Company NameDedham Pharm Limited
DirectorsJayesh Kotecha and Rasmita Kotecha
Company StatusActive
Company Number04690746
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jayesh Kotecha
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLexden Manor Colvin Close
Colchester
Essex
CO3 4BS
Director NameMrs Rasmita Kotecha
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleRadiographer
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressLexden Manor Colvin Close
Colchester
Essex
CO3 4BS
Secretary NameMrs Rasmita Kotecha
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressLexden Manor Colvin Close
Colchester
Essex
CO3 4BS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Jayesh Kotecha
50.00%
Ordinary
1 at £1Rashmita Kotecha
50.00%
Ordinary

Financials

Year2014
Net Worth£297,766
Cash£241,810
Current Liabilities£118,066

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

30 October 2007Delivered on: 6 November 2007
Satisfied on: 12 May 2010
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals 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
6 June 2003Delivered on: 26 June 2003
Persons entitled: Hsbc 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 f/h property k/a the pharmacy, the street, east bergholt, colchester,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 May 2003Delivered on: 30 May 2003
Persons entitled: Hsbc 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 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

11 April 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
4 May 2023Micro company accounts made up to 30 September 2022 (9 pages)
19 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
3 May 2022Micro company accounts made up to 30 September 2021 (8 pages)
7 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 September 2020 (8 pages)
31 March 2020Micro company accounts made up to 30 September 2019 (8 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (9 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
23 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 December 2016Satisfaction of charge 2 in full (2 pages)
7 December 2016Satisfaction of charge 1 in full (1 page)
7 December 2016Satisfaction of charge 2 in full (2 pages)
7 December 2016Satisfaction of charge 1 in full (1 page)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
17 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 17 March 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
7 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Director's details changed for Rasmita Kotecha on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Rasmita Kotecha on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Rasmita Kotecha on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Jayesh Kotecha on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Jayesh Kotecha on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Jayesh Kotecha on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Registered office changed on 31/03/2009 from finance house 15 wilberforce road hendon london NW9 6BA england (1 page)
31 March 2009Director and secretary's change of particulars / rashmita kotecha / 30/03/2009 (2 pages)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from finance house 15 wilberforce road hendon london NW9 6BA england (1 page)
31 March 2009Director and secretary's change of particulars / rashmita kotecha / 30/03/2009 (2 pages)
30 March 2009Director's change of particulars / jayesh kotecha / 30/03/2009 (2 pages)
30 March 2009Director's change of particulars / jayesh kotecha / 30/03/2009 (2 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 07/03/08; full list of members (4 pages)
2 June 2008Return made up to 07/03/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
30 May 2008Registered office changed on 30/05/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Registered office changed on 15/03/06 from: 97 watford way hendon london NW4 4RS (1 page)
15 March 2006Registered office changed on 15/03/06 from: 97 watford way hendon london NW4 4RS (1 page)
15 March 2006Return made up to 07/03/06; full list of members (7 pages)
15 March 2006Return made up to 07/03/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 07/03/05; full list of members (7 pages)
10 March 2005Return made up to 07/03/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
7 April 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003Registered office changed on 07/04/03 from: 97 watford way hendon london NW4 4RS (1 page)
7 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003Registered office changed on 07/04/03 from: 97 watford way hendon london NW4 4RS (1 page)
7 April 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2003Incorporation (9 pages)
7 March 2003Incorporation (9 pages)