Prospect Road
New Barnet
Hertfordshire
EN5 5AH
Director Name | Mrs Kusum Maini |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 190 High Street Barnet Herts EN5 5SZ |
Secretary Name | Mrs Kusum Maini |
---|---|
Status | Current |
Appointed | 21 October 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 190 High Street Barnet Herts EN5 5SZ |
Director Name | Mr Krishan Dev Maini |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 03 January 2009) |
Role | Company Director |
Correspondence Address | 124 Woodville Road New Barnet Barnet Hertfordshire EN5 5NS |
Director Name | Mrs Bimla Rani Maini |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Woodville Road New Barnet Barnet Hertfordshire EN5 5NS |
Secretary Name | Mr Krishan Dev Maini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 03 January 2009) |
Role | Company Director |
Correspondence Address | 124 Woodville Road New Barnet Barnet Hertfordshire EN5 5NS |
Secretary Name | Mrs Bimla Rani Maini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Woodville Road New Barnet Barnet Hertfordshire EN5 5NS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 190 High Street Barnet Herts EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Naresh Maini 60.00% Ordinary |
---|---|
25 at £1 | Mrs B.r. Maini 25.00% Ordinary |
15 at £1 | Mrs Kusum Maini 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,817 |
Cash | £454,940 |
Current Liabilities | £213,576 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
27 October 2005 | Delivered on: 29 October 2005 Persons entitled: National Westminster 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: Jubilee cottage nesbitts alley hadley green barnet herts. 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. Outstanding |
---|---|
30 June 1982 | Delivered on: 2 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 high street barnet, hertfordshire t/n ngl 207168. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
9 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
29 October 2019 | Termination of appointment of Bimla Rani Maini as a secretary on 21 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Bimla Rani Maini as a director on 21 October 2019 (1 page) |
29 October 2019 | Appointment of Mrs Kusum Maini as a secretary on 21 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Kusum Maini as a director on 21 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 November 2009 | Director's details changed for Mr Naresh Maini on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Naresh Maini on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mrs Bimla Rani Maini on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Bimla Rani Maini on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Naresh Maini on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Bimla Rani Maini on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 March 2009 | Secretary appointed bimla rani maini (1 page) |
9 March 2009 | Secretary appointed bimla rani maini (1 page) |
9 March 2009 | Appointment terminated director and secretary krishan maini (1 page) |
9 March 2009 | Appointment terminated director and secretary krishan maini (1 page) |
9 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
27 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 December 2004 | Return made up to 06/10/04; full list of members (8 pages) |
9 December 2004 | Return made up to 06/10/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members
|
13 October 2003 | Return made up to 06/10/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
25 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 May 1982 | Memorandum of association (4 pages) |
27 May 1982 | Memorandum of association (4 pages) |
26 March 1982 | Incorporation (15 pages) |
26 March 1982 | Incorporation (15 pages) |