CHELSEA DRUG & CHEMICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELSEA DRUG & CHEMICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00752468

Incorporation date

06/03/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1963)
dot icon26/01/2026
Director's details changed for Mr David Louis Charles Solomon on 2026-01-26
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon15/04/2025
Change of details for Mrs. Charmian Solomon as a person with significant control on 2024-04-04
dot icon24/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon02/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon15/05/2018
Director's details changed for Dr David Louis Charles Solomon on 2018-05-15
dot icon15/05/2018
Secretary's details changed for Mrs. Charmian Solomon on 2018-05-15
dot icon15/05/2018
Director's details changed for Mrs. Charmian Solomon on 2018-05-15
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/11/2014
Secretary's details changed for Mrs. Charmian Solomon on 2014-09-01
dot icon28/11/2014
Director's details changed for Mrs. Charmian Solomon on 2014-09-01
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon06/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon28/08/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon12/01/2012
Director's details changed for Dr David Louis Charles Solomon on 2011-12-23
dot icon12/01/2012
Director's details changed for Dr David Louis Charles Solomon on 2011-12-23
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Termination of appointment of Montague Solomon as a director
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/02/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon31/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/06/2007
Return made up to 30/04/07; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/05/2001
Return made up to 30/04/01; full list of members
dot icon09/08/2000
New director appointed
dot icon08/08/2000
Accounts for a small company made up to 1999-09-30
dot icon07/06/2000
Return made up to 30/04/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-02-28
dot icon08/09/1999
Accounting reference date shortened from 28/02/00 to 30/09/99
dot icon15/07/1999
Return made up to 30/04/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon01/07/1998
Return made up to 30/04/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon07/08/1997
Return made up to 30/04/97; full list of members
dot icon30/12/1996
Accounts for a small company made up to 1996-02-29
dot icon20/06/1996
Return made up to 30/04/96; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1995-02-28
dot icon23/05/1995
Return made up to 30/04/95; full list of members
dot icon03/01/1995
Accounts for a small company made up to 1994-02-28
dot icon27/07/1994
Return made up to 05/05/94; full list of members
dot icon05/04/1994
Accounts for a small company made up to 1993-02-28
dot icon08/06/1993
Return made up to 05/05/93; full list of members
dot icon18/10/1992
Accounts for a small company made up to 1992-02-28
dot icon16/06/1992
New director appointed
dot icon03/06/1992
Return made up to 05/05/92; full list of members
dot icon06/04/1992
Accounts for a small company made up to 1991-02-28
dot icon20/11/1991
Return made up to 05/05/91; full list of members
dot icon03/03/1991
Accounts for a small company made up to 1990-02-28
dot icon13/01/1991
Return made up to 14/06/90; full list of members
dot icon08/06/1990
Accounts for a small company made up to 1989-02-28
dot icon26/01/1990
Return made up to 05/05/89; full list of members
dot icon06/02/1989
Return made up to 08/02/88; full list of members
dot icon24/10/1988
Accounts for a small company made up to 1988-02-29
dot icon07/03/1988
Registered office changed on 07/03/88 from: blue star house highgate hill london N19 5UU
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1988
Accounts for a small company made up to 1987-02-28
dot icon21/02/1987
Return made up to 13/11/86; full list of members
dot icon03/11/1986
Accounts for a small company made up to 1986-02-28
dot icon22/11/1963
Certificate of change of name
dot icon22/11/1963
Certificate of change of name
dot icon06/03/1963
Miscellaneous
dot icon06/03/1963
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.56K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomon, Charmian, Mrs.
Director
10/06/1992 - Present
5
Solomon, David Louis Charles
Director
19/07/2000 - Present
22

Persons with Significant Control

1
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 CHELSEA DRUG & CHEMICAL COMPANY LIMITED

CHELSEA DRUG & CHEMICAL COMPANY LIMITED is an(a) Active company incorporated on 06/03/1963 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 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 CHELSEA DRUG & CHEMICAL COMPANY LIMITED?

toggle

CHELSEA DRUG & CHEMICAL COMPANY LIMITED is currently Active. It was registered on 06/03/1963 .

Where is CHELSEA DRUG & CHEMICAL COMPANY LIMITED located?

toggle

CHELSEA DRUG & CHEMICAL COMPANY LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CHELSEA DRUG & CHEMICAL COMPANY LIMITED do?

toggle

CHELSEA DRUG & CHEMICAL COMPANY LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for CHELSEA DRUG & CHEMICAL COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr David Louis Charles Solomon on 2026-01-26.