Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNTFORD CHEMISTS LIMITED
Company Information for

MOUNTFORD CHEMISTS LIMITED

11 EAST BARNET ROAD, NEW BARNET, HERTS, EN4 8RR,
Company Registration Number
02320718
Private Limited Company
Active

Company Overview

About Mountford Chemists Ltd
MOUNTFORD CHEMISTS LIMITED was founded on 1988-11-22 and has its registered office in Herts. The organisation's status is listed as "Active". Mountford Chemists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOUNTFORD CHEMISTS LIMITED
 
Legal Registered Office
11 EAST BARNET ROAD
NEW BARNET
HERTS
EN4 8RR
Other companies in EN4
 
Filing Information
Company Number 02320718
Company ID Number 02320718
Date formed 1988-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTFORD CHEMISTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNTFORD CHEMISTS LIMITED

Current Directors
Officer Role Date Appointed
ELESH SHANTILAL GUDKA
Director 2012-01-13
DILIPKUMAR SHANTILAL MEHTA
Director 2013-01-24
RAJVIN MANOORKUMAR HANSRAJ SHAH
Director 2011-02-07
SHILAN MANOOR SHAH
Director 2011-02-07
BHARATKUMAR CHANDULAL SHETH
Director 2011-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
DILIPKUMAR SHANTILAL MEHTA
Company Secretary 1999-08-02 2012-06-08
DILIPKUMAR SHANTILAL MEHTA
Director 1991-11-22 2012-06-08
SUNIL LAKHANI
Director 1998-04-01 2011-02-07
SUNIL THAKKER
Director 1993-04-08 2000-02-01
VISHAKHA DILIP MEHTA
Company Secretary 1992-08-12 1999-08-02
VISHAKHA DILIP MEHTA
Director 1991-11-22 1999-08-02
NAINA SUNIL THAKKER
Director 1993-04-08 1999-08-02
RAKESH RAMANLAL SHAH
Company Secretary 1992-01-10 1992-08-12
VIJAY PATEL
Company Secretary 1991-11-22 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELESH SHANTILAL GUDKA MILEPHARMA LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ELESH SHANTILAL GUDKA MEGUSH LIMITED Director 2015-03-11 CURRENT 2014-12-16 Active - Proposal to Strike off
ELESH SHANTILAL GUDKA NEWINGDALE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
ELESH SHANTILAL GUDKA NEWINGFORD LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-03-18
ELESH SHANTILAL GUDKA CUREWELL LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ELESH SHANTILAL GUDKA METRO DRIVING RANGES LIMITED Director 2009-09-16 CURRENT 2009-03-26 Active
ELESH SHANTILAL GUDKA ACCOUNTSHUB LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2017-06-13
DILIPKUMAR SHANTILAL MEHTA BARNET GOLF LIMITED Director 2013-03-08 CURRENT 2009-03-26 Active
DILIPKUMAR SHANTILAL MEHTA CUREWELL LIMITED Director 2013-01-24 CURRENT 2011-01-06 Active
DILIPKUMAR SHANTILAL MEHTA NEWINGDALE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
DILIPKUMAR SHANTILAL MEHTA NEWINGFORD LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-03-18
DILIPKUMAR SHANTILAL MEHTA KENT INVESTMENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
DILIPKUMAR SHANTILAL MEHTA METRO DRIVING RANGES LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
RAJVIN MANOORKUMAR HANSRAJ SHAH ESHISHA WAREHOUSE LTD Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2014-11-18
RAJVIN MANOORKUMAR HANSRAJ SHAH NEWINGDALE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
RAJVIN MANOORKUMAR HANSRAJ SHAH NEWINGFORD LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-03-18
RAJVIN MANOORKUMAR HANSRAJ SHAH CUREWELL LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
SHILAN MANOOR SHAH CUREWELL LIMITED Director 2012-01-13 CURRENT 2011-01-06 Active
BHARATKUMAR CHANDULAL SHETH NEWINGDALE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
BHARATKUMAR CHANDULAL SHETH NEWINGFORD LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-03-18
BHARATKUMAR CHANDULAL SHETH CUREWELL LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
BHARATKUMAR CHANDULAL SHETH RIMATEX LIMITED Director 1992-12-31 CURRENT 1987-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DILIPKUMAR SHANTILAL MEHTA
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 108000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-25AD03Registers moved to registered inspection location of Belfry House Champions Way Hendon London NW4 1PX
2016-10-25CH01Director's details changed for Mr Shilan Manoor Shah on 2016-10-07
