Company NameMountford Chemists Limited
Company StatusActive
Company Number02320718
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months 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 Rajvin Manoorkumar Hansraj Shah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 Elm Park Road
Pinner
Middlesex
HA5 3LE
Director NameMr Bharatkumar Chandulal Sheth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelfry House Champions Way
Hendon
London
NW4 1PX
Director NameMr Shilan Manoor Shah
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Meredith Close
Pinner
Middlesex
HA5 4RP
Director NameMr Elesh Shantilal Gudka
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(23 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBelfry House Champions Way
Hendon
London
NW4 1PX
Director NameMrs Vishakha Dilip Mehta
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Arkley Lane
Arkley
Hertfordshire
EN5 3LW
Secretary NameMr Vijay Patel
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence Address7 Landseer Road
Upper Holloway
London
N19 4JU
Secretary NameMr Rakesh Ramanlal Shah
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Michleham Down
London
N12 7JN
Secretary NameMrs Vishakha Dilip Mehta
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Arkley Lane
Arkley
Hertfordshire
EN5 3LW
Director NameNaina Sunil Thakker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 1999)
RoleTax Clerk
Correspondence Address6 Oakleigh Avenue
Whestone
London
N20 9JH
Director NameSunil Thakker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2000)
RolePharmacist
Correspondence Address6 Oakleigh Avenue
Whetstone
London
N20 9JH
Director NameMr Sunil Lakhani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 February 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside Way
North Harrow
Middlesex
HA2 6DE
Secretary NameMr Dilipkumar Shantilal Mehta
NationalityBritish
StatusResigned
Appointed02 August 1999(10 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Director NameMr Dilipkumar Shantilal Mehta
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(24 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines Arkley Lane
Arkley
Hertfordshire
EN5 3JR

Contact

Websitemountfordpharmacybarnet.co.uk
Telephone020 84490260
Telephone regionLondon

Location

Registered Address11 East Barnet Road
New Barnet
Herts
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

72k at £1Curewell LTD
66.67%
Ordinary A
36k at £1Curewell LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£190,219
Cash£221,348
Current Liabilities£275,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

