London
N11 2PS
Director Name | Miss Kanak Kishorilal Shah |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(32 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Mrs Neera Shah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(32 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Rupal Kishorilal Bhimji Shah-Rohlfs |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(32 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Mr Kishorilal Bhimji Shah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1994) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Road Finchley London N3 1ET |
Director Name | Mr Mansukhlal Bhimji Shah |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1994) |
Role | Partner |
Correspondence Address | 11 Prescelly Place Edgware Middlesex HA8 6DH |
Secretary Name | Mr Mansukhlal Bhimji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1994) |
Role | Partner |
Correspondence Address | 11 Prescelly Place Edgware Middlesex HA8 6DH |
Secretary Name | Jean Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2001) |
Role | Secretary |
Correspondence Address | 89 Osidge Lane Southgate London N14 5JL |
Secretary Name | Agnes Mary Bleach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 83 Lincoln Crescent Bush Hill Park Enfield Middlesex EN1 1JZ |
Secretary Name | Mrs Jyoti Kishorilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Road London N3 1ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nrkmedical.com |
---|---|
Email address | [email protected] |
Telephone | 020 88880051 |
Telephone region | London |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Mr Kishorilal Bhimji Shah 50.00% Ordinary |
---|---|
25 at £1 | Mrs Jyoti Kishorilal Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
9 July 1991 | Delivered on: 17 July 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 October 2014 | Amended total exemption full accounts made up to 31 March 2013 (8 pages) |
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Amended total exemption full accounts made up to 31 March 2013 (8 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 April 2010 | Director's details changed for Mr Kishorilal Bhimji Shah on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Kishorilal Bhimji Shah on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Kishorilal Bhimji Shah on 9 April 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / kishorilal shah / 03/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / kishorilal shah / 03/04/2008 (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
7 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
16 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 May 1995 | Return made up to 26/03/95; full list of members (6 pages) |
18 May 1995 | Return made up to 26/03/95; full list of members (6 pages) |