Thornwood
Epping
CM16 6LZ
Director Name | Manjit Singh Matharu |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1996) |
Role | Pharmacist |
Correspondence Address | 23 Northbrook Road Ilford Essex IG1 3BP |
Director Name | Rajnikant Jethalal Patel |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 347 High St North Manor Park London E12 6PQ |
Director Name | Mrs Shobha Rajnikant Patel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 February 2018) |
Role | Shop Manageress |
Country of Residence | England |
Correspondence Address | Wing Gates Cross Keys Mews High Road Thornwood Epping CM16 6LZ |
Secretary Name | Mrs Shobha Rajnikant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wing Gates Cross Keys Mews High Road Thornwood Epping CM16 6LZ |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 37 Warren St London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Mrs Shobhaben Rajnikant Patel 50.00% Ordinary |
---|---|
5k at £1 | Ushma Rajnikant Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £727,263 |
Cash | £619,193 |
Current Liabilities | £62,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 November 1981 | Delivered on: 2 December 1981 Satisfied on: 12 December 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 347 high street north east ham london borough of newham title no egl 56608. Fully Satisfied |
---|
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2023 | Application to strike the company off the register (3 pages) |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
17 August 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
19 February 2021 | Change of details for Neon White Space Ltd as a person with significant control on 15 February 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
9 August 2019 | Director's details changed for Ms Ushma Rajnikant Patel on 8 August 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
28 August 2018 | Termination of appointment of Shobha Rajnikant Patel as a director on 28 February 2018 (1 page) |
28 August 2018 | Termination of appointment of Shobha Rajnikant Patel as a secretary on 28 February 2018 (1 page) |
9 August 2018 | Cessation of Ushma Rajnikant Patel as a person with significant control on 28 February 2018 (1 page) |
9 August 2018 | Cessation of Shobha Rajnikant Patel as a person with significant control on 28 February 2018 (1 page) |
9 August 2018 | Notification of Neon White Space Ltd as a person with significant control on 28 February 2018 (2 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
12 August 2016 | Secretary's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (1 page) |
12 August 2016 | Director's details changed for Ms Ushma Rajnikant Patel on 12 August 2016 (2 pages) |
12 August 2016 | Secretary's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (1 page) |
12 August 2016 | Director's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Ms Ushma Rajnikant Patel on 12 August 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (2 pages) |
6 October 2015 | Secretary's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (1 page) |
6 October 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 37 Warren St London W1T 6AD on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 37 Warren St London W1T 6AD on 6 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (1 page) |
6 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 37 Warren St London W1T 6AD on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Shobha Patel on 15 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Shobha Patel on 15 August 2012 (1 page) |
22 August 2012 | Secretary's details changed for Shobha Patel on 15 August 2012 (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Shobha Patel on 15 August 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 October 2010 | Director's details changed for Ushma Rajnikant Patel on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Ushma Rajnikant Patel on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Ushma Rajnikant Patel on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 August 2009 | Return made up to 15/08/09; no change of members (4 pages) |
28 August 2009 | Return made up to 15/08/09; no change of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
2 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 September 2007 | Return made up to 15/08/07; full list of members (7 pages) |
1 September 2007 | Return made up to 15/08/07; full list of members (7 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 347 high street north manor park london E12 6PQ (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 347 high street north manor park london E12 6PQ (1 page) |
9 November 2001 | Return made up to 15/08/01; full list of members (6 pages) |
9 November 2001 | Return made up to 15/08/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
9 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 November 1999 | Return made up to 15/08/99; no change of members (4 pages) |
5 November 1999 | Return made up to 15/08/99; no change of members (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 October 1998 | Return made up to 15/08/98; full list of members
|
29 October 1998 | Return made up to 15/08/98; full list of members
|
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
16 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
10 May 1994 | Director resigned (2 pages) |
10 May 1994 | Director resigned (2 pages) |
13 August 1992 | £ nc 5000/20000 05/07/92 (1 page) |
13 August 1992 | Resolutions
|
13 August 1992 | £ nc 5000/20000 05/07/92 (1 page) |
6 July 1987 | Director resigned;new director appointed (2 pages) |
6 July 1987 | Director resigned;new director appointed (2 pages) |
15 July 1986 | Full accounts made up to 31 July 1985 (9 pages) |
15 July 1986 | Full accounts made up to 31 July 1985 (9 pages) |
13 December 1973 | Incorporation (13 pages) |
13 December 1973 | Incorporation (13 pages) |
13 December 1973 | Certificate of incorporation (1 page) |
13 December 1973 | Certificate of incorporation (1 page) |