Ilford
Essex
IG2 7BD
Secretary Name | Mr Ketanbhai Vithalbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St Johns Road Ilford Essex IG2 7BD |
Director Name | Mrs Bhadrika Ketanbhai Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St Johns Road Ilford Essex IG2 7BD |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Mr Vithalbhai Gokalbhai Patel |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 75 Cranley Drive Ilford Essex IG2 6AJ |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 248-250 Forest Road Walthamstow London E17 6JG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
60 at £1 | Mr Ketanbhai Vithalbhai Patel 60.00% Ordinary |
---|---|
40 at £1 | Mrs Bhadrika Ketanbhai Patel 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,595 |
Cash | £168,969 |
Current Liabilities | £88,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
11 March 2004 | Delivered on: 18 March 2004 Satisfied on: 6 August 2008 Persons entitled: Hsbc 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 |
---|---|
26 March 1993 | Delivered on: 27 March 1993 Satisfied on: 6 August 2008 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
11 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 December 2009 | Director's details changed for Bhadrika Ketanbhai Patel on 27 November 2009 (2 pages) |
26 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
26 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
26 December 2009 | Director's details changed for Ketanbhai Vithalbhai Patel on 27 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Ketanbhai Vithalbhai Patel on 27 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Bhadrika Ketanbhai Patel on 27 November 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 248-250 forest road london E17 6JG (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 248-250 forest road london E17 6JG (1 page) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 27/11/07; no change of members (7 pages) |
14 January 2008 | Return made up to 27/11/07; no change of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 335 city road london EC1V 1LJ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 335 city road london EC1V 1LJ (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Return made up to 27/11/04; full list of members (5 pages) |
14 December 2004 | Return made up to 27/11/04; full list of members (5 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
13 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 335 city road london EC1V 1LJ (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 335 city road london EC1V 1LJ (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: gable house 239 regents park road london N3 3LF (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: gable house 239 regents park road london N3 3LF (1 page) |
12 December 2002 | Return made up to 27/11/02; full list of members (5 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 2000 | Return made up to 27/11/00; full list of members (5 pages) |
7 December 2000 | Return made up to 27/11/00; full list of members (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Return made up to 27/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 27/11/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 February 1996 | Return made up to 27/11/95; full list of members (6 pages) |
6 February 1996 | Secretary's particulars changed (1 page) |
6 February 1996 | Secretary's particulars changed (1 page) |
6 February 1996 | Return made up to 27/11/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |