Company NameCarefield Limited
DirectorsAhmed Bachelani and Amina Bachelani
Company StatusActive
Company Number01909179
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ahmed Bachelani
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address130 Valley Drive
Kingsbury
London
NW9 9NS
Director NameMrs Amina Bachelani
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address130 Valley Drive
Kingsbury
London
NW9 9NS
Secretary NameDr Zahira Bachelani
StatusCurrent
Appointed05 September 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address49 Waltham Avenue Kingsbury
London
NW9 9SH
Director NameDr Zahira Bachelani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 March 2002)
RoleDoctor
Correspondence Address130 Valley Drive
Kingsbury
London
NW9 9NS
Director NameKenneth Yard
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(7 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 October 2012)
RolePharmacist
Correspondence Address54 Windsor Road
Palmers Green
London
N13 5PR
Director NameMohammed Shafi Bachelani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(7 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 09 September 2022)
RolePharmacist
Country of ResidenceBeckenham
Correspondence Address16 Whitmore Road
Beckenham
Kent
BR3 3NT
Secretary NameMrs Amina Bachelani
NationalityBritish
StatusResigned
Appointed19 December 1992(7 years, 7 months after company formation)
Appointment Duration29 years, 8 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Valley Drive
Kingsbury
London
NW9 9NS
Director NameMr Mohamed Hussein Ahmed Bachelani
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 July 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address130 Valley Drive
Kingsbury
London
NW9 9NS

Contact

Websitesurdockchemist.com

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

149k at £1Mohammed Shafi Bachelani
99.93%
Cumulative Preference
50 at £1Ahmed Bachelani
0.03%
Ordinary
50 at £1Mohammed Shafi Bachelani
0.03%
Ordinary

Financials

Year2014
Net Worth£1,587,426
Cash£979,578
Current Liabilities£419,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

30 July 2001Delivered on: 4 August 2001
Satisfied on: 1 September 2011
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 162-164 lower road, rotherhithe, kent.. 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.
Fully Satisfied
12 October 1995Delivered on: 18 October 1995
Satisfied on: 1 September 2011
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 1996Delivered on: 11 June 1996
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Part Satisfied

Filing History

4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
18 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 149,100
(8 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 149,100
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 149,100
(8 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 149,100
(8 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 149,100
(8 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 149,100
(8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 19 July 2013 (1 page)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Termination of appointment of Kenneth Yard as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Termination of appointment of Kenneth Yard as a director (1 page)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
8 January 2007Return made up to 19/12/06; full list of members (3 pages)
8 January 2007Return made up to 19/12/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 19/12/05; full list of members (3 pages)
6 January 2006Return made up to 19/12/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
12 February 2004Return made up to 19/12/03; full list of members (7 pages)
12 February 2004Return made up to 19/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 19/12/02; full list of members (8 pages)
14 January 2003Return made up to 19/12/02; full list of members (8 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
31 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
21 December 2001Return made up to 19/12/01; full list of members (7 pages)
21 December 2001Return made up to 19/12/01; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
29 December 2000Return made up to 19/12/00; no change of members (6 pages)
29 December 2000Return made up to 19/12/00; no change of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 February 2000Return made up to 19/12/99; full list of members (7 pages)
29 February 2000Return made up to 19/12/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 1999Return made up to 19/12/98; full list of members (7 pages)
14 January 1999Return made up to 19/12/98; full list of members (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
29 April 1998Return made up to 19/12/97; full list of members (7 pages)
29 April 1998Return made up to 19/12/97; full list of members (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 March 1997Return made up to 19/12/96; full list of members (7 pages)
5 March 1997Return made up to 19/12/96; full list of members (7 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 19/12/95; full list of members (16 pages)
20 December 1995Return made up to 19/12/95; full list of members (16 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 October 1992Nc inc already adjusted 02/03/87 (1 page)
7 October 1992Ad 02/03/87--------- £ si 149000@1 (2 pages)
7 October 1992Ad 02/03/87--------- £ si 149000@1 (2 pages)
7 October 1992Nc inc already adjusted 02/03/87 (1 page)
29 April 1985Certificate of incorporation (1 page)
29 April 1985Certificate of incorporation (1 page)