Ash
Aldershot
Hampshire
GU12 6NN
Director Name | Miss Seema Vithalbhai Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(49 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kennet Close Ash Aldershot GU12 6NN |
Director Name | Mr Uday Suryakant Patel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 1998) |
Role | Pharmacist |
Correspondence Address | 91 Brook Court Watling Street Radlett Herts WD7 7JA |
Director Name | Mr Vithalbhai Purshottam Patel |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 August 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Kennet Close Ash Aldershot Hampshire GU12 6NN |
Secretary Name | Mr Tarun Jayantilal Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 101 Langham Road London N15 3LR |
Secretary Name | Mr Uday Suryakant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 91 Brook Court Watling Street Radlett Herts WD7 7JA |
Secretary Name | Mukesh Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(20 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 2 Claremont Avenue Kenton Harrow Middlesex HA3 0UH |
Director Name | Muhammad Akram Choudhary |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(23 years, 12 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 January 2023) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Collingwood Crescent Guildford Surrey GU1 2NU |
Secretary Name | Gather Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(27 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 June 2023) |
Correspondence Address | 334-336 Goswell Road London EC1V 7RP |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Vithalbhai Purshottam Patel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kusumben Vithalbhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,332 |
Cash | £494,907 |
Current Liabilities | £109,423 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 January 1978 | Delivered on: 16 January 1978 Persons entitled: Bank of Credit Commerce International S. A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/hold & l/hold property, fixed plant & machinery. By way of fixed & floating charge.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
29 February 2024 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page) |
---|---|
16 February 2024 | Appointment of Miss Seema Vithalbhai Patel as a director on 13 February 2024 (2 pages) |
5 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
21 July 2023 | Termination of appointment of Gather Finance Ltd as a secretary on 1 June 2023 (1 page) |
16 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
13 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 March 2023 | Termination of appointment of Muhammad Akram Choudhary as a director on 1 January 2023 (1 page) |
7 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
9 April 2021 | Cessation of Vithalbhai Purshottam Patel as a person with significant control on 27 August 2020 (1 page) |
9 April 2021 | Termination of appointment of Vithalbhai Purshottam Patel as a director on 27 August 2020 (1 page) |
9 April 2021 | Notification of Kusumben Vitalbhai Patel as a person with significant control on 27 August 2020 (2 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
3 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
4 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 March 2010 | Director's details changed for Mrs Kusumben Vithalbhai Patel on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Vithalbhai Purshottam Patel on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Gather Finance Ltd on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Vithalbhai Purshottam Patel on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Gather Finance Ltd on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Muhammad Akram Choudhary on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Muhammad Akram Choudhary on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Kusumben Vithalbhai Patel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Kusumben Vithalbhai Patel on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Gather Finance Ltd on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Vithalbhai Purshottam Patel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Muhammad Akram Choudhary on 5 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
24 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (1 page) |
26 June 2001 | New secretary appointed (1 page) |
26 June 2001 | Secretary resigned (1 page) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
16 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 May 1995 | New secretary appointed;director resigned (2 pages) |
23 May 1995 | New secretary appointed;director resigned (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (2 pages) |