Company number 04489220
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address 15 BROMLEY ROAD, BECKENHAM, KENT, BR3 5NT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
GBP 100
. The most likely internet sites of PETERS CHEMIST LIMITED are www.peterschemist.co.uk, and www.peters-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Peters Chemist Limited is a Private Limited Company.
The company registration number is 04489220. Peters Chemist Limited has been working since 18 July 2002.
The present status of the company is Active. The registered address of Peters Chemist Limited is 15 Bromley Road Beckenham Kent Br3 5nt. . PATEL, Nishma is a Secretary of the company. KANDELIA, Amit is a Director of the company. PATEL, Nishma is a Director of the company. Secretary DESAI, Pramila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DESAI, Niranjan Chandubhai has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002
Persons With Significant Control
Kandelia Limited
Notified on: 10 July 2016
Nature of control: Ownership of shares – 75% or more
PETERS CHEMIST LIMITED Events
15 Sep 2016
Confirmation statement made on 18 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
06 May 2015
Total exemption small company accounts made up to 31 July 2014
09 Sep 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
...
... and 40 more events
05 May 2004
Total exemption small company accounts made up to 31 July 2003
25 Jul 2003
Return made up to 18/07/03; full list of members
13 Aug 2002
Particulars of mortgage/charge
27 Jul 2002
Secretary resigned
18 Jul 2002
Incorporation
20 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied
on 2 September 2008
Persons entitled: National Westminster Bank PLC
Description: 15 bromley road beckenham kent BR3 5NT. By way of fixed…
11 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied
on 2 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Debenture
Delivered: 13 August 2002
Status: Satisfied
on 2 December 2011
Persons entitled: Niranjan Chandubhai Desai
Description: The company charges with the payment of all money and…