Wembley
Middlesex
HA9 9RW
Secretary Name | Mr Chee Kin Yeung |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(16 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 West Hill Wembley Middlesex HA9 9RW |
Director Name | Mrs Jessie Hei Sau Lee |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 August 1997) |
Role | Bank Staff |
Correspondence Address | 122 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RF |
Director Name | Mrs Iris Siu Lok Yeung |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 1997) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 49 West Hill Wembley Middlesex HA9 9RW |
Director Name | Rev David Yat Tong Lee |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1996) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 122 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RF |
Secretary Name | Rev David Yat Tong Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RF |
Director Name | Eu-Yin Chong |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 24 Strathmore Gardens London N3 2HL |
Director Name | Mrs Iris Siu Lok Yeung |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2013) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 49 West Hill Wembley Middlesex HA9 9RW |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 1 Frith Street London W1D 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Charles Yeung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,387 |
Current Liabilities | £82,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
4 March 1999 | Delivered on: 5 March 1999 Satisfied on: 20 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h propety k/a pharmacy shop on the ground floor of soho hospital for women soho square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 January 1998 | Delivered on: 17 January 1998 Satisfied on: 20 December 2005 Persons entitled: The Royal Bank of Scotland 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 |
10 May 1989 | Delivered on: 22 May 1989 Satisfied on: 5 September 1998 Persons entitled: Statim Finance Limited 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 property k/a 250 bethnal green road london E2 t/no ln 46963 goodwill fixtures fittings book debts floating charge over undertaking property & assets. Fully Satisfied |
10 May 1989 | Delivered on: 22 May 1989 Satisfied on: 20 December 2005 Persons entitled: A a H Pharmaceuticals Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 250 bethnal greeen road london E2. T/no:- ln 46963. 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 |
3 July 1986 | Delivered on: 11 June 1986 Satisfied on: 5 September 1998 Persons entitled: Statim Finance Limited. 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 uncalled capital buildings fixtures fixed plant and machinery all the property belonging to watson trading co. (London) limited. Fully Satisfied |
17 April 1984 | Delivered on: 19 April 1984 Satisfied on: 26 April 1989 Persons entitled: Overseas Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 236 bethnal green road london E2. Fully Satisfied |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
23 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2020 | Registered office address changed from No.1 Frith Street London W1V 5DH to 1 Frith Street London W1D 3HZ on 17 December 2020 (1 page) |
8 December 2020 | Secretary's details changed for Mr Charles Yeung on 8 November 2020 (1 page) |
8 December 2020 | Director's details changed for Mr Charles Yeung on 8 December 2020 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 February 2018 | Change of details for Mr Charles Yeung as a person with significant control on 1 February 2018 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Charles Yeung as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Charles Yeung as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Charles Yeung as a person with significant control on 6 April 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 December 2013 | Termination of appointment of Iris Yeung as a director (1 page) |
17 December 2013 | Termination of appointment of Iris Yeung as a director (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
21 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
23 December 2008 | Return made up to 24/05/08; full list of members (4 pages) |
23 December 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 March 2004 | Return made up to 24/05/03; full list of members (7 pages) |
1 March 2004 | Return made up to 24/05/03; full list of members (7 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
3 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
3 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Return made up to 24/05/00; full list of members (6 pages) |
4 August 2000 | Return made up to 24/05/00; full list of members (6 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
30 April 1999 | Return made up to 24/05/98; change of members (6 pages) |
30 April 1999 | Return made up to 24/05/98; change of members (6 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 250 bethnal green road london E2 0AA (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 250 bethnal green road london E2 0AA (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
18 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
10 February 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 February 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
27 August 1993 | Full accounts made up to 31 March 1991 (7 pages) |
27 August 1993 | Full accounts made up to 31 March 1991 (7 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (7 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (7 pages) |
15 March 1991 | Full accounts made up to 30 November 1989 (7 pages) |
15 March 1991 | Full accounts made up to 30 November 1989 (7 pages) |
15 February 1990 | Accounts for a small company made up to 30 November 1988 (5 pages) |
15 February 1990 | Accounts for a small company made up to 30 November 1988 (5 pages) |
20 October 1989 | Accounts for a small company made up to 30 November 1987 (7 pages) |
20 October 1989 | Accounts for a small company made up to 30 November 1987 (7 pages) |
30 June 1988 | Full group accounts made up to 30 November 1986 (7 pages) |
30 June 1988 | Full group accounts made up to 30 November 1986 (7 pages) |
23 February 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
23 February 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
26 October 1985 | Accounts made up to 30 November 1984 (10 pages) |
26 October 1985 | Accounts made up to 30 November 1984 (10 pages) |
20 November 1984 | Accounts made up to 30 November 1983 (11 pages) |
20 November 1984 | Accounts made up to 30 November 1983 (11 pages) |