Croydon
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Graeme Batten |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 October 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 20 Davenham Road Formby Liverpool L37 3NS |
Director Name | Pamela Batten |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Davenham Road Formby Liverpool L37 3NS |
Secretary Name | Pamela Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Davenham Road Formby Liverpool L37 3NS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 2 Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Batten Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,535 |
Cash | £1,949 |
Current Liabilities | £249,918 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2003 | Delivered on: 29 April 2003 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: 4 halifax crescent thornton liverpool L23 8TZ. 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 |
---|---|
3 October 2000 | Delivered on: 12 October 2000 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 property k/a 5 the crescent southport rd bootle merseyside. 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 |
28 October 1999 | Delivered on: 5 November 1999 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 |
29 October 1992 | Delivered on: 2 November 1992 Satisfied on: 24 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 28TH july 1988. Particulars: Fixed on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names. For full details please see doc M266C. Fully Satisfied |
9 April 1990 | Delivered on: 21 April 1990 Satisfied on: 24 October 2000 Persons entitled: Midland 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: L/Hold property 3 the crescent moor lane thornton. Fully Satisfied |
9 October 1989 | Delivered on: 18 October 1989 Satisfied on: 24 October 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from ensdawn limited to midland bank PLC and all monies due from the company under the terms of the charge not exceeding £300,000. Particulars: 3 the crescent thornton. Fully Satisfied |
28 July 1988 | Delivered on: 5 August 1988 Satisfied on: 24 October 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
28 February 2017 | Register(s) moved to registered office address 2 Peterwood Way Croydon CR0 4UQ (1 page) |
28 February 2017 | Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England to 2 Peterwood Way Croydon Surrey CR0 4UQ (1 page) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 October 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 3 the Crescent Thornton Liverpool Merseyside L23 4TA to 2 Peterwood Way Croydon CR0 4UQ on 4 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Pamela Batten as a secretary on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Mrs Heena Patel as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Graeme Batten as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Pamela Batten as a director on 1 October 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 October 2015 | Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 January 2014 | Secretary's details changed for Pamela Batten on 1 January 2013 (1 page) |
2 January 2014 | Director's details changed for Graeme Batten on 1 January 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Pamela Batten on 1 January 2013 (1 page) |
2 January 2014 | Director's details changed for Graeme Batten on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Pamela Batten on 1 January 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Pamela Batten on 1 January 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Register inspection address has been changed (1 page) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 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 Pamela Batten on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Graeme Batten on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Graeme Batten on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Pamela Batten on 1 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 November 1999 | Resolutions
|
5 November 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |