Sabel Chemist Limited


Sabel Chemist started in year 2003 as Private Limited Company with registration number 04914684. The Sabel Chemist company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 116 Brent Street. Postal code: NW4 2DT.

At the moment there are 3 directors in the the firm, namely Samir P., Rachael P. and Belinda P.. In addition one secretary - Belinda P. - is with the company. As of 17 May 2024, there was 1 ex director - Madhusudan P.. There were no ex secretaries.

Sabel Chemist Limited Address / Contact

Office Address 116 Brent Street
Office Address2 Hendon London
Town
Post code NW4 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04914684
Date of Incorporation Mon, 29th Sep 2003
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Samir P.

Position: Director

Appointed: 14 July 2011

Rachael P.

Position: Director

Appointed: 16 December 2010

Belinda P.

Position: Director

Appointed: 30 April 2006

Belinda P.

Position: Secretary

Appointed: 29 September 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2003

Resigned: 29 September 2003

Madhusudan P.

Position: Director

Appointed: 29 September 2003

Resigned: 16 December 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Belinda P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Samir P. This PSC . The third one is Rachael P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC .

Belinda P.

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

Samir P.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Rachael P.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand309 079157 668
Current Assets1 275 0111 113 734
Debtors891 744875 197
Net Assets Liabilities579 817503 895
Other Debtors63 11875 543
Property Plant Equipment825 6161 039 431
Other
Accumulated Amortisation Impairment Intangible Assets202 684252 450
Accumulated Depreciation Impairment Property Plant Equipment80 098105 132
Amounts Owed By Related Parties97 88250 247
Average Number Employees During Period1616
Bank Borrowings Overdrafts1 372 0801 285 778
Corporation Tax Payable39 295 
Corporation Tax Recoverable 39 266
Creditors1 372 0801 285 778
Deferred Tax Asset Debtors 3 195
Fixed Assets1 388 6601 552 709
Increase From Amortisation Charge For Year Intangible Assets 49 766
Increase From Depreciation Charge For Year Property Plant Equipment 25 034
Intangible Assets562 944513 178
Intangible Assets Gross Cost765 628 
Investments Fixed Assets100100
Net Current Assets Liabilities572 551299 840
Other Creditors196 980244 578
Other Taxation Social Security Payable5 0723 513
Property Plant Equipment Gross Cost905 7141 144 563
Provisions For Liabilities Balance Sheet Subtotal9 31462 876
Taxation Including Deferred Taxation Balance Sheet Subtotal9 31462 876
Total Additions Including From Business Combinations Property Plant Equipment 238 849
Total Assets Less Current Liabilities1 961 2111 852 549
Trade Creditors Trade Payables334 843424 808
Trade Debtors Trade Receivables130 744106 946

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, February 2024
Free Download (14 pages)

Company search

Advertisements