Company NameHealthchem (Battersea) Limited
DirectorParesh Kumar Babubhai Patel
Company StatusActive
Company Number04332068
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 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 Paresh Kumar Babubhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address166-168 Battersea Bridge Road
London
SW11 3AW
Director NameMr Kirankumar Jashbhai Patel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2004)
RolePharmacist
Correspondence Address15 Lawson Walk
Carshalton
Surrey
SM5 4HE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address173 Cleveland Street
London
W1T 6QR

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Pareshkumar Babubhai Patel
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,046,199
Cash£323,125
Current Liabilities£335,819

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

16 April 2013Delivered on: 25 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 57 sandycombe road richmond surrey. Notification of addition to or amendment of charge.
Outstanding
27 September 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due by the company.
Particulars: Property k/a 22 ethelburga street london t/no:TGL34027.
Outstanding
10 December 2008Delivered on: 13 December 2008
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 166-168 battersea bridge road battersea london t/no:tgl 69967.
Outstanding
21 November 2008Delivered on: 22 November 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
11 October 2021Delivered on: 13 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 105C burdon lane cheam surrey.
Outstanding
25 July 2013Delivered on: 12 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 3 blenheim road london t/no.EGL210355. Notification of addition to or amendment of charge.
Outstanding
27 June 2008Delivered on: 7 July 2008
Satisfied on: 10 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 73 smoothfield court hibernia road hounslow 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.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 10 August 2010
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: Flat 1 saffron house and car parking space 5 43 camborne road sutton surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 10 August 2010
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: 68 high street loscoe nr heanor derbyshire t/no DY269558. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 10 August 2010
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: 15 thomson drive codnor derbyshire t/no DY141220. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 August 2004Delivered on: 27 August 2004
Satisfied on: 10 August 2010
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: Plot 19 oyster wharf lombard road battersea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
4 October 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page)
23 January 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 October 2021Registration of charge 043320680011, created on 11 October 2021 (39 pages)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
3 January 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 December 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
13 December 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50
(3 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
15 July 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
15 July 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
(4 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50
(4 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 August 2013Registration of charge 043320680010 (31 pages)
12 August 2013Registration of charge 043320680010 (31 pages)
25 April 2013Registration of charge 043320680009 (33 pages)
25 April 2013Registration of charge 043320680009 (33 pages)
14 December 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 14 December 2012 (1 page)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 14 December 2012 (1 page)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 December 2011Secretary's details changed for Provestyle Limited on 30 November 2010 (2 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 December 2011Secretary's details changed for Provestyle Limited on 30 November 2010 (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Mr Pareshkumar Babubhai Patel on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Pareshkumar Babubhai Patel on 30 November 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 September 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 September 2010 (1 page)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2009Secretary's details changed for Provestyle Limited on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Pareshkumar Babubhai Patel on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Pareshkumar Babubhai Patel on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Provestyle Limited on 14 December 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 December 2005Registered office changed on 13/12/05 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
13 December 2005Return made up to 30/11/05; full list of members (2 pages)
13 December 2005Return made up to 30/11/05; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 February 2005Return made up to 30/11/04; full list of members (6 pages)
8 February 2005Return made up to 30/11/04; full list of members (6 pages)
18 January 2005Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2005Particulars of contract relating to shares (4 pages)
18 January 2005Particulars of contract relating to shares (4 pages)
18 January 2005Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2004Particulars of mortgage/charge (5 pages)
27 August 2004Particulars of mortgage/charge (5 pages)
23 July 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
23 July 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
31 January 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
31 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2004Accounts for a dormant company made up to 30 November 2002 (3 pages)
31 January 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
31 January 2004Accounts for a dormant company made up to 30 November 2002 (3 pages)
31 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Registered office changed on 03/02/03 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
3 February 2003Registered office changed on 03/02/03 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
3 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
30 November 2001Incorporation (20 pages)
30 November 2001Incorporation (20 pages)