Neptune Road
Harrow
Middlesex
HA1 4HX
Secretary Name | Mrs Gita Kothari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B1 Neptune Estate Neptune Road Harrow Middlesex HA1 4HX |
Director Name | Mrs Gita Kothari |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B1 Neptune Estate Neptune Road Harrow Middlesex HA1 4HX |
Director Name | Mr Anand Pankaj Kothari |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 May 2023) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 5 Lewes Way Croxley Green Rickmansworth Hertfordshire WD3 3SN |
Director Name | John Gordon Barnett |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 December 1990) |
Role | Company Director |
Correspondence Address | The Cottage Hudnall Lane Little Gaddesden Hertfordshire HP4 1QQ |
Director Name | Mr Harshad Kummar Mehta |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 December 1990) |
Role | Company Director |
Correspondence Address | 18 Morley Crescent East Stanmore Middlesex HA7 2LH |
Secretary Name | Mr Jayanti Dayaabhai Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Uppingham Avenue Stanmore Middlesex HA7 2JF |
Website | www.pharmchem.co.uk |
---|
Registered Address | C/O Redmans Insolvency Services, Maple House 382 Kenton Road Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £427,745 |
Cash | £21,722 |
Current Liabilities | £2,987,120 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 January 2011 | Delivered on: 22 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
---|---|
11 October 2010 | Delivered on: 13 October 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 October 1997 | Delivered on: 7 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit D8 braintree ind est braintree road south ruislip middlesex HA4 0EJ fixed charge the goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 August 1995 | Delivered on: 15 August 1995 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 September 2016 | Delivered on: 12 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property - 154 stanmore hill stanmore middlesex HA7 3DA - title no. NGL793399. Outstanding |
18 July 2016 | Delivered on: 1 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 July 2011 | Delivered on: 6 August 2011 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 unit B1 neptune road harrow middlesex t/no NGL886288. Outstanding |
29 July 2011 | Delivered on: 6 August 2011 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 unit D7 braintree industrial estate braintree road ruislip middlesex t/no AGL57408. Outstanding |
29 July 2011 | Delivered on: 4 August 2011 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: FLAT1, 151-153 west hendon broadway, london. Outstanding |
16 February 2007 | Delivered on: 20 February 2007 Satisfied on: 9 September 2011 Persons entitled: Punch Taverns (Ptl) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £11,066.00 together with interest and any monies. Fully Satisfied |
23 May 2003 | Delivered on: 7 June 2003 Satisfied on: 9 September 2011 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: The property k/a unit D7 braintree road industrial estate hillington t/n AGL57408. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 2003 | Delivered on: 20 May 2003 Satisfied on: 9 September 2011 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: Unit B1 neptune trading estate neptune road HA1 4HX with title number NGL790400. Fully Satisfied |
19 October 1997 | Delivered on: 5 November 1997 Satisfied on: 12 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit D7 braintree road industrial estate ruislip hillighdon greater london t/n AGL57408 and the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
16 July 1993 | Delivered on: 26 July 1993 Satisfied on: 12 April 2002 Persons entitled: Bank of Oman Limited 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. See the mortgage charge document for full details. Fully Satisfied |
1 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 August 2022 | Liquidators' statement of receipts and payments to 28 July 2022 (11 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 28 July 2021 (12 pages) |
18 August 2020 | Resolutions
|
18 August 2020 | Appointment of a voluntary liquidator (4 pages) |
18 August 2020 | Declaration of solvency (4 pages) |
28 July 2020 | Registered office address changed from First Floor, Burnells 5 Garland Road Stanmore Middlesex HA7 1NR to Redmans Insolvency Services, Maple House, 382 Kent C/O Redmans Insolvency Services Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 28 July 2020 (1 page) |
28 July 2020 | Registered office address changed from Redmans Insolvency Services, Maple House, 382 Kent C/O Redmans Insolvency Services Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP England to C/O Redmans Insolvency Services, Maple House 382 Kenton Road Harrow Middlesex HA3 9DP on 28 July 2020 (1 page) |
17 July 2020 | Satisfaction of charge 023688820013 in full (1 page) |
17 July 2020 | Satisfaction of charge 023688820014 in full (1 page) |
6 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
13 March 2017 | Satisfaction of charge 4 in full (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 September 2016 | Registration of charge 023688820014, created on 12 September 2016 (8 pages) |
6 September 2016 | Satisfaction of charge 10 in full (1 page) |
6 September 2016 | Satisfaction of charge 9 in full (1 page) |
6 September 2016 | Satisfaction of charge 11 in full (1 page) |
6 September 2016 | Satisfaction of charge 12 in full (1 page) |
6 September 2016 | Satisfaction of charge 8 in full (1 page) |
1 August 2016 | Registration of charge 023688820013, created on 18 July 2016 (5 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 June 2014 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Appointment of Mr Anand Pankaj Kothari as a director (2 pages) |
23 January 2014 | Appointment of Mr Anand Pankaj Kothari as a director (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Amended accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Amended accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 October 2012 | Section 519(2) (1 page) |
18 October 2012 | Section 519(2) (1 page) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
1 April 2010 | Director's details changed for Mr Pankaj Kothari on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Gita Kothari on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Pankaj Kothari on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Gita Kothari on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
2 July 2009 | Director and secretary's change of particulars / gita kothari / 01/06/2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / gita kothari / 01/06/2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / gita kothari / 01/06/2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / gita kothari / 01/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / pankaj kothari / 01/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / pankaj kothari / 01/06/2009 (1 page) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
6 June 2007 | Memorandum and Articles of Association (11 pages) |
6 June 2007 | Memorandum and Articles of Association (11 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 March 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
30 March 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 February 1998 | Particulars of mortgage/charge (5 pages) |
7 February 1998 | Particulars of mortgage/charge (5 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 January 1997 | Auditor's resignation (1 page) |
22 January 1997 | Auditor's resignation (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 268 uxbridge road hatch end pinner middlesex HA5 4HS (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 268 uxbridge road hatch end pinner middlesex HA5 4HS (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
27 February 1990 | Resolutions
|
27 February 1990 | Resolutions
|
8 February 1990 | Company name changed caversham LIMITED\certificate issued on 09/02/90 (3 pages) |
8 February 1990 | Company name changed caversham LIMITED\certificate issued on 09/02/90 (3 pages) |
2 October 1989 | Resolutions
|
2 October 1989 | Resolutions
|
6 April 1989 | Incorporation (15 pages) |
6 April 1989 | Incorporation (15 pages) |