CHEMILINES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 1DX

Company number 02150702
Status Active
Incorporation Date 28 July 1987
Company Type Private Limited Company
Address CHEMILINES HOUSE, ALPERTON LANE, WEMBLEY, MIDDLESEX, HA0 1DX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 5,000 . The most likely internet sites of CHEMILINES LIMITED are www.chemilines.co.uk, and www.chemilines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Chemilines Limited is a Private Limited Company. The company registration number is 02150702. Chemilines Limited has been working since 28 July 1987. The present status of the company is Active. The registered address of Chemilines Limited is Chemilines House Alperton Lane Wembley Middlesex Ha0 1dx. . KARIA, Ravindra Prabhudas is a Secretary of the company. KARIA, Sadhana Ravindra is a Secretary of the company. KARIA, Jagdish Prabhudas is a Director of the company. KARIA, Ravindra Prabhudas is a Director of the company. The company operates in "Wholesale of pharmaceutical goods".


Current Directors


Secretary
KARIA, Sadhana Ravindra
Appointed Date: 13 August 2004

Director

Director

Persons With Significant Control

Chemilines Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEMILINES LIMITED Events

26 Apr 2017
Confirmation statement made on 14 April 2017 with updates
06 Nov 2016
Full accounts made up to 31 March 2016
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,000

20 Oct 2015
Full accounts made up to 31 March 2015
23 Sep 2015
Satisfaction of charge 10 in full
...
... and 93 more events
11 Jul 1989
Accounts for a dormant company made up to 31 March 1988

11 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Jul 1989
Return made up to 14/04/88; full list of members

26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1987
Incorporation

CHEMILINES LIMITED Charges

12 August 2015
Charge code 0215 0702 0015
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 July 2015
Charge code 0215 0702 0014
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 July 2015
Charge code 0215 0702 0013
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 July 2015
Charge code 0215 0702 0012
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
30 November 2009
Debenture
Delivered: 3 December 2009
Status: Satisfied on 23 September 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Debenture
Delivered: 3 October 2009
Status: Satisfied on 23 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2007
Legal assignment
Delivered: 24 February 2007
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 January 2002
Legal mortgage
Delivered: 7 February 2002
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: Unit 1,2 and 3 alperton lane alperton. With the benefit of…
2 January 2002
Legal mortgage
Delivered: 10 January 2002
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H units 18, 14 & 16 wadsworth road, perivale and parking…
10 December 2001
Floating charge (stocks only)
Delivered: 11 December 2001
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Floating charge all the company's stock in trade whatsoever…
31 March 1998
Legal mortgage
Delivered: 4 April 1998
Status: Satisfied on 19 June 2010
Persons entitled: Midland Bank PLC
Description: 19 fleetway west business park 14/16 wadsworth road…
19 September 1995
Fixed equitable charge
Delivered: 21 September 1995
Status: Satisfied on 5 July 2010
Persons entitled: Griffin Factors Limited
Description: All book debts,invoice…
21 September 1994
Charge
Delivered: 24 September 1994
Status: Satisfied on 19 June 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 September 1992
Legal charge
Delivered: 1 October 1992
Status: Satisfied on 19 June 2010
Persons entitled: Midland Bank PLC
Description: Unit 18,14 & 16 wadsworth road, perivale and parking spaces…
5 October 1989
Fixed and floating charge
Delivered: 12 October 1989
Status: Satisfied on 19 June 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…