Company NameDipchem Limited
DirectorDipul Janardanbhai Patel
Company StatusActive
Company Number06933380
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
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 NameMr Dipul Janardanbhai Patel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressTwins Oak 121 Mount Pleasant Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3XQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 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

Shareholders

100 at £1Dipul Janardanbhai Patel & Sital Dipul Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£219,312
Cash£675,595
Current Liabilities£350,494

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 12 surtees close. Willisborough. Ashford. TN24 0BF.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 31 orbital crescent. Watford. WD25 0HB.
Outstanding
1 June 2010Delivered on: 10 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 4 the square iceni way colchester essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 March 2010Delivered on: 30 March 2010
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

25 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
1 July 2020Change of details for Mr Dipul Janardanbhai Patel as a person with significant control on 15 June 2017 (2 pages)
1 July 2020Notification of Sital Dipul Patel as a person with significant control on 15 June 2017 (2 pages)
1 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
4 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 July 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
9 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
10 July 2017Notification of Dipul Janardanbhai Patel as a person with significant control on 15 June 2017 (2 pages)
10 July 2017Notification of Dipul Janardanbhai Patel as a person with significant control on 15 June 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)
22 December 2016Registration of charge 069333800004, created on 21 December 2016 (38 pages)
22 December 2016Registration of charge 069333800003, created on 21 December 2016 (38 pages)
22 December 2016Registration of charge 069333800003, created on 21 December 2016 (38 pages)
22 December 2016Registration of charge 069333800004, created on 21 December 2016 (38 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (5 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 100
(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 100
(6 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 June 2015Director's details changed for Dipul Janardanbhai Patel on 30 April 2015 (2 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Director's details changed for Dipul Janardanbhai Patel on 30 April 2015 (2 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 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 24 July 2014 (1 page)
24 July 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 24 July 2014 (1 page)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page)
5 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 2013-07-05
(3 pages)
5 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 5 July 2013 (1 page)
5 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 2013-07-05
(3 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2011Current accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
15 March 2011Current accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Dipul Janardanbhai Patel on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Dipul Janardanbhai Patel on 15 June 2010 (2 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 June 2009Director appointed dipul janardanbhai patel (1 page)
22 June 2009Director appointed dipul janardanbhai patel (1 page)
17 June 2009Appointment terminated director barbara kahan (1 page)
17 June 2009Appointment terminated director barbara kahan (1 page)
15 June 2009Incorporation (12 pages)
15 June 2009Incorporation (12 pages)