Company NamePalmers Medical Ltd
DirectorMentesh Basri Hussein
Company StatusActive
Company Number08963904
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 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 Mentesh Basri Hussein
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressPalmers Chemist, 325 Green Lanes
London
N13 4TY
Director NameMr Nalin Lalji Shah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Waterhouse Ltd Viglen House Business Centre
Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Vinay Lalji Shah
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Waterhouse Ltd Viglen House Business Centre
Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD

Contact

Websitekwaterhouse.co.uk

Location

Registered AddressPalmers Chemist
325 Green Lanes
London
N13 4TY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

1 at £1K Waterhouse LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,761
Cash£83,318
Current Liabilities£37,382

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

7 February 2024Cessation of K. Waterhouse Limited as a person with significant control on 31 January 2020 (1 page)
19 January 2024Change of details for Mr Mentesh Basri Hussein as a person with significant control on 19 January 2024 (2 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 May 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
12 September 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 July 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
26 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 February 2020Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Palmers Chemist, 325 Green Lanes London N13 4TY on 4 February 2020 (1 page)
4 February 2020Notification of Mentesh Basri Hussein as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of Vinay Lalji Shah as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Nalin Lalji Shah as a director on 31 January 2020 (1 page)
4 February 2020Appointment of Mr Mentesh Basri Hussein as a director on 31 January 2020 (2 pages)
27 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 October 2019Amended micro company accounts made up to 30 September 2018 (4 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 November 2017Previous accounting period extended from 26 September 2017 to 30 September 2017 (1 page)
28 November 2017Previous accounting period extended from 26 September 2017 to 30 September 2017 (1 page)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2016Director's details changed for Mr Nalin Lalji Shah on 14 July 2015 (2 pages)
6 April 2016Director's details changed for Mr Vinaychandra Lalji Nathoo Shah on 14 July 2015 (2 pages)
6 April 2016Director's details changed for Mr Nalin Lalji Shah on 14 July 2015 (2 pages)
6 April 2016Director's details changed for Mr Vinaychandra Lalji Nathoo Shah on 14 July 2015 (2 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
8 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
20 August 2015Current accounting period extended from 31 March 2015 to 26 September 2015 (1 page)
20 August 2015Current accounting period extended from 31 March 2015 to 26 September 2015 (1 page)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
27 March 2014Incorporation (44 pages)
27 March 2014Incorporation (44 pages)