Company NameLeapmart Limited
DirectorSunil Jayantilal Amin
Company StatusActive
Company Number01642827
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 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 NameMr Sunil Jayantilal Amin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Jayantilal Manibhai Amin
NationalityBritish
StatusCurrent
Appointed10 August 2000(18 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Jayantilal Manibhai Amin
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 2000)
RoleRetired
Correspondence Address122 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameMr Sunil Jayantilal Amin
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bishops Close
London
W4 4JA

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Sunil Jayantilal Amin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,380,565
Cash£424,720
Current Liabilities£148,508

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

25 May 1984Delivered on: 1 June 1984
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: 154 chiswick high road. Hounslow. T.n - ngl 202975 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 August 2019Secretary's details changed for Mr Jayantilal Manibhai Amin on 29 August 2019 (1 page)
19 March 2019Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 April 2018Current accounting period extended from 31 December 2017 to 31 May 2018 (1 page)
22 February 2018Satisfaction of charge 1 in full (1 page)
1 February 2018Amended total exemption full accounts made up to 31 December 2016 (13 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
22 October 2014Director's details changed for Sunil Jayantilal Amin on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Sunil Jayantilal Amin on 22 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 January 2014Secretary's details changed for Mr Jayantilal Manibhai Amin on 31 December 2013 (1 page)
26 January 2014Secretary's details changed for Mr Jayantilal Manibhai Amin on 31 December 2013 (1 page)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(4 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Director's details changed for Sunil Jayantilal Amin on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Sunil Jayantilal Amin on 31 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New secretary appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1997Registered office changed on 29/04/97 from: 154 chiswick high road chiswick london W4 1PR (1 page)
29 April 1997Registered office changed on 29/04/97 from: 154 chiswick high road chiswick london W4 1PR (1 page)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)