Company NamePharmchem Limited
Company StatusActive
Company Number03203602
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 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 Pankaj Kothari
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Whitmore Road
Harrow
Middlesex
HA1 4AD
Secretary NameGita Kothari
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address46 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameMrs Aniekka Kothari Shah
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressNirvana Trout Rise, Loudwater Estate
Loudwater
Rickmansworth
WD3 4JZ
Director NameMr Anand Pankaj Kothari
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(18 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressNirvana Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Burnells
5 Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£91,248
Cash£55,353
Current Liabilities£289,088

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

27 January 1998Delivered on: 6 February 1998
Satisfied on: 29 August 2013
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: The l/h property k/a 97/99 silver street edmonton london. 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.
Fully Satisfied
1 November 1996Delivered on: 6 November 1996
Satisfied on: 29 August 2013
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 93/95 silver street edmonton and the proceeds of sale thereof and A. 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.
Fully Satisfied
1 November 1996Delivered on: 6 November 1996
Satisfied on: 29 August 2013
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. 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.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
13 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
2 June 2021Confirmation statement made on 6 October 2020 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 June 2020Director's details changed for Ms Aniekka Pankaj Kothari on 8 June 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(6 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 January 2015Appointment of Mr Anand Pankaj Kothari as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Anand Pankaj Kothari as a director on 15 January 2015 (2 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
5 June 2014Registered office address changed from Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 January 2014Appointment of Ms Aniekka Pankaj Kothari as a director (2 pages)
31 January 2014Appointment of Ms Aniekka Pankaj Kothari as a director (2 pages)
29 August 2013Satisfaction of charge 1 in full (2 pages)
29 August 2013Satisfaction of charge 1 in full (2 pages)
29 August 2013Satisfaction of charge 2 in full (1 page)
29 August 2013Satisfaction of charge 2 in full (1 page)
29 August 2013Satisfaction of charge 3 in full (2 pages)
29 August 2013Satisfaction of charge 3 in full (2 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Pankaj Kothari on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Pankaj Kothari on 24 May 2010 (2 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 August 2009Return made up to 24/05/09; full list of members (3 pages)
3 August 2009Return made up to 24/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 September 2008Return made up to 24/05/08; full list of members (3 pages)
12 September 2008Return made up to 24/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 July 2005Return made up to 24/05/05; full list of members (2 pages)
19 July 2005Return made up to 24/05/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 June 2004Return made up to 24/05/04; full list of members (6 pages)
21 June 2004Return made up to 24/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 May 2003Return made up to 24/05/03; full list of members (6 pages)
31 May 2003Return made up to 24/05/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 June 2002Return made up to 24/05/02; full list of members (6 pages)
27 June 2002Return made up to 24/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 June 2001Return made up to 24/05/01; full list of members (6 pages)
22 June 2001Return made up to 24/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 June 2000Return made up to 24/05/00; full list of members (6 pages)
29 June 2000Return made up to 24/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 July 1998Return made up to 24/05/98; no change of members (4 pages)
20 July 1998Return made up to 24/05/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 24/05/97; full list of members (6 pages)
8 July 1997Return made up to 24/05/97; full list of members (6 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
24 May 1996Incorporation (16 pages)
24 May 1996Incorporation (16 pages)