SECRET POTIONS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 03764555
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address ST JOHNS CHAMBERS, LOVE STREET, CHESTER, CHESHIRE, CH1 1QN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Registration of charge 037645550019, created on 4 April 2017; Registration of charge 037645550018, created on 2 March 2017. The most likely internet sites of SECRET POTIONS LIMITED are www.secretpotions.co.uk, and www.secret-potions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Secret Potions Limited is a Private Limited Company. The company registration number is 03764555. Secret Potions Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Secret Potions Limited is St Johns Chambers Love Street Chester Cheshire Ch1 1qn. . MORJARIA, Purnima Rajesh is a Secretary of the company. MORJARIA, Purnima Rajesh is a Director of the company. MORJARIA, Rajesh Mansulhial 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".


Current Directors

Secretary
MORJARIA, Purnima Rajesh
Appointed Date: 29 April 1999

Director
MORJARIA, Purnima Rajesh
Appointed Date: 12 November 2002
61 years old

Director
MORJARIA, Rajesh Mansulhial
Appointed Date: 29 April 1999
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Persons With Significant Control

Next Generation Health Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECRET POTIONS LIMITED Events

02 May 2017
Confirmation statement made on 29 April 2017 with updates
04 Apr 2017
Registration of charge 037645550019, created on 4 April 2017
08 Mar 2017
Registration of charge 037645550018, created on 2 March 2017
11 Jan 2017
Full accounts made up to 31 March 2016
11 Jul 2016
Registration of charge 037645550017, created on 1 July 2016
...
... and 66 more events
19 May 1999
Secretary resigned
19 May 1999
Director resigned
19 May 1999
New secretary appointed
19 May 1999
New director appointed
29 Apr 1999
Incorporation

SECRET POTIONS LIMITED Charges

4 April 2017
Charge code 0376 4555 0019
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property at pharmacy unit, hartshill medical…
2 March 2017
Charge code 0376 4555 0018
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the leasehold property known as part of the medical…
1 July 2016
Charge code 0376 4555 0017
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge over all rights, title and estate in the…
1 July 2015
Charge code 0376 4555 0016
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property known as 54 church street brimington…
8 October 2013
Charge code 0376 4555 0015
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 114 belgrave road, STOKE0ON-trent t/no…
3 June 2013
Charge code 0376 4555 0014
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Skye pharmacy, 3 skye edge avenue, sheffield…
4 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 42 ashbourne road cheadle stoke on trent staffordshire…
4 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 42 ashbourne road cheadle stoke on trent staffordshire…
19 September 2010
Debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The pharmacy unit quay building fron road connahs quay…
21 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied on 24 January 2012
Persons entitled: Yorkshire Bank PLC
Description: The property being 114 belgrave road, london stoke on…
21 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied on 24 January 2012
Persons entitled: Yorkshire Bank PLC
Description: The property being 165 cheadle road, cheddleton. Assigns…
1 October 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 24 January 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Legal charge
Delivered: 27 May 2002
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 114 belgrave road longton stoke on trent…
23 May 2002
Legal charge
Delivered: 27 May 2002
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: L/Hold land with buildings known as 165 cheadle…
26 February 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1999
Legal mortgage
Delivered: 10 September 1999
Status: Satisfied on 6 November 2002
Persons entitled: Yorkshire Bank PLC
Description: 114 belgrave road langton stoke on trent staffordshire…
3 September 1999
Legal mortgage
Delivered: 10 September 1999
Status: Satisfied on 6 November 2002
Persons entitled: Yorkshire Bank PLC
Description: 165 cheadle road cheddleton nr leek staffordshire. Assigns…
6 August 1999
Debenture
Delivered: 24 August 1999
Status: Satisfied on 3 July 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…