Company NameCelticpharm Limited
DirectorSamitkumar Patel
Company StatusActive
Company Number05629618
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 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 Samitkumar Patel
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(9 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Chessington Road
West Ewell
Epsom
Surrey
Secretary NameMrs Sheena Vijaychandra Patel
StatusCurrent
Appointed08 December 2014(9 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address94 Chessington Road
West Ewell
Epsom
Surrey
Director NameIan Menzies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 First Avenue
West Ewell
Epsom
Surrey
KT19 9TP
Director NamePaula Margaret Menzies Smyth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 First Avenue
West Ewell
Epsom
Surrey
KT19 9TP
Secretary NamePaula Margaret Menzies Smyth
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 First Avenue
West Ewell
Epsom
Surrey
KT19 9TP
Director NameMr Samit Kumar Patel
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chessington Road
Epsom
Surrey
KT19 9UR
Director NameMrs Sheena Vijaychandra Patel
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chessington Road
West Ewell
Epsom
Surrey
KT19 9UR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address30 The Ridge
Purley
CR8 3PE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Samitkumar Patel
50.00%
Ordinary
50 at £1Sheena Vijaychandra Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£131,838
Cash£105,752
Current Liabilities£332,239

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 June 2022Delivered on: 7 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Ground floor shop, 94 chessington road, west ewell, surrey.
Outstanding
4 April 2022Delivered on: 6 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 13 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 96 chessington road west ewell epsom t/n SY756086. Notification of addition to or amendment of charge.
Outstanding
15 August 2011Delivered on: 1 September 2011
Satisfied on: 7 February 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 96 chessington road epsom t/n SY756086 and all buildings, erections, fixtures and fittings see image for full details.
Fully Satisfied
15 August 2011Delivered on: 1 September 2011
Satisfied on: 7 February 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries 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.
Fully Satisfied
15 August 2011Delivered on: 19 August 2011
Satisfied on: 7 February 2014
Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 August 2006Delivered on: 25 August 2006
Satisfied on: 25 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 chessington road west ewell surrey. 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.
Fully Satisfied
14 July 2006Delivered on: 18 July 2006
Satisfied on: 25 August 2011
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
21 February 2020Registered office address changed from 96 Chessington Road West Ewell Epsom Surrey KT19 9UR to 27 Hamilton Way Wallington SM6 9NJ on 21 February 2020 (1 page)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
30 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (21 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (21 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages)
26 April 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 December 2014Appointment of Mr Samitkumar Patel as a director on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of Sheena Vijaychandra Patel as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Sheena Vijaychandra Patel as a director on 8 December 2014 (1 page)
8 December 2014Appointment of Mrs Sheena Vijaychandra Patel as a secretary on 8 December 2014 (2 pages)
8 December 2014Appointment of Mrs Sheena Vijaychandra Patel as a secretary on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of Sheena Vijaychandra Patel as a director on 8 December 2014 (1 page)
8 December 2014Appointment of Mr Samitkumar Patel as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mrs Sheena Vijaychandra Patel as a secretary on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 26/04/15.
(4 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
  • ANNOTATION A second filing AR01 was registered on 26/04/15.
(4 pages)
8 December 2014Appointment of Mr Samitkumar Patel as a director on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
  • ANNOTATION A second filing AR01 was registered on 26/04/15.
