Company NameClinichem Ltd
DirectorSukhjinder Singh Basra
Company StatusActive
Company Number06517189
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 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 Sukhjinder Singh Basra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameSukhvir Kaur Basra
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

666 at £1Baspharm LTD
66.67%
Ordinary
333 at £1Sukhjinder Singh Basra
33.33%
Ordinary

Financials

Year2014
Net Worth-£236,214
Cash£102,635
Current Liabilities£540,523

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

3 December 2015Delivered on: 10 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 June 2013Delivered on: 15 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 15 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a the pharmaceutical centre at victoria medical centre 29 upper tackbrook street london. Notification of addition to or amendment of charge.
Outstanding
18 December 2009Delivered on: 30 December 2009
Satisfied on: 25 June 2013
Persons entitled: Barclays

Classification: Legal charge
Secured details: All monies due or to become due from the company to barclays bank PLC on any account whatsoever.
Particulars: L/H property k/a the pharmaceutical centre tachbrook triangle upper tachbrook street london.
Fully Satisfied
17 December 2009Delivered on: 21 December 2009
Satisfied on: 15 June 2013
Persons entitled: Aah Pharmaceuticals LTD & Barclay Pharmaceuticals LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Charged assets means all the undertaking, goodwill, property, assets and rights of the chargor.
Fully Satisfied
20 October 2009Delivered on: 28 October 2009
Satisfied on: 25 June 2013
Persons entitled: Barclays 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 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

Filing History

30 October 2023Unaudited abridged accounts made up to 31 January 2023 (12 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 October 2022Unaudited abridged accounts made up to 31 January 2022 (12 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (12 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 January 2021Unaudited abridged accounts made up to 31 January 2020 (12 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (12 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (13 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (15 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (15 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 November 2016Satisfaction of charge 065171890004 in full (4 pages)
24 November 2016Satisfaction of charge 065171890005 in full (4 pages)
24 November 2016Satisfaction of charge 065171890004 in full (4 pages)
24 November 2016Satisfaction of charge 065171890005 in full (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 999
(3 pages)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 999
(3 pages)
10 December 2015Registration of charge 065171890006, created on 3 December 2015 (34 pages)
10 December 2015Registration of charge 065171890006, created on 3 December 2015 (34 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 999
(3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 999
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 999
(3 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 999
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 June 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Satisfaction of charge 1 in full (4 pages)
25 June 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Satisfaction of charge 1 in full (4 pages)
15 June 2013Registration of charge 065171890004 (29 pages)
15 June 2013Registration of charge 065171890005 (32 pages)
15 June 2013Registration of charge 065171890005 (32 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Registration of charge 065171890004 (29 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
12 March 2010Secretary's details changed for Sukhvir Kaur Basra on 1 October 2009 (1 page)
12 March 2010Director's details changed for Sukhjinder Singh Basra on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Sukhjinder Singh Basra on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Sukhjinder Singh Basra on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Sukhvir Kaur Basra on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Sukhvir Kaur Basra on 1 October 2009 (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
28 October 2009Annual return made up to 28 February 2009 with a full list of shareholders (10 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 October 2009Annual return made up to 28 February 2009 with a full list of shareholders (10 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 April 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
10 April 2008Director appointed sukhjinder singh basra (2 pages)
10 April 2008Director appointed sukhjinder singh basra (2 pages)
10 April 2008Secretary appointed sukhvir kaur basra (2 pages)
10 April 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
10 April 2008Secretary appointed sukhvir kaur basra (2 pages)
10 April 2008Ad 28/02/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
10 April 2008Ad 28/02/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
28 February 2008Incorporation (16 pages)
28 February 2008Incorporation (16 pages)