Company NameG Atkins Chemists Limited
DirectorAnthony Joseph Lerman
Company StatusActive
Company Number03871381
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Anthony Joseph Lerman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameDr Anthony Joseph Lerman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameJeffrey Lerman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address19 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameRachel Ena Lerman
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RolePharmaceutical Chemist
Correspondence Address19 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameRachel Ena Lerman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Executors Of Rachel Ena Lerman
100.00%
Ordinary

Financials

Year2014
Net Worth£153,607
Cash£18,782
Current Liabilities£1,311

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

25 April 2005Delivered on: 30 April 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re g atkins chemists limited business tracker account account number 00676438. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2023Confirmation statement made on 4 November 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 December 2021Confirmation statement made on 4 November 2021 with updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
25 January 2017Director's details changed for Dr Anthony Joseph Lerman on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Dr Anthony Joseph Lerman on 25 January 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
5 June 2014Termination of appointment of Rachel Lerman as a secretary (1 page)
5 June 2014Termination of appointment of Rachel Lerman as a director (1 page)
5 June 2014Termination of appointment of Rachel Lerman as a secretary (1 page)
5 June 2014Termination of appointment of Rachel Lerman as a director (1 page)
21 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
7 December 2010Termination of appointment of Jeffrey Lerman as a director (1 page)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
7 December 2010Termination of appointment of Jeffrey Lerman as a director (1 page)
7 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 May 2010Appointment of Dr Anthony Joseph Lerman as a director (3 pages)
27 May 2010Appointment of Dr Anthony Joseph Lerman as a director (3 pages)
27 May 2010Appointment of Rachel Ena Lerman as a director (3 pages)
27 May 2010Appointment of Rachel Ena Lerman as a director (3 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 December 2009Director's details changed for Jeffrey Lerman on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Jeffrey Lerman on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Jeffrey Lerman on 1 November 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Return made up to 04/11/08; full list of members (3 pages)
17 December 2008Return made up to 04/11/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007Return made up to 04/11/07; full list of members (2 pages)
7 December 2007Return made up to 04/11/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Return made up to 04/11/06; full list of members (2 pages)
24 January 2007Return made up to 04/11/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 November 2005Return made up to 04/11/05; full list of members (8 pages)
30 November 2005Return made up to 04/11/05; full list of members (8 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 December 2003Return made up to 04/11/03; full list of members (7 pages)
4 December 2003Return made up to 04/11/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 December 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
27 December 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
12 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
12 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
22 November 2001Return made up to 04/11/01; full list of members (6 pages)
22 November 2001Return made up to 04/11/01; full list of members (6 pages)
6 July 2001Return made up to 04/11/00; full list of members (6 pages)
6 July 2001Return made up to 04/11/00; full list of members (6 pages)
6 July 2001Registered office changed on 06/07/01 from: meares house 194-196 finchley road, london NW3 6BX (1 page)
6 July 2001Registered office changed on 06/07/01 from: meares house 194-196 finchley road, london NW3 6BX (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
4 November 1999Incorporation (17 pages)
4 November 1999Incorporation (17 pages)