Check the

ALFA CHEMISTS LIMITED

Company
ALFA CHEMISTS LIMITED (04075132)

ALFA CHEMISTS

Phone: 03003 033 380
D rating

ABOUT ALFA CHEMISTS LIMITED

Alfa Chemists

Alfa Chemists Ltd is a chemists and NHS community pharmacy group operating in Leicestershire, Birmingham and Uppingham.

Ashdale Pharmacy a branch of Alfa Chemists Ltd operating in Uppingham provides free prescription collection service from Uppingham Surgery and Dr C Mcelrey, and free prescription delivery to many districts within the Uppingham LE15 area. We also provide Emergency Hormonal Contraception, Smoking Cessation/NRT, Flu vaccination/Meningitis/Hep B

KEY FINANCES

Year
2016
Assets
£1419.47k ▲ £833.82k (142.38 %)
Cash
£316.45k ▲ £314.33k (14,840.89 %)
Liabilities
£1876.72k ▲ £276.56k (17.28 %)
Net Worth
£-457.25k ▼ £557.26k (-54.93 %)

REGISTRATION INFO

Company name
ALFA CHEMISTS LIMITED
Company number
04075132
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
alfachemists.co.uk
Phones
03003 033 380
01162 661 686
01162 662 334
01162 663 205
Registered Address
C/O XITAX LTD PERA BUSINESS PARK NOTTINGHAM ROAD,
MELTON MOWBRAY,
LEICESTER,
UNITED KINGDOM,
LE13 0PB

ECONOMIC ACTIVITIES

47730
Dispensing chemist in specialised stores

LAST EVENTS

04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
03 Aug 2016
Accounts for a small company made up to 6 November 2015
26 Jul 2016
Termination of appointment of Bhupendrakumar Govindbhai Patel as a director on 6 June 2016

CHARGES

6 June 2016
Status
Outstanding
Delivered
15 June 2016
Persons entitled
Santander UK PLC
Description
The leasehold property known as 139 melton road, leicester…

6 June 2016
Status
Outstanding
Delivered
15 June 2016
Persons entitled
Santander UK PLC
Description
All that leasehold property known as 139 melton road…

6 June 2016
Status
Outstanding
Delivered
15 June 2016
Persons entitled
Santander UK PLC
Description
All that leasehold property known as unit 1, block c, shard…

2 August 2006
Status
Satisfied on 22 July 2016
Delivered
4 August 2006
Persons entitled
Alliance & Leicester Commercial Bank PLC
Description
F/H 6 silverdale drive thurmaston leicestershire t/nos…

10 July 2006
Status
Outstanding
Delivered
20 July 2006
Persons entitled
Alliance & Leicester Commercial Bank PLC
Description
All that f/h property k/a ashdale pharmacy, 3 market place…

10 July 2006
Status
Outstanding
Delivered
20 July 2006
Persons entitled
Alliance & Leicester Commercial Bank PLC
Description
All that f/h property k/a woodston pharmacy, 133 bellsize…

10 July 2006
Status
Outstanding
Delivered
20 July 2006
Persons entitled
Alliance & Leicester Commercial Bank PLC
Description
All that f/h property k/a safys chemist, 139 melton road…

10 July 2006
Status
Outstanding
Delivered
20 July 2006
Persons entitled
Alliance & Leicester Commercial Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 September 2005
Status
Satisfied on 25 July 2006
Delivered
15 September 2005
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 139 melton road leicester t/n LT18574.

14 August 2003
Status
Satisfied on 25 July 2006
Delivered
23 August 2003
Persons entitled
Medical Finance (Bristol) LTD
Description
L/H property 9 silverdale drive thurmaston leicester, by…

18 June 2002
Status
Satisfied on 25 July 2006
Delivered
5 July 2002
Persons entitled
Medical Finance (Bristol) Limited
Description
The property assets debts rights and undertakings charged…

4 February 2002
Status
Satisfied on 25 July 2006
Delivered
11 February 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 September 2001
Status
Outstanding
Delivered
22 September 2001
Persons entitled
C.A.E.C. Howard (Arkwright) Limited
Description
All right to the rent deposit in the deposit account.

