London
EC2Y 5AU
Director Name | Mr Vijaykumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6th Floor London Wall Place London EC2Y 5AU |
Director Name | Ramchandra Dahyabhai Patel |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(23 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 July 2000) |
Role | Shop Manager |
Correspondence Address | 30 The Avenue South Cheam Surrey SM2 7QB |
Director Name | Mr Naishadh Ramchandra Patel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(23 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 December 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Mr Naishadh Ramchandra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(23 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mrs Kirti Naishadh Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 6th Floor London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Saroram LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,123 |
Cash | £395,552 |
Current Liabilities | £210,476 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
14 July 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1977 | Delivered 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 1970 | Delivered 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 |
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
5 December 2022 | Previous accounting period extended from 31 July 2022 to 30 November 2022 (1 page) |
1 December 2022 | Change of details for Saroram Uk Limited as a person with significant control on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Mr Mayank Harendra Patel as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Mr Vijaykumar Harendra Patel as a director on 1 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
1 December 2022 | Termination of appointment of Kirti Naishadh Patel as a director on 1 December 2022 (1 page) |
1 December 2022 | Termination of appointment of Naishadh Ramchandra Patel as a secretary on 1 December 2022 (1 page) |
1 December 2022 | Registered 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 2022 | Termination of appointment of Naishadh Ramchandra Patel as a director on 1 December 2022 (1 page) |
21 June 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
17 May 2022 | Notification of Saroram Uk Limited as a person with significant control on 10 May 2019 (2 pages) |
17 May 2022 | Change of details for Saroram Uk Limited as a person with significant control on 10 May 2019 (2 pages) |
17 May 2022 | Cessation of Saroram Limited as a person with significant control on 10 May 2019 (1 page) |
17 May 2022 | Second filing of Confirmation Statement dated 20 March 2020 (3 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
25 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates
|
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 August 2015 | Satisfaction of charge 5 in full (3 pages) |
14 August 2015 | Satisfaction of charge 5 in full (3 pages) |
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
30 July 2015 | Satisfaction of charge 7 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
30 July 2015 | Satisfaction of charge 7 in full (4 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 February 2015 | Director's details changed for Kirti Naishad Patel on 25 February 2014 (2 pages) |
25 February 2015 | Director's details changed for Kirti Naishad Patel on 25 February 2014 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Naishad Ramchandra Patel on 19 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Naishad Ramchandra Patel on 19 March 2010 (1 page) |
31 March 2010 | Director's details changed for Naishad Ramchandra Patel on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kirti Naishad Patel on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kirti Naishad Patel on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Naishad Ramchandra Patel on 19 March 2010 (2 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 February 2009 | Director and secretary's change of particulars / naishad patel / 10/02/2009 (1 page) |
11 February 2009 | Director and secretary's change of particulars / naishad patel / 10/02/2009 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard londonjn EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard londonjn EC1A 4JN (1 page) |
20 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
23 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
3 July 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (5 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (5 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 252 goswell road london EC1V 7EB (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 252 goswell road london EC1V 7EB (1 page) |
26 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 20/03/99; full list of members (5 pages) |
29 March 1999 | Return made up to 20/03/99; full list of members (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 April 1997 | Return made up to 20/03/97; full list of members (5 pages) |
2 April 1997 | Return made up to 20/03/97; full list of members (5 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
27 March 1995 | Return made up to 20/03/95; full list of members (12 pages) |
27 March 1995 | Return made up to 20/03/95; full list of members (12 pages) |
24 March 1969 | Certificate of incorporation (1 page) |
24 March 1969 | Certificate of incorporation (1 page) |