CHEMI-CALL LTD
LONDON

Hellopages » Greater London » Barnet » N12 0DL

Company number 04634013
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 38 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DL
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Registration of a charge with Charles court order to extend. Charge code 046340130009, created on 30 March 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHEMI-CALL LTD are www.chemicall.co.uk, and www.chemi-call.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Chemi Call Ltd is a Private Limited Company. The company registration number is 04634013. Chemi Call Ltd has been working since 13 January 2003. The present status of the company is Active. The registered address of Chemi Call Ltd is 38 Woodberry Grove North Finchley London N12 0dl. . SHAH, Bhanuchandra is a Secretary of the company. SHAH, Alpesh Bhanuchandra is a Director of the company. SHAH, Bhanuchandra is a Director of the company. Director DALAL, Natasha has been resigned. Director OBERLANDER, Ariel has been resigned. Director PATEL, Jyoti has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SHAH, Bhanuchandra
Appointed Date: 13 January 2003

Director
SHAH, Alpesh Bhanuchandra
Appointed Date: 13 January 2003
53 years old

Director
SHAH, Bhanuchandra
Appointed Date: 05 April 2003
79 years old

Resigned Directors

Director
DALAL, Natasha
Resigned: 01 December 2005
Appointed Date: 01 October 2003
55 years old

Director
OBERLANDER, Ariel
Resigned: 01 January 2004
Appointed Date: 20 August 2003
60 years old

Director
PATEL, Jyoti
Resigned: 30 September 2015
Appointed Date: 01 December 2005
51 years old

Persons With Significant Control

Mr Alpesh Bhanuchandra Shah
Notified on: 13 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEMI-CALL LTD Events

16 May 2017
Confirmation statement made on 13 January 2017 with updates
02 Mar 2017
Registration of a charge with Charles court order to extend. Charge code 046340130009, created on 30 March 2015
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Registration of charge 046340130008, created on 12 July 2016
29 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

...
... and 47 more events
17 Sep 2003
Particulars of mortgage/charge
23 Aug 2003
Particulars of mortgage/charge
22 Aug 2003
New director appointed
14 Apr 2003
New director appointed
13 Jan 2003
Incorporation

CHEMI-CALL LTD Charges

12 July 2016
Charge code 0463 4013 0008
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
7 June 2015
Charge code 0463 4013 0007
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 March 2015
Charge code 0463 4013 0009
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 bounces road edmonton london title number AGL356861…
26 July 2012
Legal charge
Delivered: 31 July 2012
Status: Satisfied on 10 April 2015
Persons entitled: Santander UK PLC
Description: L/H property k/a 55 bounces road edmonton london.
1 November 2011
Legal charge
Delivered: 5 November 2011
Status: Satisfied on 10 April 2015
Persons entitled: Santander UK PLC
Description: L/H property k/a 55 bounces road edmonton london.
1 November 2011
Debenture
Delivered: 5 November 2011
Status: Satisfied on 10 April 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Debenture
Delivered: 2 November 2011
Status: Satisfied on 10 April 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2003
Legal charge
Delivered: 17 September 2003
Status: Satisfied on 5 November 2011
Persons entitled: National Westminster Bank PLC
Description: L/H interest in 55 bounges road, edmonton, london N9 8JE…
15 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 5 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…