Company NameNiemans Chemists Limited
DirectorRohit Dwarkadas Kotecha
Company StatusActive
Company Number03535126
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month 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 Rohit Dwarkadas Kotecha
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Secretary NameMr Mayur Dwarkadas Kotecha
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Director NameDwarkadas Haridas Kotecha
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Director NameNirmala Dwarkadas Kotecha
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years after company formation)
Appointment Duration14 years, 12 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Niemans Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£224,453
Cash£40,418
Current Liabilities£1,560,665

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

4 April 2013Delivered on: 13 April 2013
Persons entitled: Hamna Wakaf Limited

Classification: Rent deposit deed
Secured details: £6,500.00 due or to become due.
Particulars: £6,500.00 plus accrued interest pursuant to a rent deposit deed.
Outstanding
4 April 2013Delivered on: 5 April 2013
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: 222 kennington park road london. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
3 April 2009Delivered on: 17 April 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £4,150.
Outstanding
21 November 2003Delivered on: 25 November 2003
Persons entitled: The Governing Body of Rugby School

Classification: Rent deposit deed
Secured details: £6,500 due or to become due from the company to the chargee.
Particulars: Balance of the time being of the deposit account.
Outstanding
26 March 2003Delivered on: 28 March 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £4,125.00.
Outstanding
2 September 2002Delivered on: 4 September 2002
Persons entitled: The Governing Body of Rugby School

Classification: Rent deposit deed
Secured details: £6,500 due or to become due from the company to the chargee.
Particulars: Balance of the time being of the deposit account.
Outstanding
11 April 2002Delivered on: 26 April 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £4,150.00.
Outstanding
8 April 2002Delivered on: 12 April 2002
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 ground floor and basement of number 36 goswell road l/b of islington. 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.
Outstanding
29 January 2020Delivered on: 29 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 26 clapham road, london SW9 0JG. Title number: TGL338709. 222 kennington park road, london SE11 4DA. Title number: TGL240951. 243 upper street, london N1 1RU. Title number: NGL833254.
Outstanding
4 January 2016Delivered on: 12 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor and cellar 243 upper street, islington, london N1 1RU. Registered at the land registry under title number NGL833254).
Outstanding
10 April 2013Delivered on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 clapham road london t/no TGL338709. Notification of addition to or amendment of charge.
Outstanding
29 July 1998Delivered on: 5 August 1998
Persons entitled: The Royal Bank of Scotland 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

Filing History

29 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
29 March 2022Satisfaction of charge 8 in full (1 page)
29 March 2022Satisfaction of charge 1 in full (1 page)
29 March 2022Satisfaction of charge 035351260010 in full (1 page)
29 March 2022Satisfaction of charge 035351260011 in full (1 page)
29 March 2022Satisfaction of charge 2 in full (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
31 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 January 2020Registration of charge 035351260012, created on 29 January 2020 (51 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 30 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
12 January 2016Registration of charge 035351260011, created on 4 January 2016 (7 pages)
12 January 2016Registration of charge 035351260011, created on 4 January 2016 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
19 April 2013Registration of charge 035351260010 (10 pages)
19 April 2013Registration of charge 035351260010 (10 pages)
18 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
18 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 April 2012Termination of appointment of Dwarkadas Kotecha as a director (1 page)
20 April 2012Termination of appointment of Dwarkadas Kotecha as a director (1 page)
18 April 2012Full accounts made up to 30 June 2011 (15 pages)
18 April 2012Full accounts made up to 30 June 2011 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
4 April 2011Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 March 2011 (2 pages)
4 April 2011Director's details changed for Dwarkadas Haridas Kotecha on 25 March 2011 (2 pages)
4 April 2011Director's details changed for Nirmala Dwarkadas Kotecha on 25 March 2011 (2 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 March 2011 (2 pages)
4 April 2011Director's details changed for Nirmala Dwarkadas Kotecha on 25 March 2011 (2 pages)
4 April 2011Director's details changed for Dwarkadas Haridas Kotecha on 25 March 2011 (2 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Mr Mayur Dwarkadas Kotecha on 25 March 2011 (1 page)
4 April 2011Secretary's details changed for Mr Mayur Dwarkadas Kotecha on 25 March 2011 (1 page)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
29 March 2010Director's details changed for Dwarkadas Haridas Kotecha on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Dwarkadas Haridas Kotecha on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nirmala Dwarkadas Kotecha on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nirmala Dwarkadas Kotecha on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
1 May 2009Registered office changed on 01/05/2009 from 505 pinner road north harrow middlesex HA2 6EH (1 page)
1 May 2009Registered office changed on 01/05/2009 from 505 pinner road north harrow middlesex HA2 6EH (1 page)
1 May 2009Return made up to 25/03/09; full list of members (4 pages)
1 May 2009Return made up to 25/03/09; full list of members (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 August 2008Accounts for a small company made up to 30 June 2007 (7 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 25/03/07; full list of members (2 pages)
19 April 2007Return made up to 25/03/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(8 pages)
12 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(8 pages)
1 March 2005Registered office changed on 01/03/05 from: 1ST floor 4 warner house harrovian business village bessboruogh road harrow middlesex HA1 3EX (1 page)
1 March 2005Registered office changed on 01/03/05 from: 1ST floor 4 warner house harrovian business village bessboruogh road harrow middlesex HA1 3EX (1 page)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
27 April 2004Return made up to 25/03/04; full list of members (8 pages)
27 April 2004Return made up to 25/03/04; full list of members (8 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
22 April 2003Return made up to 25/03/03; full list of members (8 pages)
22 April 2003Return made up to 25/03/03; full list of members (8 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
24 March 2003Full accounts made up to 30 June 2002 (14 pages)
24 March 2003Full accounts made up to 30 June 2002 (14 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 25/03/02; full list of members (7 pages)
21 March 2002Return made up to 25/03/02; full list of members (7 pages)
4 April 2001Full accounts made up to 30 June 2000 (13 pages)
4 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 March 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
30 March 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
12 April 2000Return made up to 25/03/00; full list of members (7 pages)
12 April 2000Return made up to 25/03/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 April 1999Return made up to 25/03/99; full list of members (6 pages)
24 April 1999Return made up to 25/03/99; full list of members (6 pages)
2 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 August 1998Ad 10/07/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998£ nc 100/100000 10/07/98 (1 page)
7 August 1998£ nc 100/100000 10/07/98 (1 page)
7 August 1998Ad 10/07/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: unit 4, wainer hse harrovian bus. Village, bessborough rd harrow middlesex HA1 3EX (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: unit 4, wainer hse harrovian bus. Village, bessborough rd harrow middlesex HA1 3EX (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
25 March 1998Incorporation (12 pages)
25 March 1998Incorporation (12 pages)