25 June 2012Delivered on: 29 June 2012
Satisfied on: 19 February 2014
Persons entitled: Aah Pharmaceuticals Limited (Aah) and Barclay Pharmaceuticals LTD (Bpl) (Aah and Bpl Together, Chargee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 east barnet road, new barnet and 16 greenhill parade, new barnet fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 February 1990Delivered on: 22 February 1990
Satisfied on: 5 April 2011
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 book & other debts uncalled capital.
Fully Satisfied
7 April 1989Delivered on: 25 April 1989
Satisfied on: 19 April 2012
Persons entitled: David a Fordham Transport Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Payment of the sum of £2,125.00 (the rental deposit) paid by the tenant in consideration of the landlord granting licence to the assignment of the lease to the tenant.
Fully Satisfied
7 June 2012Delivered on: 13 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 11 east barnet road, new barnet, hertfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 June 2012Delivered on: 13 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 16 greenhill parade new barnet hertfordshire t/no AGL230159 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 February 2012Delivered on: 8 February 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 February 2012Delivered on: 8 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
24 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
9 December 2019Termination of appointment of Dilipkumar Shantilal Mehta as a director on 10 October 2019 (1 page)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 November 2016Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page)
25 November 2016Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page)
25 October 2016Director's details changed for Mr Shilan Manoor Shah on 7 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Shilan Manoor Shah on 7 October 2016 (2 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 108,000
(9 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 108,000
(9 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 108,000
(9 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 108,000
(9 pages)
25 November 2014Director's details changed for Mr Dilipkumar Shantilal Mehta on 2 September 2014 (2 pages)
25 November 2014Director's details changed for Mr Dilipkumar Shantilal Mehta on 2 September 2014 (2 pages)
25 November 2014Director's details changed for Mr Dilipkumar Shantilal Mehta on 2 September 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Satisfaction of charge 7 in full (4 pages)
19 February 2014Satisfaction of charge 7 in full (4 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 108,000
(9 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 108,000
(9 pages)
19 November 2013Register(s) moved to registered inspection location (1 page)
19 November 2013Register inspection address has been changed (1 page)
19 November 2013Register inspection address has been changed (1 page)
19 November 2013Register(s) moved to registered inspection location (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Appointment of Mr Dilipkumar Shantilal Mehta as a director (2 pages)
29 January 2013Appointment of Mr Dilipkumar Shantilal Mehta as a director (2 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
27 November 2012Director's details changed for Mr Elesh Shantilal Gudka on 13 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Elesh Shantilal Gudka on 13 January 2012 (2 pages)
6 August 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 August 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 June 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
12 June 2012Termination of appointment of Dilipkumar Mehta as a secretary (1 page)
12 June 2012Termination of appointment of Dilipkumar Mehta as a secretary (1 page)
12 June 2012Termination of appointment of Dilipkumar Mehta as a director (1 page)
12 June 2012Termination of appointment of Dilipkumar Mehta as a director (1 page)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2012Appointment of Mr Elesh Shantilal Gudka as a director (2 pages)
16 January 2012Appointment of Mr Elesh Shantilal Gudka as a director (2 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
7 November 2011Director's details changed for Mr Shilan Manoor Shah on 1 May 2011 (2 pages)
7 November 2011Director's details changed for Mr Shilan Manoor Shah on 1 May 2011 (2 pages)
7 November 2011Director's details changed for Mr Shilan Manoor Shah on 1 May 2011 (2 pages)
19 July 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
19 July 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Appointment of Mr Bharat Sheth as a director (2 pages)
16 February 2011Appointment of Mr Bharat Sheth as a director (2 pages)
15 February 2011Appointment of Mr Rajvin Shah as a director (2 pages)
15 February 2011Appointment of Mr Shilan Shah as a director (2 pages)
15 February 2011Appointment of Mr Rajvin Shah as a director (2 pages)
15 February 2011Appointment of Mr Shilan Shah as a director (2 pages)
15 February 2011Termination of appointment of Sunil Lakhani as a director (1 page)
15 February 2011Termination of appointment of Sunil Lakhani as a director (1 page)
29 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
17 August 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
1 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
21 August 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
21 August 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
23 February 2009Return made up to 22/11/08; full list of members (4 pages)
23 February 2009Return made up to 22/11/08; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
25 January 2008Return made up to 22/11/07; full list of members (3 pages)
25 January 2008Return made up to 22/11/07; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2007Return made up to 22/11/06; full list of members (3 pages)
24 January 2007Return made up to 22/11/06; full list of members (3 pages)
8 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
8 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
6 January 2006Return made up to 22/11/05; full list of members (3 pages)
6 January 2006Return made up to 22/11/05; full list of members (3 pages)
11 August 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
11 August 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
29 January 2005Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2005Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2004Full accounts made up to 31 January 2004 (14 pages)
20 October 2004Full accounts made up to 31 January 2004 (14 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
24 September 2003Full accounts made up to 31 January 2003 (13 pages)
24 September 2003Full accounts made up to 31 January 2003 (13 pages)
8 February 2003Return made up to 22/11/02; full list of members (8 pages)
8 February 2003Return made up to 22/11/02; full list of members (8 pages)
30 July 2002Div conve 04/02/02 (1 page)
30 July 2002Div conve 04/02/02 (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2002Full accounts made up to 31 January 2002 (11 pages)
25 June 2002Full accounts made up to 31 January 2002 (11 pages)
12 December 2001Return made up to 22/11/01; full list of members (7 pages)
12 December 2001Return made up to 22/11/01; full list of members (7 pages)
14 September 2001Full accounts made up to 31 January 2001 (12 pages)
14 September 2001Full accounts made up to 31 January 2001 (12 pages)
1 February 2001Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2001Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2000Full accounts made up to 31 January 2000 (12 pages)
24 November 2000Full accounts made up to 31 January 2000 (12 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
22 February 2000Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2000Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
13 August 1999Full accounts made up to 31 January 1999 (13 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Full accounts made up to 31 January 1999 (13 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Director resigned (1 page)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
30 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
30 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
3 December 1997Return made up to 22/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Return made up to 22/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
27 December 1996Return made up to 22/11/96; no change of members (4 pages)
27 December 1996Return made up to 22/11/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 January 1996 (11 pages)
25 October 1996Full accounts made up to 31 January 1996 (11 pages)
30 May 1996Return made up to 22/11/95; no change of members (6 pages)
30 May 1996Return made up to 22/11/95; no change of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 February 1990Particulars of mortgage/charge (3 pages)
22 February 1990Particulars of mortgage/charge (3 pages)