HAYWARD CHEMIST LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2LT

Company number 04333122
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address 1ST FLOOR 314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2LT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of HAYWARD CHEMIST LIMITED are www.haywardchemist.co.uk, and www.hayward-chemist.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayward Chemist Limited is a Private Limited Company. The company registration number is 04333122. Hayward Chemist Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Hayward Chemist Limited is 1st Floor 314 Regents Park Road Finchley London N3 2lt. The company`s financial liabilities are £123.39k. It is £9.96k against last year. The cash in hand is £100.42k. It is £17.81k against last year. And the total assets are £344.19k, which is £-0.85k against last year. STERN, Elizabeth Sophia is a Secretary of the company. STERN, Elizabeth Sophia is a Director of the company. STERN, Ian Lewis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


hayward chemist Key Finiance

LIABILITIES £123.39k
+8%
CASH £100.42k
+21%
TOTAL ASSETS £344.19k
-1%
All Financial Figures

Current Directors

Secretary
STERN, Elizabeth Sophia
Appointed Date: 03 December 2001

Director
STERN, Elizabeth Sophia
Appointed Date: 30 September 2004
69 years old

Director
STERN, Ian Lewis
Appointed Date: 03 December 2001
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Persons With Significant Control

Mr Ian Lewis Stern
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Sophia Stern
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYWARD CHEMIST LIMITED Events

04 Jan 2017
Confirmation statement made on 3 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 42 more events
17 Jan 2002
Secretary resigned
17 Jan 2002
Director resigned
17 Jan 2002
New director appointed
17 Jan 2002
New secretary appointed
03 Dec 2001
Incorporation

HAYWARD CHEMIST LIMITED Charges

30 April 2012
Legal charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a lock up shop dispensary and stock rooms…
30 April 2012
Debenture
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Debenture
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Legal charge
Delivered: 24 March 2003
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 10 queen anne's place bush hill park…