Company NameSarpchem Limited
DirectorsMinaxi Rajesh Patel and Rajeshkumar Jayantibhai Patel
Company StatusActive
Company Number01870882
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Minaxi Rajesh Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address271-273 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Rajeshkumar Jayantibhai Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address271-273 Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameMrs Minaxi Rajesh Patel
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271-273 Croydon Road
Beckenham
Kent
BR3 3PS

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Mrs Minaxi R. Patel
50.00%
Ordinary
500 at £1Rajeshkumar J. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£27,886
Cash£86,885
Current Liabilities£122,457

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 August 1996Delivered on: 20 August 1996
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: L/H property k/a 271-273 croydon road beckenham kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Minaxi Rajesh Patel on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Rajeshkumar Jayantibhai Patel on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Minaxi Rajesh Patel on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Rajeshkumar Jayantibhai Patel on 31 December 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 May 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 (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 May 1995Full accounts made up to 31 July 1994 (6 pages)
25 May 1995Full accounts made up to 31 July 1994 (6 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)