Radlett
WD7 7EP
Director Name | Mrs Neera Shah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(76 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Rupal Kishorilal Bhimji Shah-Rohlfs |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(76 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Joan Elizabeth Ungar |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 July 1991) |
Role | Secretary |
Correspondence Address | 26 Nethercourt Avenue London N3 1PT |
Director Name | Paul Edward Ungar |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 July 1991) |
Role | Manufacturing Optician |
Correspondence Address | 26 Nethercourt Avenue London N3 1PT |
Secretary Name | Joan Elizabeth Ungar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 26 Nethercourt Avenue London N3 1PT |
Director Name | Mr Mansukhlal Bhimji Shah |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1994) |
Role | Chemist |
Correspondence Address | 11 Prescelly Place Edgware Middlesex HA8 6DH |
Director Name | Mr Kishorilal Bhimji Shah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 25 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Road Finchley London N3 1ET |
Secretary Name | Mr Mansukhlal Bhimji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 1994) |
Role | Chemist |
Correspondence Address | 11 Prescelly Place Edgware Middlesex HA8 6DH |
Director Name | Mrs Lata Mansukhlal Shah |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 11 Prescelly Place Edgware Middlesex HA8 6DH |
Director Name | Mrs Jyoti Kishorilal Shah |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(44 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Road London N3 1ET |
Secretary Name | Jean Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 89 Osidge Lane Southgate London N14 5JL |
Secretary Name | Agnes Mary Bleach |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 83 Lincoln Crescent Bush Hill Park Enfield Middlesex EN1 1JZ |
Secretary Name | Agnes Mary Bleach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 83 Lincoln Crescent Bush Hill Park Enfield Middlesex EN1 1JZ |
Secretary Name | Mrs Jyoti Kishorilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(55 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Road London N3 1ET |
Website | nrkmedical.com |
---|---|
Email address | [email protected] |
Telephone | 020 88817019 |
Telephone region | London |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
3k at £1 | Targetstock LTD 99.97% Ordinary |
---|---|
1 at £1 | Kishorilal Bhimji Shah & Targetstock LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £737,787 |
Cash | £59,069 |
Current Liabilities | £13,316 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
9 July 1991 | Delivered 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 |
---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 February 2014 | Company name changed warwick-evans optical company LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Company name changed warwick-evans optical company LIMITED\certificate issued on 28/02/14
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jyoti Kishorilal Shah on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jyoti Kishorilal Shah on 13 June 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
2 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 13/06/03; full list of members
|
10 June 2003 | Return made up to 13/06/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
19 June 2002 | Return made up to 13/06/02; full list of members
|
19 June 2002 | Return made up to 13/06/02; full list of members
|
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Return made up to 13/06/01; full list of members
|
4 July 2001 | Return made up to 13/06/01; full list of members
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
29 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 June 2000 | Return made up to 13/06/00; full list of members
|
23 June 2000 | Return made up to 13/06/00; full list of members
|
25 April 2000 | Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
20 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 November 1991 | New director appointed (4 pages) |
22 November 1991 | New director appointed (4 pages) |
7 August 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1991 | Director resigned;new director appointed (2 pages) |
26 July 1991 | Resolutions
|
26 July 1991 | Director resigned;new director appointed (2 pages) |
26 July 1991 | Resolutions
|
24 February 1947 | Incorporation (16 pages) |
24 February 1947 | Incorporation (16 pages) |