SHAMIRAJ (CHEMISTS) LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7PY

Company number 02858716
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address THE GRANGE THE ROUNDINGS, HERTFORD HEATH, HERTFORD, ENGLAND, SG13 7PY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Registered office address changed from 6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7TQ to The Grange the Roundings Hertford Heath Hertford SG13 7PY on 20 October 2016. The most likely internet sites of SHAMIRAJ (CHEMISTS) LIMITED are www.shamirajchemists.co.uk, and www.shamiraj-chemists.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and twelve months. The distance to to Turkey Street Rail Station is 7.2 miles; to Gordon Hill Rail Station is 8.1 miles; to Potters Bar Rail Station is 8.4 miles; to Southbury Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shamiraj Chemists Limited is a Private Limited Company. The company registration number is 02858716. Shamiraj Chemists Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of Shamiraj Chemists Limited is The Grange The Roundings Hertford Heath Hertford England Sg13 7py. The company`s financial liabilities are £861.76k. It is £145.91k against last year. The cash in hand is £71.56k. It is £62.82k against last year. And the total assets are £1102.56k, which is £193.02k against last year. ROSS, Denise is a Secretary of the company. ROSS, Denise is a Director of the company. ROSS, Stuart Arthur is a Director of the company. Secretary DATTANI, Niranjana has been resigned. Secretary PANCHMATIA, Pritee Hitesh has been resigned. Secretary POPAT, Vinoda has been resigned. Secretary ROSS, Stuart Arthur has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DATTANI, Mahendra has been resigned. Director PANCHMATIA, Hitesh Kantilal has been resigned. Director PANCHMATIA, Pritee Hitesh has been resigned. Director POPAT, Alka Pradip has been resigned. Director POPAT, Pradip Chhaganlal has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


shamiraj (chemists) Key Finiance

LIABILITIES £861.76k
+20%
CASH £71.56k
+718%
TOTAL ASSETS £1102.56k
+21%
All Financial Figures

Current Directors

Secretary
ROSS, Denise
Appointed Date: 06 May 2008

Director
ROSS, Denise
Appointed Date: 04 April 2008
78 years old

Director
ROSS, Stuart Arthur
Appointed Date: 04 April 2008
69 years old

Resigned Directors

Secretary
DATTANI, Niranjana
Resigned: 19 November 2004
Appointed Date: 19 July 1995

Secretary
PANCHMATIA, Pritee Hitesh
Resigned: 04 April 2008
Appointed Date: 19 November 2004

Secretary
POPAT, Vinoda
Resigned: 24 December 1993
Appointed Date: 24 December 1993

Secretary
ROSS, Stuart Arthur
Resigned: 06 May 2008
Appointed Date: 04 April 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 December 1993
Appointed Date: 01 October 1993

Director
DATTANI, Mahendra
Resigned: 19 November 2004
Appointed Date: 03 July 1995
77 years old

Director
PANCHMATIA, Hitesh Kantilal
Resigned: 04 April 2008
Appointed Date: 19 November 2004
56 years old

Director
PANCHMATIA, Pritee Hitesh
Resigned: 04 April 2008
Appointed Date: 19 November 2004
55 years old

Director
POPAT, Alka Pradip
Resigned: 03 July 1995
Appointed Date: 24 December 1993
67 years old

Director
POPAT, Pradip Chhaganlal
Resigned: 19 November 2004
Appointed Date: 03 July 1995
70 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 December 1993
Appointed Date: 01 October 1993

Persons With Significant Control

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

SHAMIRAJ (CHEMISTS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 1 October 2016 with updates
20 Oct 2016
Registered office address changed from 6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7TQ to The Grange the Roundings Hertford Heath Hertford SG13 7PY on 20 October 2016
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
08 Mar 1994
Accounting reference date notified as 31/12

18 Jan 1994
Director resigned;new director appointed

18 Jan 1994
New secretary appointed

18 Jan 1994
Registered office changed on 18/01/94 from: bridge house 181 queen victoria street london EC4V 4DD

01 Oct 1993
Incorporation

SHAMIRAJ (CHEMISTS) LIMITED Charges

17 May 2012
Legal mortgage
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 61 canterbury way stevenage hertfordshire…
20 July 2009
Mortgage debenture
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 61 canterbury way stevenage herts by way…
19 November 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: The property known as 61 canterbury way stevenage…
25 September 1995
Mortgage debenture
Delivered: 7 October 1995
Status: Satisfied on 27 October 2004
Persons entitled: Statim Finance Limited,for and on Behalf of Itself and the Secured Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…