Company NameHayward Chemist Limited
DirectorEsmaeil Boloorsaz-Mashadi
Company StatusActive
Company Number04333122
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Esmaeil Boloorsaz-Mashadi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Langham
Colchester
CO4 5PX
Director NameIan Lewis Stern
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RolePharmacist
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameElizabeth Sophia Stern
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameElizabeth Sophia Stern
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 March 2018)
RoleAdministrator
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Ali Boloorsaz-Mashadi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Langham
Colchester
CO4 5PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 83431754
Telephone regionLondon

Location

Registered AddressThe Forge
Langham
Colchester
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Mr Ian Lewis Stern
60.00%
Ordinary
40 at £1Mrs Elizabeth Sophia Stern
40.00%
Ordinary

Financials

Year2014
Net Worth£147,139
Cash£82,618
Current Liabilities£231,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

30 April 2012Delivered on: 5 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a lock up shop dispensary and stock rooms comprising ground floor and cellar and yard of no 10 queen annes place enfield middlesex and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlords fixtures) fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding
30 April 2012Delivered on: 5 May 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2012Delivered on: 3 May 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 March 2003Delivered on: 25 March 2003
Satisfied on: 14 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2003Delivered on: 24 March 2003
Satisfied on: 14 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 10 queen anne's place bush hill park enfield middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

19 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 January 2019Confirmation statement made on 3 December 2018 with updates (4 pages)
12 April 2018Satisfaction of charge 3 in full (1 page)
12 April 2018Satisfaction of charge 5 in full (2 pages)
12 April 2018Satisfaction of charge 4 in full (1 page)
22 March 2018Termination of appointment of Elizabeth Sophia Stern as a director on 5 March 2018 (1 page)
22 March 2018Termination of appointment of Ian Lewis Stern as a director on 5 March 2018 (1 page)
22 March 2018Termination of appointment of Elizabeth Sophia Stern as a secretary on 6 March 2018 (2 pages)
19 March 2018Appointment of Dr Ali Boloorsaz-Mashadi as a director on 6 March 2018 (2 pages)
19 March 2018Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to The Forge Langham Colchester CO4 5PX on 19 March 2018 (1 page)
16 March 2018Cessation of Ian Lewis Stern as a person with significant control on 6 March 2018 (1 page)
16 March 2018Termination of appointment of Elizabeth Sophia Stern as a secretary on 6 March 2018 (1 page)
16 March 2018Appointment of Mr Esmaeil Boloorsaz-Mashadi as a director on 6 March 2018 (2 pages)
16 March 2018Notification of Abm Sales Limited as a person with significant control on 6 March 2018 (2 pages)
16 March 2018Cessation of Elizabeth Sophia Stern as a person with significant control on 6 March 2018 (1 page)
3 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
14 January 2014Satisfaction of charge 1 in full (6 pages)
14 January 2014Satisfaction of charge 2 in full (6 pages)
14 January 2014Satisfaction of charge 1 in full (6 pages)
14 January 2014Satisfaction of charge 2 in full (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2012Director's details changed for Ian Lewis Stern on 3 December 2011 (2 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Ian Lewis Stern on 3 December 2011 (2 pages)
25 January 2012Secretary's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages)
25 January 2012Secretary's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Ian Lewis Stern on 3 December 2011 (2 pages)
25 January 2012Director's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages)
25 January 2012Director's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages)
25 January 2012Secretary's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 1 December 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2008Return made up to 03/12/08; full list of members (4 pages)
8 December 2008Return made up to 03/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2008Registered office changed on 26/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page)
26 March 2008Registered office changed on 26/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 03/12/06; full list of members (2 pages)
12 December 2006Return made up to 03/12/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2005Return made up to 03/12/04; full list of members (6 pages)
18 January 2005Return made up to 03/12/04; full list of members (6 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 December 2003Return made up to 03/12/03; full list of members (6 pages)
22 December 2003Return made up to 03/12/03; full list of members (6 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 July 2003Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2003Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
11 December 2002Return made up to 03/12/02; full list of members (6 pages)
11 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 December 2002Return made up to 03/12/02; full list of members (6 pages)
5 February 2002Registered office changed on 05/02/02 from: 73 church road hove east sussex BN3 2BB (1 page)
5 February 2002Registered office changed on 05/02/02 from: 73 church road hove east sussex BN3 2BB (1 page)
29 January 2002Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2002Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
3 December 2001Incorporation (18 pages)
3 December 2001Incorporation (18 pages)