011Termination of appointment of Sailesh Patel as a director (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 8 December 2010 (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Director's details changed for Sailesh Indubhai Patel on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Sailesh Indubhai Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sailesh Indubhai Patel on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 28/12/08; full list of members (4 pages)
7 April 2009Return made up to 28/12/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Return made up to 28/12/07; no change of members (8 pages)
9 June 2008Return made up to 28/12/07; no change of members (8 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Return made up to 28/12/06; full list of members (8 pages)
9 March 2007Return made up to 28/12/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 January 2006Return made up to 28/12/05; full list of members (8 pages)
16 January 2006Return made up to 28/12/05; full list of members (8 pages)
7 February 2005Return made up to 28/12/04; full list of members (8 pages)
7 February 2005Return made up to 28/12/04; full list of members (8 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 January 2004Return made up to 28/12/03; full list of members (8 pages)
27 January 2004Return made up to 28/12/03; full list of members (8 pages)
15 April 2003Return made up to 28/12/02; full list of members (8 pages)
15 April 2003Return made up to 28/12/02; full list of members (8 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Return made up to 28/12/01; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (6 pages)
4 March 2002Return made up to 28/12/01; full list of members (7 pages)
17 April 2001Return made up to 28/12/00; full list of members (7 pages)
17 April 2001Return made up to 28/12/00; full list of members (7 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 November 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 December 1998Return made up to 28/12/98; no change of members (4 pages)
31 December 1998Return made up to 28/12/98; no change of members (4 pages)
30 October 1998Full accounts made up to 30 April 1997 (13 pages)
30 October 1998Full accounts made up to 30 April 1997 (13 pages)
5 February 1998Return made up to 28/12/97; full list of members (6 pages)
5 February 1998Return made up to 28/12/97; full list of members (6 pages)
10 October 1997Amended full accounts made up to 30 April 1996 (8 pages)
10 October 1997Amended full accounts made up to 30 April 1996 (8 pages)
6 June 1997Full accounts made up to 30 April 1994 (8 pages)
6 June 1997Full accounts made up to 30 April 1996 (8 pages)
6 June 1997Full accounts made up to 30 April 1995 (8 pages)
6 June 1997Full accounts made up to 30 April 1995 (8 pages)
6 June 1997Full accounts made up to 30 April 1994 (8 pages)
6 June 1997Full accounts made up to 30 April 1996 (8 pages)
29 January 1997Return made up to 28/12/96; no change of members (4 pages)
29 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 March 1996Return made up to 28/12/95; no change of members (4 pages)
13 March 1996Return made up to 28/12/95; no change of members (4 pages)
1 June 1995Return made up to 28/12/94; full list of members (6 pages)
1 June 1995Return made up to 28/12/94; full list of members (6 pages)
8 March 1994Full accounts made up to 30 April 1992 (14 pages)
19 January 1994Return made up to 28/12/93; no change of members (4 pages)
5 March 1993Declaration of satisfaction of mortgage/charge (4 pages)
8 January 1993Return made up to 28/12/92; full list of members (5 pages)
6 July 1992Full accounts made up to 30 April 1988 (24 pages)
6 July 1992Full accounts made up to 30 April 1991 (24 pages)
1 May 1992Return made up to 28/12/91; no change of members (6 pages)
5 August 1991Return made up to 18/12/90; no change of members (6 pages)
29 July 1991Particulars of mortgage/charge (9 pages)
13 September 1990Return made up to 28/12/89; full list of members (2 pages)
13 September 1990Registered office changed on 13/09/90 from: 197 cranbrook road ilford essex 1G1 4TA (1 page)
5 January 1989Particulars of mortgage/charge (3 pages)
9 September 1988Return made up to 21/12/87; full list of members (4 pages)
9 September 1988Full accounts made up to 30 April 1987 (10 pages)
13 January 1988Accounting reference date shortened from 31/03 to 30/04 (1 page)
3 December 1987Accounts made up to 30 April 1986 (10 pages)
3 December 1987Return made up to 19/12/86; full list of members (4 pages)
10 April 1987Particulars of mortgage/charge (3 pages)
23 September 1986New director appointed (2 pages)
28 June 1986Return made up to 20/12/85; full list of members (4 pages)
28 June 1986Full accounts made up to 30 April 1985 (10 pages)
17 November 1982Incorporation (12 pages)
17 November 1982Incorporation (12 pages)