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 108000
2015-12-03AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 108000
2014-12-01AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Mr Dilipkumar Shantilal Mehta on 2014-09-02
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 108000
2013-11-26AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-19AD03Register(s) moved to registered inspection location
2013-11-19AD02Register inspection address has been changed
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AP01DIRECTOR APPOINTED MR DILIPKUMAR SHANTILAL MEHTA
2012-11-28AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-27CH01Director's details changed for Mr Elesh Shantilal Gudka on 2012-01-13
2012-08-06AA01Current accounting period extended from 31/01/13 TO 31/03/13
2012-06-29ANNOTATIONClarification
2012-06-29MG01Particulars of a mortgage or charge / charge no: 7
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY DILIPKUMAR MEHTA
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DILIPKUMAR MEHTA
2012-06-07AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-16AP01DIRECTOR APPOINTED MR ELESH SHANTILAL GUDKA
2011-12-13AR0122/11/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHILAN MANOOR SHAH / 01/05/2011
2011-07-19AA31/01/11 TOTAL EXEMPTION FULL
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-16AP01DIRECTOR APPOINTED MR BHARAT SHETH
2011-02-15AP01DIRECTOR APPOINTED MR SHILAN SHAH
2011-02-15AP01DIRECTOR APPOINTED MR RAJVIN SHAH
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL LAKHANI
2010-12-29AR0122/11/10 FULL LIST
2010-08-17AA31/01/10 TOTAL EXEMPTION FULL
2010-02-01AR0122/11/09 FULL LIST
2009-08-21AA31/01/09 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-13AA31/01/08 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-05-25RES14CAPITALISATION 04/02/02
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-06363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-09363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-08363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-07-30122DIV CONVE 04/02/02
2002-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-12-12363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-01363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-27288bDIRECTOR RESIGNED
2000-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-22363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-09-07288aNEW SECRETARY APPOINTED
1999-08-13288bDIRECTOR RESIGNED
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-30363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MOUNTFORD CHEMISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNTFORD CHEMISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-25 Satisfied AAH PHARMACEUTICALS LIMITED (AAH) AND BARCLAY PHARMACEUTICALS LTD (BPL) (AAH AND BPL TOGETHER, CHARGEE)
MORTGAGE 2012-06-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-06-13 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-02-08 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1990-02-19 Satisfied MIDLAND BANK PLC
RENT DEPOSIT DEED 1989-04-07 Satisfied DAVID A FORDHAM TRANSPORT LIMITED
Intangible Assets
Patents
We have not found any records of MOUNTFORD CHEMISTS LIMITED registering or being granted any patents
Domain Names

MOUNTFORD CHEMISTS LIMITED owns 13 domain names.

happynature.co.uk   lastminutegiftsforher.co.uk   luvfragrance.co.uk   lovefragence.co.uk   luxurypropertyinvestments.co.uk   love-fragrance.co.uk   mytonic.co.uk   mountfordpharmacy.co.uk   mychemistshop.co.uk   sklgroup.co.uk   pharmacyteam.co.uk   confidencelaserandbeauty.co.uk   lovefragance.co.uk  

Trademarks
We have not found any records of MOUNTFORD CHEMISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTFORD CHEMISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as MOUNTFORD CHEMISTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNTFORD CHEMISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTFORD CHEMISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNTFORD CHEMISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.