Company NameMarkrise Limited
DirectorsMayank Harendra Patel and Vijaykumar Harendra Patel
Company StatusActive
Company Number00950551
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address6th Floor London Wall Place
London
EC2Y 5AU
Director NameMr Vijaykumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address6th Floor London Wall Place
London
EC2Y 5AU
Director NameRamchandra Dahyabhai Patel
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(23 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 July 2000)
RoleShop Manager
Correspondence Address30 The Avenue
South Cheam
Surrey
SM2 7QB
Director NameMr Naishadh Ramchandra Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(23 years after company formation)
Appointment Duration30 years, 8 months (resigned 01 December 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameMr Naishadh Ramchandra Patel
NationalityBritish
StatusResigned
Appointed20 March 1992(23 years after company formation)
Appointment Duration30 years, 8 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMrs Kirti Naishadh Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2000(31 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address6th Floor London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Saroram LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£484,123
Cash£395,552
Current Liabilities£210,476

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

14 July 1999Delivered on: 23 July 1999
Satisfied on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 123 125 and 125A mitcham lane streatham london borough of wandsworth t/nos 240279 196095 LN178957.
Fully Satisfied
28 August 1996Delivered on: 2 September 1996
Satisfied on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 mitcham lane streatham, L.B. of wandsworth t/n-SGL318953.
Fully Satisfied
9 July 1996Delivered on: 15 July 1996
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 1983Delivered on: 19 July 1983
Satisfied on: 24 January 1997
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 119 mitcham lane, streetham london SW16.
Fully Satisfied
15 July 1983Delivered on: 19 July 1983
Satisfied on: 30 July 2015
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1977Delivered on: 8 December 1977
Satisfied on: 30 July 2015
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 116 metcham lane, strectham london SW16 and all other f/h and l/h property both present and future with fixtures including trade fixtures and fixed plant and machinery and the undertaking and all property and assets present and future including goodwill.
Fully Satisfied
25 February 1970Delivered on: 12 March 1970
Satisfied on: 30 July 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119, mitcham lane, S.W. 16. a floating charge over all moveable plant machinery furniture implements and utensils & equipment.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
5 December 2022Previous accounting period extended from 31 July 2022 to 30 November 2022 (1 page)
1 December 2022Change of details for Saroram Uk Limited as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Appointment of Mr Mayank Harendra Patel as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Mr Vijaykumar Harendra Patel as a director on 1 December 2022 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
1 December 2022Termination of appointment of Kirti Naishadh Patel as a director on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Naishadh Ramchandra Patel as a secretary on 1 December 2022 (1 page)
1 December 2022Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 6th Floor London Wall Place London EC2Y 5AU on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Naishadh Ramchandra Patel as a director on 1 December 2022 (1 page)
21 June 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
17 May 2022Notification of Saroram Uk Limited as a person with significant control on 10 May 2019 (2 pages)
17 May 2022Change of details for Saroram Uk Limited as a person with significant control on 10 May 2019 (2 pages)
17 May 2022Cessation of Saroram Limited as a person with significant control on 10 May 2019 (1 page)
17 May 2022Second filing of Confirmation Statement dated 20 March 2020 (3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.05.2022.
(4 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
14 August 2015Satisfaction of charge 5 in full (3 pages)
14 August 2015Satisfaction of charge 5 in full (3 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
30 July 2015Satisfaction of charge 7 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
30 July 2015Satisfaction of charge 7 in full (4 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
25 February 2015Director's details changed for Kirti Naishad Patel on 25 February 2014 (2 pages)
25 February 2015Director's details changed for Kirti Naishad Patel on 25 February 2014 (2 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 25/03/2014.
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 25/03/2014.
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
9 January 2013Resolutions
  • RES13 ‐ Interim dividend £849243 to comp sharholder 18/10/2011
(2 pages)
9 January 2013Resolutions
  • RES13 ‐ Interim dividend £849243 to comp sharholder 18/10/2011
(2 pages)
4 April 2012Resolutions
  • RES13 ‐ 18/10/2011
(2 pages)
4 April 2012Resolutions
  • RES13 ‐ 18/10/2011
(2 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Naishad Ramchandra Patel on 19 March 2010 (1 page)
1 April 2010Secretary's details changed for Naishad Ramchandra Patel on 19 March 2010 (1 page)
31 March 2010Director's details changed for Naishad Ramchandra Patel on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Kirti Naishad Patel on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Kirti Naishad Patel on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Naishad Ramchandra Patel on 19 March 2010 (2 pages)
1 April 2009Return made up to 20/03/09; full list of members (5 pages)
1 April 2009Return made up to 20/03/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 February 2009Director and secretary's change of particulars / naishad patel / 10/02/2009 (1 page)
11 February 2009Director and secretary's change of particulars / naishad patel / 10/02/2009 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 March 2006Return made up to 20/03/06; full list of members (3 pages)
27 March 2006Return made up to 20/03/06; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Return made up to 20/03/05; full list of members (6 pages)
29 March 2005Return made up to 20/03/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Return made up to 20/03/04; full list of members (6 pages)
25 May 2004Return made up to 20/03/04; full list of members (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard londonjn EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard londonjn EC1A 4JN (1 page)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
23 April 2001Return made up to 20/03/01; full list of members (6 pages)
23 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
3 July 2000Accounts for a small company made up to 31 July 1999 (8 pages)
3 July 2000Accounts for a small company made up to 31 July 1999 (8 pages)
28 March 2000Return made up to 20/03/00; full list of members (5 pages)
28 March 2000Return made up to 20/03/00; full list of members (5 pages)
27 July 1999Registered office changed on 27/07/99 from: 252 goswell road london EC1V 7EB (1 page)
27 July 1999Registered office changed on 27/07/99 from: 252 goswell road london EC1V 7EB (1 page)
26 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 20/03/99; full list of members (5 pages)
29 March 1999Return made up to 20/03/99; full list of members (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 April 1997Return made up to 20/03/97; full list of members (5 pages)
2 April 1997Return made up to 20/03/97; full list of members (5 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 March 1996Return made up to 20/03/96; full list of members (6 pages)
26 March 1996Return made up to 20/03/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
27 March 1995Return made up to 20/03/95; full list of members (12 pages)
27 March 1995Return made up to 20/03/95; full list of members (12 pages)
24 March 1969Certificate of incorporation (1 page)
24 March 1969Certificate of incorporation (1 page)