29 June 2001
Status
Satisfied on 25 July 2006
Delivered
19 July 2001
Persons entitled
Medical Finance (Bristol) Limited
Description
Leasehold property k/a 95-97 melton road leicester and all…

30 April 2001
Status
Satisfied on 25 July 2006
Delivered
5 May 2001
Persons entitled
Medical Finance (Bristol) Limited
Description
L/H 127 eastfield road peterborough held under the terms of…

30 April 2001
Status
Satisfied on 25 July 2006
Delivered
5 May 2001
Persons entitled
Medical Finance (Bristol) Limited
Description
F/H 133A belsize avenue woodston peterborough. T/no. Cb…

30 March 2001
Status
Satisfied on 25 July 2006
Delivered
4 April 2001
Persons entitled
Medical Finance (Bristol) Limited
Description
All that freehold property k/a 3 market place, rutland…

28 December 2000
Status
Satisfied on 25 July 2006
Delivered
12 January 2001
Persons entitled
Medical Finance (Bristol) Limited
Description
All that l/h property k/a 9-10 staniland way werrington…

28 December 2000
Status
Satisfied on 25 July 2006
Delivered
12 January 2001
Persons entitled
Medical Finance (Bristol) Limited
Description
Property k/a 491 nottingham road chaddesden derby including…

9 November 2000
Status
Satisfied on 25 July 2006
Delivered
15 November 2000
Persons entitled
Aah Pharmaceuticals Limited
Description
Properties k/a 491 nottingham road chadesen derby, 68…

30 October 2000
Status
Satisfied on 25 July 2006
Delivered
10 November 2000
Persons entitled
Medical Finance (Bristol) Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ALFA CHEMISTS LIMITED DIRECTORS

Taha Saifudin Mohamedali

  Acting PSC
Appointed
19 September 2005
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
298 Uppingham Road, Leicester, Leicestershire, LE5 2BE
Name
MOHAMEDALI, Taha Saifudin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Seifudin Sheikh Ismail Mohamedali

  Acting PSC
Appointed
20 September 2000
Occupation
Pharmacist
Role
Director
Age
77
Nationality
British
Address
298 Uppingham Road, Leicester, Leicestershire, LE5 2BE
Country Of Residence
England
Name
MOHAMEDALI, Seifudin Sheikh Ismail
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Murtuza Broachwalla

  Resigned
Appointed
20 September 2000
Resigned
20 September 2005
Role
Secretary
Address
24 Shirley Street, Leicester, Leicestershire, LE4 5JS
Name
BROACHWALLA, Murtuza

Howard Thomas

  Resigned
Appointed
20 September 2000
Resigned
20 September 2000
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Murtaza Broachwalla

  Resigned
Appointed
14 August 2007
Resigned
30 September 2011
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
9 Riverside Mews, Wanlip, Leicestershire, United Kingdom, LE7 4PH
Country Of Residence
England
Name
BROACHWALLA, Murtaza

Murtuza Broachwalla

  Resigned
Appointed
01 November 2000
Resigned
20 September 2005
Occupation
Chemist
Role
Director
Age
49
Nationality
British
Address
24 Shirley Street, Leicester, Leicestershire, LE4 5JS
Country Of Residence
England
Name
BROACHWALLA, Murtuza

Bhupendrakumar Govindbhai Patel

  Resigned
Appointed
20 September 2000
Resigned
06 June 2016
Occupation
Pharmacist
Role
Director
Age
65
Nationality
British
Address
7 Kingsway Road, Evington, Leicester, Leicestershire, LE5 5TL
Country Of Residence
England
Name
PATEL, Bhupendrakumar Govindbhai

William Andrew Joseph Tester

  Resigned
Appointed
20 September 2000
Resigned
20 September 2000
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Not good according to the company’s financial health.