Company NameHelprose Limited
DirectorsNaresh Maini and Kusum Maini
Company StatusActive
Company Number01630629
CategoryPrivate Limited Company
Incorporation Date22 April 1982(42 years 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 NameMr Naresh Maini
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Todhunter Terrace
Prospect Road
New Barnet
Hertfordshire
EN5 5AH
Director NameMrs Kusum Maini
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address190 High Street
Barnet
Herts
EN5 5SZ
Secretary NameMrs Kusum Maini
StatusCurrent
Appointed21 October 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address190 High Street
Barnet
Herts
EN5 5SZ
Director NameMr Krishan Dev Maini
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration17 years (resigned 03 January 2009)
RoleCompany Director
Correspondence Address124 Woodville Road
New Barnet
Barnet
Hertfordshire
EN5 5NS
Director NameMrs Bimla Rani Maini
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Woodville Road
New Barnet
Barnet
Hertfordshire
EN5 5NS
Secretary NameMr Krishan Dev Maini
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration17 years (resigned 03 January 2009)
RoleCompany Director
Correspondence Address124 Woodville Road
New Barnet
Barnet
Hertfordshire
EN5 5NS
Secretary NameMrs Bimla Rani Maini
NationalityBritish
StatusResigned
Appointed25 February 2009(26 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Woodville Road
New Barnet
Barnet
Hertfordshire
EN5 5NS

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address190 High Street
Barnet
Herts
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Naresh Maini
60.00%
Ordinary
25 at £1Mrs B.r. Maini
25.00%
Ordinary
15 at £1Mrs Kusum Maini
15.00%
Ordinary

Financials

Year2014
Net Worth£754,817
Cash£454,940
Current Liabilities£213,576

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

27 October 2005Delivered 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 1982Delivered 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

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
9 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
29 October 2019Termination of appointment of Bimla Rani Maini as a secretary on 21 October 2019 (1 page)
29 October 2019Termination of appointment of Bimla Rani Maini as a director on 21 October 2019 (1 page)
29 October 2019Appointment of Mrs Kusum Maini as a secretary on 21 October 2019 (2 pages)
29 October 2019Appointment of Mrs Kusum Maini as a director on 21 October 2019 (2 pages)
21 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 November 2009Director's details changed for Mr Naresh Maini on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Naresh Maini on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mrs Bimla Rani Maini on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Bimla Rani Maini on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Naresh Maini on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Bimla Rani Maini on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 March 2009Secretary appointed bimla rani maini (1 page)
9 March 2009Secretary appointed bimla rani maini (1 page)
9 March 2009Appointment terminated director and secretary krishan maini (1 page)
9 March 2009Appointment terminated director and secretary krishan maini (1 page)
9 December 2008Return made up to 06/10/08; full list of members (4 pages)
9 December 2008Return made up to 06/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 December 2007Return made up to 06/10/07; full list of members (3 pages)
4 December 2007Return made up to 06/10/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 October 2006Return made up to 06/10/06; full list of members (3 pages)
11 October 2006Return made up to 06/10/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 November 2005Return made up to 06/10/05; full list of members (3 pages)
27 November 2005Return made up to 06/10/05; full list of members (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 December 2004Return made up to 06/10/04; full list of members (8 pages)
9 December 2004Return made up to 06/10/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 October 2001Return made up to 06/10/01; full list of members (8 pages)
24 October 2001Return made up to 06/10/01; full list of members (8 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 October 2000Return made up to 06/10/00; full list of members (8 pages)
13 October 2000Return made up to 06/10/00; full list of members (8 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
24 May 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
25 October 1999Return made up to 06/10/99; full list of members (8 pages)
25 October 1999Return made up to 06/10/99; full list of members (8 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 October 1998Return made up to 06/10/98; no change of members (4 pages)
26 October 1998Return made up to 06/10/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 October 1997Return made up to 06/10/97; no change of members (4 pages)
29 October 1997Return made up to 06/10/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 June 1996 (10 pages)
12 March 1997Full accounts made up to 30 June 1996 (10 pages)
28 October 1996Return made up to 17/10/96; full list of members (6 pages)
28 October 1996Return made up to 17/10/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
6 November 1995Return made up to 27/10/95; no change of members (4 pages)
6 November 1995Return made up to 27/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 May 1982Memorandum of association (4 pages)
27 May 1982Memorandum of association (4 pages)
26 March 1982Incorporation (15 pages)
26 March 1982Incorporation (15 pages)