About

Registered Number: 07014150
Date of Incorporation: 09/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Burnells, 5 Garland Road, Stanmore, Middlesex, HA7 1NR

 

Based in Stanmore, Middlesex, Pharmchem Investments Ltd was founded on 09 September 2009, it's status in the Companies House registry is set to "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTHARI, Anand Pankaj 15 January 2015 - 1
KOTHARI, Gita Pankaj 09 September 2009 - 1
KOTHARI, Pankaj Kumar 09 September 2009 - 1
KOTHARI SHAH, Aniekka 20 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 24 February 2020
MR01 - N/A 23 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 11 September 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 16 February 2015
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 26 February 2014
MR04 - N/A 28 October 2013
MR04 - N/A 28 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 06 June 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
AA01 - Change of accounting reference date 24 March 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AR01 - Annual Return 22 October 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2019 Outstanding

N/A

Legal charge 16 May 2011 Fully Satisfied

N/A

Guarantee & debenture 17 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.