(4 pages)
28 July 2014Termination of appointment of Samit Kumar Patel as a director on 25 July 2014 (1 page)
28 July 2014Termination of appointment of Samit Kumar Patel as a director on 25 July 2014 (1 page)
27 May 2014Director's details changed for Mr Samit Kumar Patel on 26 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Samitkumar Patel on 21 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Samit Kumar Patel on 26 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Samitkumar Patel on 21 May 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 March 2014Termination of appointment of Paula Menzies Smyth as a secretary (1 page)
11 March 2014Termination of appointment of Paula Margaret Menzies Smyth as a secretary on 5 February 2014 (1 page)
11 March 2014Appointment of Mrs Sheena Vijaychandra Patel as a director on 5 February 2014 (2 pages)
11 March 2014Appointment of Mr Samitkumar Patel as a director on 5 February 2014 (2 pages)
11 March 2014Appointment of Mrs Sheena Vijaychandra Patel as a director on 5 February 2014 (2 pages)
11 March 2014Appointment of Mrs Sheena Vijaychandra Patel as a director (2 pages)
11 March 2014Appointment of Mrs Sheena Vijaychandra Patel as a director on 5 February 2014 (2 pages)
11 March 2014Termination of appointment of Paula Margaret Menzies Smyth as a secretary on 5 February 2014 (1 page)
11 March 2014Termination of appointment of Paula Menzies Smyth as a director (1 page)
11 March 2014Appointment of Mr Samitkumar Patel as a director (2 pages)
11 March 2014Termination of appointment of Paula Margaret Menzies Smyth as a secretary on 5 February 2014 (1 page)
11 March 2014Termination of appointment of Ian Menzies as a director (1 page)
11 March 2014Termination of appointment of Ian Menzies as a director on 5 February 2014 (1 page)
11 March 2014Appointment of Mr Samitkumar Patel as a director on 5 February 2014 (2 pages)
11 March 2014Appointment of Mr Samitkumar Patel as a director on 5 February 2014 (2 pages)
11 March 2014Termination of appointment of Paula Margaret Menzies Smyth as a director on 5 February 2014 (1 page)
11 March 2014Termination of appointment of Ian Menzies as a director on 5 February 2014 (1 page)
11 March 2014Termination of appointment of Ian Menzies as a director on 5 February 2014 (1 page)
11 March 2014Termination of appointment of Paula Margaret Menzies Smyth as a director on 5 February 2014 (1 page)
11 March 2014Termination of appointment of Paula Margaret Menzies Smyth as a director on 5 February 2014 (1 page)
13 February 2014Registration of charge 056296180007, created on 5 February 2014 (44 pages)
13 February 2014Registration of charge 056296180007, created on 5 February 2014 (44 pages)
13 February 2014Registration of charge 056296180007, created on 5 February 2014 (44 pages)
13 February 2014Registration of charge 056296180007 (44 pages)
12 February 2014Registration of charge 056296180006, created on 5 February 2014 (41 pages)
12 February 2014Registration of charge 056296180006, created on 5 February 2014 (41 pages)
12 February 2014Registration of charge 056296180006 (41 pages)
12 February 2014Registration of charge 056296180006, created on 5 February 2014 (41 pages)
7 February 2014Satisfaction of charge 5 in full (4 pages)
7 February 2014Satisfaction of charge 4 in full (4 pages)
7 February 2014Satisfaction of charge 4 in full (4 pages)
7 February 2014Satisfaction of charge 5 in full (4 pages)
7 February 2014Satisfaction of charge 3 in full (4 pages)
7 February 2014Satisfaction of charge 3 in full (4 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 December 2009Director's details changed for Ian Menzies on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Paula Margaret Menzies Smyth on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ian Menzies on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Paula Margaret Menzies Smyth on 17 December 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from, maple house, 53-55 woodside road, amersham, bucks, HP6 6AA (1 page)
14 August 2008Registered office changed on 14/08/2008 from, maple house, 53-55 woodside road, amersham, bucks, HP6 6AA (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 December 2007Return made up to 20/11/07; full list of members (2 pages)
10 December 2007Return made up to 20/11/07; full list of members (2 pages)
27 March 2007Accounts made up to 31 July 2006 (1 page)
27 March 2007Accounts made up to 31 July 2006 (1 page)
6 December 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
6 December 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
16 December 2005Ad 20/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Ad 20/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
20 November 2005Incorporation (18 pages)
20 November 2005Incorporation (18 pages)