You are here: bizstats.co.uk > a-z index > I list

I.m.shah(chemists)limited LONDON


I.m.shah(chemists) started in year 1967 as Private Limited Company with registration number 00912543. The I.m.shah(chemists) company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in London at 23 Grove Crescent. Postal code: NW9 0LS.

The firm has 2 directors, namely Monica S., Nisha S.. Of them, Monica S., Nisha S. have been with the company the longest, being appointed on 16 November 2017. As of 15 May 2024, there were 2 ex directors - Indubhai S., Gita S. and others listed below. There were no ex secretaries.

I.m.shah(chemists)limited Address / Contact

Office Address 23 Grove Crescent
Town London
Post code NW9 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912543
Date of Incorporation Mon, 7th Aug 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 57 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Monica S.

Position: Director

Appointed: 16 November 2017

Nisha S.

Position: Director

Appointed: 16 November 2017

Indubhai S.

Position: Director

Resigned: 16 November 2017

Gita S.

Position: Director

Resigned: 16 November 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Nisha S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Monica S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nisha S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Monica S.

Notified on 6 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312022-07-312023-07-31
Net Worth250 982263 632    
Balance Sheet
Current Assets51 54868 56054 80934 75759 62383 372
Net Assets Liabilities  266 797278 002331 068356 010
Cash Bank In Hand51 33066 993    
Debtors2181 567    
Net Assets Liabilities Including Pension Asset Liability250 982263 632    
Tangible Fixed Assets406 712406 591    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve250 980263 630    
Shareholder Funds250 982263 632    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0001 3172 4004 218
Average Number Employees During Period    11
Creditors  67 50873 73956 19660 918
Fixed Assets406 712406 591406 226406 226406 226406 226
Net Current Assets Liabilities47 34161 9629 85931 1123 99223 012
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 8407 870565558
Total Assets Less Current Liabilities454 053468 553396 367375 114410 218429 238
Creditors Due After One Year203 071204 921    
Creditors Due Within One Year4 2076 598    
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Cost Or Valuation408 270408 270    
Tangible Fixed Assets Depreciation1 5581 679    
Tangible Fixed Assets Depreciation Charged In Period 121    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 7th, February 2023
Free Download (4 pages)

Company search

Advertisements