Company NameHaynote Limited
DirectorsKusumben Vithalbhai Patel and Seema Vithalbhai Patel
Company StatusActive
Company Number01162278
CategoryPrivate Limited Company
Incorporation Date7 March 1974(50 years, 2 months 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 NameMrs Kusumben Vithalbhai Patel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Kennet Close
Ash
Aldershot
Hampshire
GU12 6NN
Director NameMiss Seema Vithalbhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(49 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennet Close
Ash
Aldershot
GU12 6NN
Director NameMr Uday Suryakant Patel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1998)
RolePharmacist
Correspondence Address91 Brook Court
Watling Street Radlett
Herts
WD7 7JA
Director NameMr Vithalbhai Purshottam Patel
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 27 August 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Kennet Close
Ash
Aldershot
Hampshire
GU12 6NN
Secretary NameMr Tarun Jayantilal Doshi
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address101 Langham Road
London
N15 3LR
Secretary NameMr Uday Suryakant Patel
NationalityBritish
StatusResigned
Appointed26 March 1993(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 1994)
RoleCompany Director
Correspondence Address91 Brook Court
Watling Street Radlett
Herts
WD7 7JA
Secretary NameMukesh Ambalal Patel
NationalityBritish
StatusResigned
Appointed09 March 1994(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address2 Claremont Avenue
Kenton
Harrow
Middlesex
HA3 0UH
Director NameMuhammad Akram Choudhary
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(23 years, 12 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 January 2023)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address37 Collingwood Crescent
Guildford
Surrey
GU1 2NU
Secretary NameGather Finance Ltd (Corporation)
StatusResigned
Appointed18 June 2001(27 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 June 2023)
Correspondence Address334-336 Goswell Road
London
EC1V 7RP

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Vithalbhai Purshottam Patel
50.00%
Ordinary
1 at £1Mrs Kusumben Vithalbhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£743,332
Cash£494,907
Current Liabilities£109,423

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 January 1978Delivered 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

Filing History

29 February 2024Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page)
16 February 2024Appointment of Miss Seema Vithalbhai Patel as a director on 13 February 2024 (2 pages)
5 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 July 2023Termination of appointment of Gather Finance Ltd as a secretary on 1 June 2023 (1 page)
16 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
13 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 March 2023Termination of appointment of Muhammad Akram Choudhary as a director on 1 January 2023 (1 page)
7 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 April 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 April 2021Cessation of Vithalbhai Purshottam Patel as a person with significant control on 27 August 2020 (1 page)
9 April 2021Termination of appointment of Vithalbhai Purshottam Patel as a director on 27 August 2020 (1 page)
9 April 2021Notification of Kusumben Vitalbhai Patel as a person with significant control on 27 August 2020 (2 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
3 June 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 March 2010Director's details changed for Mrs Kusumben Vithalbhai Patel on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Vithalbhai Purshottam Patel on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Gather Finance Ltd on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Vithalbhai Purshottam Patel on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Gather Finance Ltd on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Muhammad Akram Choudhary on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Muhammad Akram Choudhary on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Kusumben Vithalbhai Patel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Kusumben Vithalbhai Patel on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Gather Finance Ltd on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Vithalbhai Purshottam Patel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Muhammad Akram Choudhary on 5 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (1 page)
26 June 2001New secretary appointed (1 page)
26 June 2001Secretary resigned (1 page)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Full accounts made up to 31 May 1997 (13 pages)
22 January 1998Full accounts made up to 31 May 1997 (13 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (2 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (2 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 May 1995New secretary appointed;director resigned (2 pages)
23 May 1995New secretary appointed;director resigned (2 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (2 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (2 pages)