A.P. CHEMIST LIMITED

Register to unlock more data on OkredoRegister

A.P. CHEMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04679538

Incorporation date

26/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

129 High Street Colliers Wood, London SW19 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon25/11/2022
Appointment of Mr Akshay Pancholi as a director on 2022-11-15
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon11/05/2022
Cessation of Nirmala Dhiraj Pancholi as a person with significant control on 2022-02-12
dot icon11/05/2022
Termination of appointment of Nirmalaben Dhirajlal Pancholi as a director on 2022-02-12
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Registration of charge 046795380001, created on 2017-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Director's details changed for Nirmalaben Dhiraj Pancholi on 2015-04-21
dot icon21/04/2015
Director's details changed for Nirmala Dhiraj Pancholi on 2015-04-21
dot icon21/04/2015
Director's details changed for Dhiraj Chunilal Pancholi on 2015-04-21
dot icon21/04/2015
Secretary's details changed for Dhiraj Chunilal Pancholi on 2015-04-21
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/02/2015
Registered office address changed from 41 High Street Colliers Wood London SW19 2JE to 129 High Street Colliers Wood London SW19 2HR on 2015-02-05
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon11/05/2010
Director's details changed for Dhiraj Chunilal Pancholi on 2009-10-01
dot icon11/05/2010
Director's details changed for Priti Atul Pancholi on 2009-10-01
dot icon11/05/2010
Director's details changed for Nirmala Dhiraj Pancholi on 2009-10-01
dot icon11/05/2010
Director's details changed for Atul Dhiraj Pancholi on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 26/02/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 26/02/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 26/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2005
Return made up to 26/02/05; full list of members
dot icon14/05/2004
Registered office changed on 14/05/04 from: prebend house, 72 london road leicester leicestershire LE2 0QR
dot icon31/03/2004
Return made up to 26/02/04; full list of members
dot icon01/05/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/04/2003
New director appointed
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
916.71K
-
0.00
77.95K
-
2022
9
862.10K
-
0.00
184.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/02/2003 - 26/02/2003
68517
Pancholi, Priti Atul
Director
26/02/2003 - Present
1
COMPANY DIRECTORS LIMITED
Nominee Director
26/02/2003 - 26/02/2003
67500
Mr Atul Dhiraj Pancholi
Director
26/02/2003 - Present
2
Pancholi, Nirmalaben Dhirajlal
Director
26/02/2003 - 12/02/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.P. CHEMIST LIMITED

A.P. CHEMIST LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at 129 High Street Colliers Wood, London SW19 2HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.P. CHEMIST LIMITED?

toggle

A.P. CHEMIST LIMITED is currently Active. It was registered on 26/02/2003 .

Where is A.P. CHEMIST LIMITED located?

toggle

A.P. CHEMIST LIMITED is registered at 129 High Street Colliers Wood, London SW19 2HR.

What does A.P. CHEMIST LIMITED do?

toggle

A.P. CHEMIST LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for A.P. CHEMIST LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.