RKHEM LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7JB

Company number 04628900
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address HIGH PINES HEATHERLANDS ROAD, CHILWORTH, SOUTHAMPTON, ENGLAND, SO16 7JB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registration of charge 046289000005, created on 1 December 2016; Appointment of Mrs Bhavini Miteshkumar Patel as a secretary on 7 November 2016. The most likely internet sites of RKHEM LIMITED are www.rkhem.co.uk, and www.rkhem.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-two years and nine months. The distance to to Redbridge Rail Station is 3.8 miles; to Romsey Rail Station is 4.4 miles; to Shawford Rail Station is 5.6 miles; to Swanwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rkhem Limited is a Private Limited Company. The company registration number is 04628900. Rkhem Limited has been working since 06 January 2003. The present status of the company is Active. The registered address of Rkhem Limited is High Pines Heatherlands Road Chilworth Southampton England So16 7jb. The company`s financial liabilities are £2527.15k. It is £92.23k against last year. The cash in hand is £2374.86k. It is £-95.26k against last year. And the total assets are £3104.71k, which is £85.01k against last year. PATEL, Bhavini Miteshkumar is a Secretary of the company. PATEL, Bhavini Miteshkumar is a Director of the company. PATEL, Miteshkumar Prafulchandra is a Director of the company. Secretary KADERBHAI, Lynn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KADERBHAI, Riyaz has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


rkhem Key Finiance

LIABILITIES £2527.15k
+3%
CASH £2374.86k
-4%
TOTAL ASSETS £3104.71k
+2%
All Financial Figures

Current Directors

Secretary
PATEL, Bhavini Miteshkumar
Appointed Date: 07 November 2016

Director
PATEL, Bhavini Miteshkumar
Appointed Date: 07 November 2016
46 years old

Director
PATEL, Miteshkumar Prafulchandra
Appointed Date: 07 November 2016
47 years old

Resigned Directors

Secretary
KADERBHAI, Lynn
Resigned: 07 November 2016
Appointed Date: 06 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003

Director
KADERBHAI, Riyaz
Resigned: 07 November 2016
Appointed Date: 06 January 2003
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003

Persons With Significant Control

Mr Miteshkumar Prafulchandra Patel Mr Pharms Hons
Notified on: 7 November 2016
47 years old
Nature of control: Has significant influence or control

RKHEM LIMITED Events

07 Mar 2017
Confirmation statement made on 6 January 2017 with updates
06 Dec 2016
Registration of charge 046289000005, created on 1 December 2016
10 Nov 2016
Appointment of Mrs Bhavini Miteshkumar Patel as a secretary on 7 November 2016
10 Nov 2016
Registered office address changed from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ to High Pines Heatherlands Road Chilworth Southampton SO16 7JB on 10 November 2016
10 Nov 2016
Termination of appointment of Riyaz Kaderbhai as a director on 7 November 2016
...
... and 41 more events
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
03 Feb 2003
New secretary appointed
03 Feb 2003
New director appointed
06 Jan 2003
Incorporation

RKHEM LIMITED Charges

1 December 2016
Charge code 0462 8900 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Lynn Kaderbhai Riyaz Kaderbhai
Description: All sums of money in any currency being an initial deposit…
7 November 2016
Charge code 0462 8900 0004
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a park pharmacy village centre valley park chandler's…
7 November 2016
Charge code 0462 8900 0003
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 1 falkland court chandlers ford eastleigh…
7 November 2016
Charge code 0462 8900 0002
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a boyatt wood pharmacy boyatt shopping centre…
7 November 2016
Charge code 0462 8900 0001
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…