ST JAMES MEDICHEM LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 6LQ
Company number 03958271
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 52 POWIS STREET, WOOLWICH, LONDON, SE18 6LQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ST JAMES MEDICHEM LIMITED are www.stjamesmedichem.co.uk, and www.st-james-medichem.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and eleven months. The distance to to Beckenham Hill Rail Station is 5.8 miles; to Bethnal Green Rail Station is 5.9 miles; to Bickley Rail Station is 6.4 miles; to Blackhorse Road Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James Medichem Limited is a Private Limited Company. The company registration number is 03958271. St James Medichem Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of St James Medichem Limited is 52 Powis Street Woolwich London Se18 6lq. The company`s financial liabilities are £178.7k. It is £132.01k against last year. The cash in hand is £29.28k. It is £20.85k against last year. And the total assets are £1078.86k, which is £58.27k against last year. PATEL, Bhavinkumar Chunibhai is a Secretary of the company. PATEL, Bharatkumar Chunibhai is a Director of the company. PATEL, Bhavinkumar Chunibhai is a Director of the company. PATEL, Divyang Bharat is a Director of the company. SOLANKI, Smita Bharat 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".


st james medichem Key Finiance

LIABILITIES £178.7k
+282%
CASH £29.28k
+247%
TOTAL ASSETS £1078.86k
+5%
All Financial Figures

Current Directors

Secretary
PATEL, Bhavinkumar Chunibhai
Appointed Date: 28 March 2000

Director
PATEL, Bharatkumar Chunibhai
Appointed Date: 28 March 2000
72 years old

Director
PATEL, Bhavinkumar Chunibhai
Appointed Date: 28 March 2000
64 years old

Director
PATEL, Divyang Bharat
Appointed Date: 15 January 2005
44 years old

Director
SOLANKI, Smita Bharat
Appointed Date: 28 March 2000
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

ST JAMES MEDICHEM LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
05 Apr 2000
New director appointed
05 Apr 2000
New director appointed
05 Apr 2000
Secretary resigned
05 Apr 2000
Director resigned
28 Mar 2000
Incorporation

ST JAMES MEDICHEM LIMITED Charges

31 January 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Medical Finance (Retail) Limited
Description: L/H property k/a 300-302 chiswick high road chiswick london…
31 January 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Medical Finance (Retail) Limited
Description: L/H property k/a 21 green end road and 6 new road woolwich…
6 July 2000
Debenture
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 2000
Debenture
Delivered: 20 June 2000
Status: Outstanding
Persons entitled: Medical Finance (Retail) Limited
Description: The property at 21 greens end woolwich london. Fixed and…