Company NameNorcil Ltd
DirectorKhalid Latif
Company StatusActive
Company Number00553843
CategoryPrivate Limited Company
Incorporation Date26 August 1955(68 years, 8 months ago)
Previous NameNorcil Pharmaceuticals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Khalid Latif
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(36 years after company formation)
Appointment Duration32 years, 8 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address216 Hempstead Road
Watford
Hertfordshire
WD17 4LL
Director NameHyman Binder
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(36 years after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleMarketing
Correspondence AddressFlat 29 Belvedere Court
Lyttelton Road
London
N2 0AH
Secretary NameMr Khalid Latif
NationalityBritish
StatusResigned
Appointed31 August 1991(36 years after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address49 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4DF
Secretary NameMiss Bharti Tailor
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address89 Princes Avenue
Kingsbury
London
NW9 9JN
Secretary NameNadeem Ul Haq
NationalityBritish
StatusResigned
Appointed18 July 1994(38 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address51 Sunnyside Road
Ilford
Essex
IG1 1HX
Secretary NameAnwar Ahmed Bhatti
NationalityBritish
StatusResigned
Appointed24 March 2003(47 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address35 Munden Grove
Watford
Herts
WD24 7EF

Contact

Websitemultitech-online.co.uk

Location

Registered Address177 Bilton Road
Perivale Greenford
Middlesex
UB6 7HQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1K. Latif
99.00%
Ordinary
1 at £1Mannawara Fatima Latif
1.00%
Ordinary

Financials

Year2014
Net Worth-£20,417
Cash£8,525
Current Liabilities£803,275

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 September 2017Notification of Khalid Latif as a person with significant control on 31 August 2017 (2 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Notification of Khalid Latif as a person with significant control on 31 August 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
2 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
29 July 2010Termination of appointment of Anwar Bhatti as a secretary (1 page)
29 July 2010Termination of appointment of Anwar Bhatti as a secretary (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 September 2008Return made up to 31/08/08; full list of members (3 pages)
22 September 2008Return made up to 31/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 September 2007Registered office changed on 19/09/07 from: unit 13 metropolitan centre derby road greenford middlesex UB6 8UJ (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 13 metropolitan centre derby road greenford middlesex UB6 8UJ (1 page)
19 September 2007Return made up to 31/08/07; full list of members (2 pages)
19 September 2007Return made up to 31/08/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 November 2005Return made up to 31/08/05; full list of members (6 pages)
2 November 2005Return made up to 31/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 October 2004Return made up to 31/08/04; full list of members (6 pages)
22 October 2004Return made up to 31/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 November 2003Return made up to 31/08/03; full list of members (6 pages)
11 November 2003Return made up to 31/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
21 October 2002Return made up to 31/08/02; full list of members (6 pages)
21 October 2002Return made up to 31/08/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 November 1999Full accounts made up to 31 August 1998 (12 pages)
8 November 1999Full accounts made up to 31 August 1998 (12 pages)
4 October 1999Return made up to 31/08/99; no change of members (4 pages)
4 October 1999Return made up to 31/08/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 August 1997 (9 pages)
29 October 1998Full accounts made up to 31 August 1997 (9 pages)
9 October 1998Return made up to 31/08/98; no change of members (4 pages)
9 October 1998Return made up to 31/08/98; no change of members (4 pages)
15 October 1997Return made up to 31/08/97; full list of members (6 pages)
15 October 1997Return made up to 31/08/97; full list of members (6 pages)
12 February 1997Company name changed norcil pharmaceuticals LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed norcil pharmaceuticals LIMITED\certificate issued on 13/02/97 (2 pages)
21 October 1996Return made up to 31/08/96; no change of members (4 pages)
21 October 1996Return made up to 31/08/96; no change of members (4 pages)
20 September 1996Registered office changed on 20/09/96 from: 29 belvedere court lyttleton road london N2 0AH (1 page)
20 September 1996Registered office changed on 20/09/96 from: 29 belvedere court lyttleton road london N2 0AH (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 September 1995Return made up to 31/08/95; no change of members (4 pages)
22 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 September 1995£ nc 100/50000 22/03/95 (1 page)
1 September 1995£ nc 100/50000 22/03/95 (1 page)
1 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)