Company NameM S Chemists Limited
DirectorsMonty Sood and Simmi Sood
Company StatusActive
Company Number04407385
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month 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 Monty Sood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address86 Church Lane
Doddinghurst
Essex
CM15 0NG
Director NameMrs Simmi Sood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Lane
Doddinghurst
Essex
CM15 0NG
Secretary NameMrs Simmi Sood
NationalityBritish
StatusCurrent
Appointed01 April 2003(12 months after company formation)
Appointment Duration21 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Lane
Doddinghurst
Essex
CM15 0NG
Secretary NameMr Monty Sood
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address8 Southview Crescent
Ilford
Essex
IG2 6DG
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered Address86 Church Lane
Doddinghurst
Essex
CM15 0NG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst

Shareholders

50 at £1Mr Monty Sood
50.00%
Ordinary
50 at £1Mrs Simmi Sood
50.00%
Ordinary

Financials

Year2014
Net Worth£175,148
Cash£83,104
Current Liabilities£82,426

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

2 July 2015Delivered on: 6 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2003Delivered on: 24 July 2003
Satisfied on: 18 September 2013
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited

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

Filing History

5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Registration of charge 044073850002, created on 2 July 2015 (8 pages)
6 July 2015Registration of charge 044073850002, created on 2 July 2015 (8 pages)
3 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 April 2014Director's details changed for Mr Monty Sood on 2 April 2014 (2 pages)
18 April 2014Director's details changed for Mrs Simmi Sood on 2 April 2014 (2 pages)
18 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 April 2014Director's details changed for Mr Monty Sood on 2 April 2014 (2 pages)
18 April 2014Secretary's details changed for Mrs Simmi Sood on 2 April 2014 (1 page)
18 April 2014Secretary's details changed for Mrs Simmi Sood on 2 April 2014 (1 page)
18 April 2014Director's details changed for Mrs Simmi Sood on 2 April 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Monty Sood on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Simmi Sood on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Simmi Sood on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Monty Sood on 2 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 April 2007Return made up to 02/04/07; full list of members (7 pages)
10 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 April 2006Return made up to 02/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 02/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 May 2003New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (12 pages)