Company NamePanchem (UK) Ltd
DirectorsOhiosimuan Ilevbare and Onome Jennifer Ilevbare
Company StatusActive
Company Number04692499
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 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 Ohiosimuan Ilevbare
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMrs Onome Jennifer Ilevbare
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMr Devinderpal Singh Panesar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(4 days after company formation)
Appointment Duration17 years, 2 months (resigned 04 June 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Peerage Way
Hornchurch
Essex
RM11 3BE
Secretary NameRajinder Kaur Panesar
NationalityBritish
StatusResigned
Appointed14 March 2003(4 days after company formation)
Appointment Duration17 years, 2 months (resigned 04 June 2020)
RoleCompany Director
Correspondence Address5 Peerage Way
Hornchurch
Essex
RM11 3BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mr D.s. Panesar
60.00%
Ordinary
40 at £1Mrs R.k. Panesar
40.00%
Ordinary

Financials

Year2014
Net Worth£64,054
Cash£73,132
Current Liabilities£32,416

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

4 June 2020Delivered on: 4 June 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
7 September 2022Registered office address changed from 3rd Floor Scottish Mutual House 27 - 29 North Street Hornchurch RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
25 November 2021Second filing of Confirmation Statement dated 4 March 2021 (3 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2021Confirmation statement made on 4 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/11/2021
(4 pages)
11 October 2020Previous accounting period extended from 29 April 2020 to 31 May 2020 (1 page)
19 June 2020Appointment of Mrs Onome Jennifer Ilevbare as a director on 4 June 2020 (2 pages)
19 June 2020Termination of appointment of Rajinder Kaur Panesar as a secretary on 4 June 2020 (1 page)
19 June 2020Cessation of Devinderpal Singh Panesar as a person with significant control on 4 June 2020 (1 page)
19 June 2020Appointment of Mr Ohiosimuan Ilevbare as a director on 4 June 2020 (2 pages)
19 June 2020Notification of Devine Pharmacy Ltd as a person with significant control on 4 June 2020 (2 pages)
19 June 2020Registered office address changed from 30 Fernhall Drive Ilford Essex IG4 5BW to 3rd Floor Scottish Mutual House 27 - 29 North Street Hornchurch RM11 1RS on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Devinderpal Singh Panesar as a director on 4 June 2020 (1 page)
4 June 2020Registration of charge 046924990001, created on 4 June 2020 (50 pages)
4 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 29 April 2019 (2 pages)
10 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 29 April 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
21 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(5 pages)
5 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(5 pages)
5 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Devinderpal Singh Panesar on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Devinderpal Singh Panesar on 1 March 2013 (2 pages)
22 April 2013Secretary's details changed for Rajinder Kaur Panesar on 1 March 2013 (2 pages)
22 April 2013Secretary's details changed for Rajinder Kaur Panesar on 1 March 2013 (2 pages)
22 April 2013Secretary's details changed for Rajinder Kaur Panesar on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Devinderpal Singh Panesar on 1 March 2013 (2 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 March 2011Register inspection address has been changed (1 page)
6 March 2011Register inspection address has been changed (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 April 2010Director's details changed for Mr Devinderpal Singh Panesar on 4 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Devinderpal Singh Panesar on 4 March 2010 (2 pages)
25 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Mr Devinderpal Singh Panesar on 4 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 March 2009Return made up to 04/03/09; full list of members (3 pages)
23 March 2009Return made up to 04/03/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 April 2008Return made up to 04/03/08; full list of members (3 pages)
15 April 2008Return made up to 04/03/08; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 March 2007Return made up to 04/03/07; full list of members (2 pages)
26 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 May 2005Return made up to 10/03/05; full list of members (2 pages)
24 May 2005Return made up to 10/03/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
7 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 April 2004Return made up to 10/03/04; full list of members (6 pages)
28 April 2004Return made up to 10/03/04; full list of members (6 pages)
18 September 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
10 March 2003Incorporation (9 pages)
10 March 2003Incorporation (9 pages)