London
SE19 3NG
Director Name | Ms Manjula Kantilal Patel |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 August 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA |
Director Name | Mr Kalpesh Kantilal Patel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 31 March 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Point Parade London SE19 3NG |
Secretary Name | Ms Manjula Kantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mr Kantilal Patel |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Point Parade London SE19 3NG |
Director Name | Ms Krishna Patel |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 December 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mrs Anita Patel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Virginia Road Thornton Heath CR7 8EL |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 10 Crown Point Parade London SE19 3NG |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
2 at £1 | Mr Kalpesh K. Patel 40.00% Ordinary |
---|---|
2 at £1 | Rishi Patel 40.00% Preference R |
1 at £1 | Krishna Patel 20.00% Ordinary K |
Year | 2014 |
---|---|
Net Worth | £381,975 |
Cash | £55,283 |
Current Liabilities | £64,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
31 March 2022 | Delivered on: 8 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2022 | Delivered on: 8 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 8 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 crown parade, beulah hill, london SE19 3NG. Outstanding |
23 January 2024 | Director's details changed for Christopher Ekenemchukwu Arafiena on 13 December 2023 (2 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
22 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
8 April 2022 | Registration of charge 019238100001, created on 31 March 2022 (38 pages) |
8 April 2022 | Registration of charge 019238100002, created on 31 March 2022 (40 pages) |
8 April 2022 | Registration of charge 019238100003, created on 31 March 2022 (30 pages) |
6 April 2022 | Cessation of Kalpesh Kantiilal Patel as a person with significant control on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Kantilal Patel as a director on 31 March 2022 (1 page) |
6 April 2022 | Change of details for Timeocean Ltd as a person with significant control on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Kalpesh Kantilal Patel as a director on 31 March 2022 (1 page) |
6 April 2022 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom to 10 Crown Point Parade London SE19 3NG on 6 April 2022 (1 page) |
6 April 2022 | Notification of Timeocean Ltd as a person with significant control on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Anita Patel as a director on 31 March 2022 (1 page) |
6 April 2022 | Appointment of Christopher Ekenemchukwu Arafiena as a director on 31 March 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 July 2019 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2 July 2019 (1 page) |
25 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
25 January 2019 | Termination of appointment of Krishna Patel as a director on 28 December 2018 (1 page) |
25 January 2019 | Appointment of Mrs Anita Patel as a director on 3 January 2019 (2 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
2 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 December 2016 | Termination of appointment of Manjula Kantilal Patel as a secretary on 1 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Manjula Kantilal Patel as a secretary on 1 December 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 December 2015 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 December 2015 (1 page) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 December 2015 (1 page) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 1 December 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Termination of appointment of Manjula Patel as a director (1 page) |
21 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Appointment of Ms Krishna Patel as a director (2 pages) |
21 December 2013 | Termination of appointment of Manjula Patel as a director (1 page) |
21 December 2013 | Appointment of Ms Krishna Patel as a director (2 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
18 December 2012 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (1 page) |
18 December 2012 | Director's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Director's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (1 page) |
18 December 2012 | Director's details changed for Mr Kantilal Patel on 1 October 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (1 page) |
18 December 2012 | Director's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (1 page) |
17 December 2012 | Secretary's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 December 2012 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 December 2012 | Director's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Director's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Director's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Kantilal Patel on 1 October 2012 (2 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Secretary's details changed for Ms Manjula Kantilal Patel on 1 October 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Kantilal Patel on 1 October 2012 (2 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Secretary's details changed for Manjula Kantilal Patel on 15 December 2009 (2 pages) |
23 November 2010 | Secretary's details changed for Manjula Kantilal Patel on 15 December 2009 (2 pages) |
22 November 2010 | Director's details changed for Mr Kalpesh Kantilal Patel on 15 December 2009 (3 pages) |
22 November 2010 | Director's details changed for Manjula Kantilal Patel on 15 December 2009 (3 pages) |
22 November 2010 | Director's details changed for Kantilal Patel on 15 December 2009 (3 pages) |
22 November 2010 | Director's details changed for Kantilal Patel on 15 December 2009 (3 pages) |
22 November 2010 | Director's details changed for Mr Kalpesh Kantilal Patel on 15 December 2009 (3 pages) |
22 November 2010 | Director's details changed for Manjula Kantilal Patel on 15 December 2009 (3 pages) |
4 October 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 4 October 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 December 2009 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Manjula Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Manjula Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Manjula Kantilal Patel on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Kalpesh Kantilal Patel on 1 October 2009 (2 pages) |
2 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
31 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
31 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members
|
7 January 2003 | Return made up to 14/12/02; full list of members
|
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
29 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
29 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
15 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
22 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 252 goswell road london EC1V 7EB (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 252 goswell road london EC1V 7EB (1 page) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
21 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
21 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 December 1995 | Return made up to 14/12/95; full list of members (12 pages) |
19 December 1995 | Return made up to 14/12/95; full list of members (12 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |