Company NameNRK Medical Ltd
Company StatusActive
Company Number00430194
CategoryPrivate Limited Company
Incorporation Date24 February 1947(77 years, 2 months ago)
Previous NameWarwick-Evans Optical Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Kanak Kishorilal Shah
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(76 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameMrs Neera Shah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(76 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameRupal Kishorilal Bhimji Shah-Rohlfs
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(76 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameJoan Elizabeth Ungar
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 July 1991)
RoleSecretary
Correspondence Address26 Nethercourt Avenue
London
N3 1PT
Director NamePaul Edward Ungar
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 July 1991)
RoleManufacturing Optician
Correspondence Address26 Nethercourt Avenue
London
N3 1PT
Secretary NameJoan Elizabeth Ungar
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 July 1991)
RoleCompany Director
Correspondence Address26 Nethercourt Avenue
London
N3 1PT
Director NameMr Mansukhlal Bhimji Shah
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1994)
RoleChemist
Correspondence Address11 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameMr Kishorilal Bhimji Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(44 years, 4 months after company formation)
Appointment Duration31 years, 7 months (resigned 25 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
Finchley
London
N3 1ET
Secretary NameMr Mansukhlal Bhimji Shah
NationalityBritish
StatusResigned
Appointed09 July 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 1994)
RoleChemist
Correspondence Address11 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameMrs Lata Mansukhlal Shah
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address11 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameMrs Jyoti Kishorilal Shah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(44 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
N3 1ET
Secretary NameJean Pretty
NationalityBritish
StatusResigned
Appointed24 January 1994(46 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address89 Osidge Lane
Southgate
London
N14 5JL
Secretary NameAgnes Mary Bleach
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(54 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address83 Lincoln Crescent
Bush Hill Park
Enfield
Middlesex
EN1 1JZ
Secretary NameAgnes Mary Bleach
NationalityBritish
StatusResigned
Appointed11 April 2001(54 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address83 Lincoln Crescent
Bush Hill Park
Enfield
Middlesex
EN1 1JZ
Secretary NameMrs Jyoti Kishorilal Shah
NationalityBritish
StatusResigned
Appointed02 September 2002(55 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
N3 1ET

Contact

Websitenrkmedical.com
Email address[email protected]
Telephone020 88817019
Telephone regionLondon

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3k at £1Targetstock LTD
99.97%
Ordinary
1 at £1Kishorilal Bhimji Shah & Targetstock LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£737,787
Cash£59,069
Current Liabilities£13,316

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

9 July 1991Delivered on: 17 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,000
(5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,000
(5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(5 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(5 pages)
28 February 2014Company name changed warwick-evans optical company LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Company name changed warwick-evans optical company LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jyoti Kishorilal Shah on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jyoti Kishorilal Shah on 13 June 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 13/06/07; full list of members (3 pages)
22 June 2007Return made up to 13/06/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 13/06/06; full list of members (3 pages)
27 June 2006Return made up to 13/06/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 13/06/05; full list of members (7 pages)
30 June 2005Return made up to 13/06/05; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 13/06/04; full list of members (7 pages)
2 June 2004Return made up to 13/06/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
23 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
25 April 2000Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
20 June 1999Return made up to 13/06/99; full list of members (6 pages)
20 June 1999Return made up to 13/06/99; full list of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (11 pages)
9 July 1998Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Return made up to 13/06/98; no change of members (4 pages)
17 June 1998Return made up to 13/06/98; no change of members (4 pages)
19 August 1997Full accounts made up to 31 March 1997 (11 pages)
19 August 1997Full accounts made up to 31 March 1997 (11 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (11 pages)
16 July 1996Full accounts made up to 31 March 1996 (11 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
20 December 1995Full accounts made up to 31 March 1995 (11 pages)
20 December 1995Full accounts made up to 31 March 1995 (11 pages)
20 June 1995Return made up to 13/06/95; no change of members (4 pages)
20 June 1995Return made up to 13/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 November 1991New director appointed (4 pages)
22 November 1991New director appointed (4 pages)
7 August 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 July 1991Director resigned;new director appointed (2 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 July 1991Director resigned;new director appointed (2 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 February 1947Incorporation (16 pages)
24 February 1947Incorporation (16 pages)