Company NameBlackwells Chemist Limited
DirectorPiyushkumar Natvarlal Amin
Company StatusActive
Company Number07458651
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 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 Piyushkumar Natvarlal Amin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameMr Dharmic Amin
StatusCurrent
Appointed01 December 2012(2 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address245 Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Piyush Amin
100.00%
Ordinary

Financials

Year2014
Net Worth-£452,874
Cash£295
Current Liabilities£112,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

22 February 2012Delivered on: 27 February 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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 see image for full details.
Outstanding

Filing History

23 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
24 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Appointment of Mr Dharmic Amin as a secretary (1 page)
25 November 2013Appointment of Mr Dharmic Amin as a secretary (1 page)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 September 2012Amended accounts made up to 31 March 2012 (7 pages)
4 September 2012Amended accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
10 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
10 January 2011Appointment of Piyushkumar Natvarlal Amin as a director (3 pages)
10 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
10 January 2011Appointment of Piyushkumar Natvarlal Amin as a director (3 pages)
10 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
2 December 2010Termination of appointment of Ela Shah as a director (1 page)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2010Termination of appointment of Ela Shah as a director (1 page)