Company NameValemed Limited
DirectorUmeshchandra Babubhai Patel
Company StatusActive
Company Number06281773
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 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 Umeshchandra Babubhai Patel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(2 weeks after company formation)
Appointment Duration16 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Gables
Linden Road
Sunderland
Tyne & Wear
SR2 9BP
Secretary NameMrs Damini Patel
NationalityBritish
StatusCurrent
Appointed29 June 2007(2 weeks after company formation)
Appointment Duration16 years, 9 months
RolePharmacist
Correspondence AddressThe Gables Linden Road
Sunderland
SR2 9BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£317,745
Current Liabilities£649,585

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

28 September 2017Delivered on: 3 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 December 2011Delivered on: 16 December 2011
Persons entitled: Barclays 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: F/H property k/a 46 the green southwick sunderland t/no TY217268.
Outstanding
15 December 2011Delivered on: 16 December 2011
Persons entitled: Barclays 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: F/H property k/a 91 and 93 tunstall road sunderland t/no TY188762.
Outstanding
24 July 2009Delivered on: 4 August 2009
Satisfied on: 23 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 46 the green southwick sunderland and 91-93 tunstall road sunderland and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied

Filing History

5 November 2020Director's details changed for Umesh Babubhai Patel Bsc Mrpharms on 23 October 2020 (2 pages)
5 November 2020Change of details for Mr Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages)
4 November 2020Secretary's details changed for Mrs Damini Patel Bsc Mrpharms on 23 October 2020 (1 page)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 July 2020Change of details for Mr Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages)
4 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 October 2017Registration of charge 062817730004, created on 28 September 2017 (18 pages)
3 October 2017Registration of charge 062817730004, created on 28 September 2017 (18 pages)
10 July 2017Notification of Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages)
10 July 2017Notification of Umesh Babubhai Patel as a person with significant control on 15 June 2017 (2 pages)
10 July 2017Notification of Umesh Babubhai Patel as a person with significant control on 10 July 2017 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 June 2010Director's details changed for Umesh Babubhai Patel Bsc Mrpharms on 15 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Umesh Babubhai Patel Bsc Mrpharms on 15 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 June 2009Secretary's change of particulars / damini patel / 17/07/2007 (2 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Secretary's change of particulars / damini patel / 17/07/2007 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 April 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
3 April 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
12 July 2007Memorandum and Articles of Association (12 pages)
12 July 2007Memorandum and Articles of Association (12 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)