Company number 03271081
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 44, ADELAIDE TERRACE, BENWELL, NEWCASTLE UPON TYNE, NE4 8BL
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 2,000
. The most likely internet sites of FARAH CHEMISTS LIMITED are www.farahchemists.co.uk, and www.farah-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Farah Chemists Limited is a Private Limited Company.
The company registration number is 03271081. Farah Chemists Limited has been working since 30 October 1996.
The present status of the company is Active. The registered address of Farah Chemists Limited is 44 Adelaide Terrace Benwell Newcastle Upon Tyne Ne4 8bl. . AHMED, Mushtaq is a Secretary of the company. AHMED, Mushtaq is a Director of the company. AHMED, Shakeel is a Director of the company. AHMED, Shakeela is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 December 1996
Appointed Date: 30 October 1996
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 December 1996
Appointed Date: 30 October 1996
Persons With Significant Control
Isaa Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FARAH CHEMISTS LIMITED Events
16 Nov 2016
Confirmation statement made on 30 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
21 Aug 2015
Total exemption small company accounts made up to 31 October 2014
31 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
...
... and 85 more events
19 Dec 1996
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
19 Dec 1996
Resolutions
-
ORES01 ‐
Ordinary resolution of alteration of Memorandum of Association
16 Dec 1996
Company name changed flowtaste LIMITED\certificate issued on 17/12/96
16 Dec 1996
£ nc 100/10000 09/12/96
30 Oct 1996
Incorporation
20 November 2014
Charge code 0327 1081 0018
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: 136 armstrong road and 78 ethel street, benwell, newcastle…
20 November 2014
Charge code 0327 1081 0017
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Lesbury house, dipton, stanley, county durham DU242297…
20 November 2014
Charge code 0327 1081 0016
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Leadgate pharmacy, george ewen house, watling street…
20 November 2014
Charge code 0327 1081 0015
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: 189-191 delaval road newcastle upon tyne t/no:TY12375…
14 November 2014
Charge code 0327 1081 0014
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
6 December 2010
Legal charge
Delivered: 11 December 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a pharmacy rooms at leadgate surgery watling…
31 August 2010
Legal charge
Delivered: 4 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group
Description: F/H property k/a 80 ethel street, benwell t/no TY235191 and…
31 August 2010
Legal charge
Delivered: 4 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group
Description: F/H property k/a lesbury house, front street, dipton t/no…
31 August 2010
Legal charge
Delivered: 4 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group
Description: F/H property k/a 136 armstrong road and 78 ethel street…
30 June 2010
Legal charge
Delivered: 11 December 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC
Description: Pharmacy rooms at leadgate surgery watling street leadgate…
30 June 2010
Debenture
Delivered: 14 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Debenture
Delivered: 14 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 14 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 80 ethel street, benwell t/no TY235191 and…
30 June 2010
Legal charge
Delivered: 14 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H pharmacy rooms at leadgate surgery, watling street…
30 June 2010
Legal charge
Delivered: 14 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a 136 armstrong road and 78 ethel street…
30 June 2010
Legal charge
Delivered: 14 September 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a lesbury house, front street, dipton t/no…
30 June 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
14 January 1997
Debenture
Delivered: 20 January 1997
Status: Satisfied
on 3 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…