BARKERS CHEMISTS (TOOTING) LIMITED

Register to unlock more data on OkredoRegister

BARKERS CHEMISTS (TOOTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00196441

Incorporation date

17/03/1924

Size

Total Exemption Full

Contacts

Registered address

Registered address

223 Upper Tooting Road, London, SW17 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1924)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon11/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/06/2024
Previous accounting period extended from 2023-09-30 to 2023-10-31
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/11/2023
Satisfaction of charge 3 in full
dot icon21/11/2023
Satisfaction of charge 4 in full
dot icon21/11/2023
Satisfaction of charge 6 in full
dot icon21/11/2023
Satisfaction of charge 7 in full
dot icon07/11/2023
Cessation of Alichem (Uk) Limited as a person with significant control on 2023-11-07
dot icon07/11/2023
Notification of Pearl Chemist Ltd as a person with significant control on 2023-11-07
dot icon03/11/2023
Registration of charge 001964410008, created on 2023-11-01
dot icon03/11/2023
Registration of charge 001964410009, created on 2023-11-01
dot icon03/11/2023
Registration of charge 001964410010, created on 2023-11-01
dot icon01/11/2023
Termination of appointment of Yasmin Jivraj as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Mehboob Ali Jivraj as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Vijaykumar Harendra Patel as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Mayank Harendra Patel as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Yasmin Jivraj as a director on 2023-11-01
dot icon17/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/01/2017
Director's details changed for Mrs Yasmin Jivraj on 2017-01-20
dot icon20/01/2017
Director's details changed for Mehboob Ali Jivraj on 2017-01-20
dot icon20/01/2017
Secretary's details changed for Mrs Yasmin Jivraj on 2017-01-20
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/03/2011
Director's details changed for Mrs Yasmin Jivraj on 2007-01-05
dot icon17/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/03/2011
Director's details changed for Yasmin Jivraj on 2011-03-16
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mehboob Jivraj on 2010-01-12
dot icon05/02/2010
Director's details changed for Yasmin Jivraj on 2010-01-12
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2009
Declaration of assistance for shares acquisition
dot icon28/11/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2008
Location of register of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/10/2007
New secretary appointed;new director appointed
dot icon28/10/2007
Secretary resigned;director resigned
dot icon28/10/2007
Director resigned
dot icon28/10/2007
Registered office changed on 28/10/07 from: orchard house hill lane kingswood surrey KT20 6DZ
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon07/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon14/02/2007
Resolutions
dot icon08/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/01/2005
New director appointed
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-09-30
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-09-30
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-09-30
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon08/11/1999
Registered office changed on 08/11/99 from: 223 upper tooting road london SW17 7TG
dot icon26/07/1999
Accounts for a small company made up to 1998-09-30
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Return made up to 31/12/98; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon15/04/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 281-283 mitcham road tooting london SW17 9JQ
dot icon25/06/1996
Accounts for a small company made up to 1995-08-31
dot icon13/06/1996
Accounting reference date extended from 31/08/96 to 30/09/96
dot icon28/02/1996
Return made up to 31/12/95; full list of members
dot icon28/02/1996
Location of register of members address changed
dot icon28/02/1996
Registered office changed on 28/02/96 from: 219/221 upper tooting road, london SW17 7TG
dot icon28/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New secretary appointed;director resigned
dot icon07/02/1996
Full accounts made up to 1994-08-31
dot icon02/01/1996
Strike-off action suspended
dot icon21/11/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Particulars of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon08/02/1994
Full accounts made up to 1993-08-31
dot icon08/02/1994
Return made up to 31/12/93; no change of members
dot icon24/03/1993
Full accounts made up to 1992-08-31
dot icon16/03/1993
Return made up to 31/12/92; no change of members
dot icon13/04/1992
Full accounts made up to 1991-08-31
dot icon18/03/1992
Return made up to 31/12/91; full list of members
dot icon24/04/1991
Return made up to 31/12/90; no change of members
dot icon22/04/1991
Full accounts made up to 1990-08-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon21/03/1990
Full accounts made up to 1988-08-31
dot icon05/04/1989
Return made up to 22/11/88; full list of members
dot icon22/03/1989
Full accounts made up to 1987-08-31
dot icon01/09/1987
Full accounts made up to 1986-08-31
dot icon01/09/1987
Return made up to 19/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Full accounts made up to 1985-08-31
dot icon27/06/1986
Return made up to 23/05/86; full list of members
dot icon02/06/1958
Certificate of change of name
dot icon17/03/1924
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-30.68 % *

* during past year

Cash in Bank

£2,700.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
845.06K
-
0.00
3.90K
-
2022
8
926.50K
-
0.00
2.70K
-
2022
8
926.50K
-
0.00
2.70K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

926.50K £Ascended9.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.70K £Descended-30.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rajnikant Chhaganlal
Secretary
29/09/1998 - 05/01/2007
-
Patel, Rajnikant Chhaganlal
Secretary
29/04/1994 - 01/01/1996
-
Patel, Vijay Kumar Harendra
Director
01/11/2023 - Present
42
Patel, Mayank Harendra
Director
01/11/2023 - Present
31
Jivraj, Yasmin
Secretary
05/01/2007 - 01/11/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARKERS CHEMISTS (TOOTING) LIMITED

BARKERS CHEMISTS (TOOTING) LIMITED is an(a) Active company incorporated on 17/03/1924 with the registered office located at 223 Upper Tooting Road, London, SW17 7TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKERS CHEMISTS (TOOTING) LIMITED?

toggle

BARKERS CHEMISTS (TOOTING) LIMITED is currently Active. It was registered on 17/03/1924 .

Where is BARKERS CHEMISTS (TOOTING) LIMITED located?

toggle

BARKERS CHEMISTS (TOOTING) LIMITED is registered at 223 Upper Tooting Road, London, SW17 7TG.

What does BARKERS CHEMISTS (TOOTING) LIMITED do?

toggle

BARKERS CHEMISTS (TOOTING) LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does BARKERS CHEMISTS (TOOTING) LIMITED have?

toggle

BARKERS CHEMISTS (TOOTING) LIMITED had 8 employees in 2022.

What is the latest filing for BARKERS CHEMISTS (TOOTING) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with no updates.