Harrow
HA3 8DD
Director Name | Mr Ramesh Mavji Patel |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2002(53 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Mr Philip O'Reilly |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Chemist |
Correspondence Address | 48 Charmian Avenue Stanmore Middlesex HA7 1LJ |
Director Name | Mrs Roish O'Reilly |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 48 Charmian Avenue Stanmore Middlesex HA7 1LJ |
Secretary Name | Mrs Roish O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 48 Charmian Avenue Stanmore Middlesex HA7 1LJ |
Director Name | Mr Philip Leo O'Reilly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2002) |
Role | Chemist |
Correspondence Address | 106 Queens Walk South Ruislip Ruislip Middlesex HA4 0NS |
Director Name | Mrs Maxine Rachel O'Reilly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Queens Walk South Ruislip Ruislip Middlesex HA4 0NS |
Secretary Name | Mr Philip Leo O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2002) |
Role | Chemist |
Correspondence Address | 106 Queens Walk South Ruislip Ruislip Middlesex HA4 0NS |
Director Name | Mr Chandrakant Mawji Patel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Morland Road Kenton Harrow Middlesex HA3 9LU |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
510 at £1 | Ramesh Patel & Minaxi Patel 51.00% Ordinary |
---|---|
490 at £1 | Jesani LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,723 |
Cash | £164,907 |
Current Liabilities | £406,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 August 2013 | Delivered on: 13 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
13 August 2013 | Registration of charge 004600980001 (17 pages) |
5 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Secretary's details changed for Mavji W Patel on 1 July 2010 (1 page) |
30 June 2011 | Secretary's details changed for Mavji W Patel on 1 July 2010 (1 page) |
29 June 2011 | Director's details changed for Mr Ramesh Mavji Patel on 1 July 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Ramesh Mavji Patel on 1 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Appointment terminated director chandrakant patel (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 May 2006 | New director appointed (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
28 November 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 151 sparrows herne bushey heath herts WD23 1AQ (1 page) |
20 March 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
4 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 January 2002 | Return made up to 30/06/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Return made up to 30/06/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 October 1948 | Certificate of incorporation (1 page) |
16 October 1948 | Incorporation (16 pages) |