Company NameEssex Chem (UK) Limited
DirectorSarah Mohamed Gamal Abedrabo
Company StatusActive
Company Number06350146
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMiss Sarah Mohamed Gamal Abedrabo
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Ronald Davidson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Devonshire Close
London
W1N 1LL
Secretary NameVaida Dambrauskaite
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address313 Neasden Lane North
London
NW10 0AG
Director NameMiss Vaida Dambrauskaite
Date of BirthDecember 1977 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed19 May 2010(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Maskelyne Close
London
SW11 4AA
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ronald Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£48,592
Cash£407
Current Liabilities£26,704

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
4 May 2023Second filing for the appointment of Shahira Noureldin Abdelrahman Elkholi as a director (3 pages)
29 March 2023Appointment of Shahira Noureldin Abdelrahman Elkholi as a director on 16 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/2023.
(3 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
1 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
26 November 2020Director's details changed for Miss Sarah Mohamed Gamal Mohamed Mohamed Abedrabo on 26 November 2020 (2 pages)
27 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
31 October 2019Appointment of Miss Sarah Mohamed Gamal Mohamed Mohamed Abedrabo as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Vaida Dambrauskaite as a director on 31 October 2019 (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 May 2019Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 1 May 2019 (1 page)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 August 2017Notification of Shahira El-Kholi as a person with significant control on 20 February 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Notification of Shahira El-Kholi as a person with significant control on 20 February 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 September 2015 (1 page)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 September 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (5 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
3 September 2012Director's details changed for Miss Vaida Dambrauskaite on 22 July 2011 (2 pages)
3 September 2012Director's details changed for Miss Vaida Dambrauskaite on 22 July 2011 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
8 July 2010Termination of appointment of Ronald Davidson as a director (1 page)
8 July 2010Appointment of Miss Vaida Dambrauskaite as a director (2 pages)
8 July 2010Termination of appointment of Ronald Davidson as a director (1 page)
8 July 2010Termination of appointment of Vaida Dambrauskaite as a secretary (1 page)
8 July 2010Termination of appointment of Vaida Dambrauskaite as a secretary (1 page)
8 July 2010Appointment of Miss Vaida Dambrauskaite as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 22/08/09; full list of members (3 pages)
23 September 2009Return made up to 22/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 September 2008Return made up to 22/08/08; full list of members (4 pages)
24 September 2008Return made up to 22/08/08; full list of members (4 pages)
30 April 2008Ad 22/08/07-22/08/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2008Ad 22/08/07-22/08/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
22 August 2007Incorporation (14 pages)
22 August 2007Incorporation (14 pages)