Bushey Heath
Watford
Hertfordshire
WD2 1PH
Director Name | Mr Prakash Balubhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Harwood Terrace London SW6 2AB |
Director Name | Mr Vibhakar Balubhai Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Thetford Road New Malden KT3 5DT |
Director Name | Mr Prakash Balubhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 45 Arlington Road Surbiton Surrey KT6 6BW |
Director Name | Mr Pritpal Singh Thind |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Pharmacist |
Correspondence Address | 28 Market Place Romford Essex |
Secretary Name | Mr Prakash Balubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 45 Arlington Road Surbiton Surrey KT6 6BW |
Director Name | Vibhakar Balubhai Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Secretary Name | Vibhakar Balubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Director Name | Anita Chauhan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Woodstock Road Bushey Heath Watford Hertfordshire WD2 1PH |
Director Name | Kamlesh Tankaria |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 November 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 42 Woodcock Hill Harrow Middlesex HA3 0JG |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Prakash Balubhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,623,211 |
Cash | £583,057 |
Current Liabilities | £334,697 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
23 October 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charges of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same. Outstanding |
---|---|
5 August 2004 | Delivered on: 7 August 2004 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: 23 bute street london SW7 3EY. 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 |
9 March 2004 | Delivered on: 11 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal oak high street nailsea t/no: AV235836. 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 |
8 March 2004 | Delivered on: 10 March 2004 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. Outstanding |
30 January 1984 | Delivered on: 9 February 1984 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 35/37 old brompton rd london SW7. Outstanding |
20 May 2008 | Delivered on: 16 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/A94 albert street dundee t/no ANG40699 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 June 2008 | Delivered on: 23 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 bute street, south kensington t/no. BGL50938 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
9 June 2008 | Delivered on: 19 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal oak high street, nailsea, bristol t/no.AV235836 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
19 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on 29 november 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects known as 94 albert street dundee t/n ANG40699. Outstanding |
9 June 2005 | Delivered on: 10 June 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: L/H property k/a 35/37 old brompton road, 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. Outstanding |
1 June 2004 | Delivered on: 15 June 2004 Satisfied on: 22 August 2008 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: Unit 6 swan business park sandatt road dartford kent. 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 |
23 August 1996 | Delivered on: 12 September 1996 Satisfied on: 28 November 1998 Persons entitled: Bank of Ireland 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 37/39 high street old harlow essex t/no EX341837 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 May 1985 | Delivered on: 30 May 1985 Satisfied on: 11 May 2000 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
20 January 1984 | Delivered on: 26 January 1984 Satisfied on: 11 May 2000 Persons entitled: Barclays Bank 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. Fully Satisfied |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
1 March 2019 | Cessation of Anita Chauhan as a person with significant control on 16 November 2018 (1 page) |
1 March 2019 | Notification of Prakash Balubhai Patel as a person with significant control on 16 November 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Vibhakar Balubhai Patel as a director on 1 November 2018 (2 pages) |
2 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
23 November 2018 | Termination of appointment of Kamlesh Tankaria as a director on 16 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Anita Chauhan as a director on 16 November 2018 (1 page) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Appointment of Mr Prakash Balubhai Patel as a director on 12 January 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Appointment of Mr Prakash Balubhai Patel as a director on 12 January 2017 (2 pages) |
16 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
5 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Anita Chauhan on 10 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Kamlesh Tankaria on 10 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Kamlesh Tankaria on 10 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anita Chauhan on 10 February 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 December 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
3 December 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
16 September 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (6 pages) |
16 September 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (6 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
31 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
13 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
13 November 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 November 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
31 October 2000 | Return made up to 31/12/99; full list of members
|
31 October 2000 | Return made up to 31/12/99; full list of members
|
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
30 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 August 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 August 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 29 February 1996 (2 pages) |
6 January 1997 | Accounts for a small company made up to 29 February 1996 (2 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |
1 June 1987 | Memorandum and Articles of Association (11 pages) |
1 June 1987 | Resolutions
|
1 June 1987 | Resolutions
|
1 June 1987 | Memorandum and Articles of Association (11 pages) |
9 December 1982 | Incorporation (16 pages) |
9 December 1982 | Incorporation (16 pages) |