Company NameN B Pharmacy Limited
DirectorsArti Nirmal Bajaria and Nirmal Kanaksinh Bajaria
Company StatusActive
Company Number01936499
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 8 months ago)
Previous NamesDancrif Limited and C. Jaypharm (Gravesend) Limited

Business Activity

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

Directors

Director NameArti Nirmal Bajaria
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Essex Road
Gravesend
Kent
DA11 0SP
Director NameMr Nirmal Kanaksinh Bajaria
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleChemist
Country of ResidenceEngland
Correspondence Address8 Essex Road
Gravesend
Kent
DA11 0SP
Secretary NameArti Nirmal Bajaria
NationalityBritish
StatusCurrent
Appointed20 November 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Essex Road
Gravesend
Kent
DA11 0SP
Secretary NameRanjitsinh Hansraj Bajaria
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressGreen Hedges Southfleet Avenue
Newbarn
Kent
DA3 7JG

Contact

Telephone01474 352609
Telephone regionGravesend

Location

Registered Address44 Old Road West
Gravesend
Kent
DA11 0LJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2013
Net Worth£274,130
Cash£182,906
Current Liabilities£189,891

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

4 April 2023Delivered on: 11 April 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 April 2023Delivered on: 4 April 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as 42 old road west, gravesend DA11 0LJ registered under title number K580669.
Outstanding
4 April 2023Delivered on: 4 April 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property known as ground floor 44 old road west, gravesend DA11 0LJ.
Outstanding
30 November 2007Delivered on: 1 December 2007
Persons entitled: Barclays 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: F/H property k/a 42 old road west gravesnd kent.
Outstanding
11 April 2000Delivered on: 18 April 2000
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.
Outstanding
29 July 1991Delivered on: 2 August 1991
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: L/H property k/a 44 old road west gravesend kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1985Delivered on: 27 September 1985
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 44 old road west gravesend kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1985Delivered on: 27 September 1985
Satisfied on: 19 June 1987
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 4 echo square, gravesend, kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
16 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(6 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
(6 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Arti Nirmal Bajaria on 23 January 2010 (2 pages)
1 February 2010Director's details changed for Nirmal Kanaksinh Bajaria on 23 January 2010 (2 pages)
1 February 2010Director's details changed for Nirmal Kanaksinh Bajaria on 23 January 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Arti Nirmal Bajaria on 23 January 2010 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 February 2007Return made up to 23/01/07; full list of members (7 pages)
26 February 2007Return made up to 23/01/07; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 February 2006Return made up to 23/01/06; full list of members (7 pages)
8 February 2006Return made up to 23/01/06; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 February 2005Return made up to 23/01/05; full list of members (7 pages)
7 February 2005Return made up to 23/01/05; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
10 February 2003Return made up to 23/01/03; full list of members (7 pages)
10 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
21 June 2001Accounts made up to 31 August 2000 (11 pages)
21 June 2001Accounts made up to 31 August 2000 (11 pages)
15 March 2001Return made up to 23/01/01; full list of members (6 pages)
15 March 2001Return made up to 23/01/01; full list of members (6 pages)
4 July 2000Accounts made up to 31 August 1999 (10 pages)
4 July 2000Accounts made up to 31 August 1999 (10 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
13 April 1999Accounts made up to 31 August 1998 (10 pages)
13 April 1999Accounts made up to 31 August 1998 (10 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
29 June 1998Accounts made up to 31 August 1997 (10 pages)
29 June 1998Accounts made up to 31 August 1997 (10 pages)
16 February 1998Return made up to 23/01/98; no change of members (4 pages)
16 February 1998Return made up to 23/01/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Return made up to 23/01/97; no change of members (4 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Return made up to 23/01/97; no change of members (4 pages)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
23 May 1996Accounts made up to 31 August 1995 (11 pages)
23 May 1996Accounts made up to 31 August 1995 (11 pages)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)