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

Zadams Chemist Limited LONDON


Zadams Chemist started in year 1996 as Private Limited Company with registration number 03260550. The Zadams Chemist company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 283 Green Lanes. Postal code: N13 4XS.

Currently there are 4 directors in the the company, namely Aadam K., Farid K. and Doreen K. and others. In addition one secretary - Mohammed K. - is with the firm. As of 27 April 2024, there was 1 ex director - Zain K.. There were no ex secretaries.

Zadams Chemist Limited Address / Contact

Office Address 283 Green Lanes
Town London
Post code N13 4XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260550
Date of Incorporation Tue, 8th Oct 1996
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Aadam K.

Position: Director

Appointed: 29 November 2022

Farid K.

Position: Director

Appointed: 22 June 2020

Mohammed K.

Position: Secretary

Appointed: 08 October 1996

Doreen K.

Position: Director

Appointed: 08 October 1996

Mohammed K.

Position: Director

Appointed: 08 October 1996

Zain K.

Position: Director

Appointed: 28 February 2008

Resigned: 30 November 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1996

Resigned: 08 October 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 October 1996

Resigned: 08 October 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Doreen K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mohammed K. This PSC owns 25-50% shares and has 25-50% voting rights.

Doreen K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohammed K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth753 337901 5501 027 7021 085 043883 610       
Balance Sheet
Cash Bank On Hand    453 117322 288352 801241 429317 249213 610285 917330 919
Current Assets886 7161 002 4181 068 6971 218 7391 327 0471 221 3361 238 8321 170 0541 419 6361 511 4992 232 0301 526 341
Debtors149 773642 925654 762810 147766 943768 527771 683821 987915 0891 092 5191 795 5041 054 993
Net Assets Liabilities     932 232968 908872 579908 4131 038 1591 756 9811 549 872
Other Debtors    540 012520 390535 256     
Property Plant Equipment    157 109146 363134 591124 527120 553122 01693 419112 471
Total Inventories    106 987130 521114 348106 638187 298205 370150 609 
Cash Bank In Hand666 685289 765292 328296 051453 117       
Intangible Fixed Assets  629 333501 333373 333       
Net Assets Liabilities Including Pension Asset Liability753 337901 5501 027 7021 085 043883 610       
Stocks Inventory70 25869 728121 607112 541106 987       
Tangible Fixed Assets76 32371 732110 174168 263157 109       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve753 237901 4501 027 6021 084 943883 510       
Shareholder Funds753 337901 5501 027 7021 085 043883 610       
Other
Accrued Liabilities Deferred Income    5 2004 8505 7258 7905 950   
Accumulated Amortisation Impairment Intangible Assets    266 667394 667522 667640 00053 333160 000266 667373 334
Accumulated Depreciation Impairment Property Plant Equipment    80 44793 425105 197115 956106 268119 30879 34391 581
Additions Other Than Through Business Combinations Intangible Assets        1 600 000   
Additions Other Than Through Business Combinations Property Plant Equipment     2 231 69546 42914 5034 35031 292
Average Number Employees During Period       1217171613
Bank Borrowings    453 197403 978352 589299 0591 776 4431 570 8301 357 871906 777
Bank Borrowings Overdrafts    403 697354 478303 089231 6071 569 0671 361 2871 143 507733 996
Corporation Tax Payable    14 95517 34213 930 23 08758 24549 4895 628
Corporation Tax Recoverable       13 930    
Creditors    570 182354 478303 089245 5281 569 0671 361 2871 143 507733 996
Current Tax For Period    14 95517 34213 930 23 08758 24549 4895 628
Dividends Paid On Shares Final       4 00011 55013 3598 174152 863
Fixed Assets76 32371 732739 507669 596530 442391 696251 924124 5271 667 2201 562 0161 426 7521 339 137
Increase Decrease In Current Tax From Adjustment For Prior Periods       -13 930    
Increase From Amortisation Charge For Year Intangible Assets     128 000128 000117 33353 333106 667106 667106 667
Increase From Depreciation Charge For Year Property Plant Equipment     12 97811 77210 75913 84213 04012 28712 238
Intangible Assets    373 333245 333117 333 1 546 6671 440 0001 333 3331 226 666
Intangible Assets Gross Cost    640 000640 000640 000 1 600 0001 600 0001 600 000 
Net Current Assets Liabilities677 014829 818832 014915 883756 865895 0141 020 073993 580810 260837 4301 473 736944 731
Number Shares Issued Fully Paid     100100     
Other Creditors    252 18413 06217 030    600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 530 52 254 
Other Disposals Property Plant Equipment        60 091 72 914 
Other Taxation Social Security Payable     3 230 3 195 13 06811 7239 784
Par Value Share 11 111     
Prepayments Accrued Income     1 8507272 0311 7141 19395420 610
Property Plant Equipment Gross Cost    237 557239 788239 788240 483226 821241 324172 760204 052
Total Assets Less Current Liabilities753 337901 5501 571 5211 535 9791 287 3071 286 7101 271 9971 118 1072 477 4802 399 4462 900 4882 283 868
Total Borrowings     354 478303 089231 6071 569 0671 361 2871 143 507733 996
Total Current Tax Expense Credit      13 930-13 93023 087   
Trade Creditors Trade Payables    248 343238 338132 574110 958372 963393 213482 718392 817
Trade Debtors Trade Receivables    226 931246 287235 700200 058337 540376 056349 959319 429
Creditors Due After One Year  543 819500 436403 697       
Creditors Due Within One Year209 702172 600236 683302 856570 182       
Intangible Fixed Assets Additions  640 000         
Intangible Fixed Assets Aggregate Amortisation Impairment  10 667138 667266 667       
Intangible Fixed Assets Amortisation Charged In Period  10 667128 000128 000       
Intangible Fixed Assets Cost Or Valuation  640 000640 000640 000       
Number Shares Allotted 100100 100       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  42 63273 3122 920       
Tangible Fixed Assets Cost Or Valuation118 693118 693161 325234 637237 557       
Tangible Fixed Assets Depreciation42 37046 96151 15166 37480 448       
Tangible Fixed Assets Depreciation Charged In Period 4 5914 19015 22314 074       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, August 2023
Free Download (11 pages)

Company search

Advertisements