Farm Road
Northwood
Middlesex
HA6 2NZ
Secretary Name | Surekha A Sheth |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(13 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Kinross Close Harrow Middlesex HA3 0UE |
Director Name | Arvind Ratilal Sheth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 October 2007) |
Role | Textile Merchant |
Correspondence Address | 26 Kinross Close Kenton Harrow Middlesex HA3 0UE |
Secretary Name | Arvind Ratilal Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 October 2007) |
Role | Textile Merchant |
Correspondence Address | 26 Kinross Close Kenton Harrow Middlesex HA3 0UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sundip Arvind Sheth 50.00% Ordinary |
---|---|
1 at £1 | Surekha A. Sheth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £794,171 |
Cash | £162,831 |
Current Liabilities | £310,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
10 January 2002 | Delivered on: 17 January 2002 Persons entitled: National Westminster 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: All that l/a land and buildings at 524/8526 high road wembley middlesex. 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 |
---|---|
10 January 2002 | Delivered on: 17 January 2002 Persons entitled: National Westminster 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: Leasehold landand buildings at 182 ealing road wembley. 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 |
10 January 2002 | Delivered on: 17 January 2002 Persons entitled: National Westminster 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: Leasehold property k/a 182/182A ealing road wembley. 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 |
20 January 2002 | Delivered on: 7 February 2002 Persons entitled: National Westminster 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. Outstanding |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 4 September 2002 Persons entitled: Barclays 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: Part of the ground floor wembley centre for health and care chaplin road wembley london borough of brent. See the mortgage charge document for full details. Fully Satisfied |
4 May 1999 | Delivered on: 20 May 1999 Satisfied on: 4 September 2002 Persons entitled: Barclays 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: 524-526 high road wembley l/b of brent t/no: NGL482873. Fully Satisfied |
7 August 1998 | Delivered on: 27 August 1998 Satisfied on: 4 September 2002 Persons entitled: Barclays 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: 182 ealing road wembley L.B. of brent. Fully Satisfied |
19 November 1997 | Delivered on: 28 November 1997 Satisfied on: 4 September 2002 Persons entitled: Barclays 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: Ground floor shop and store at the rear of 561 high road wembley l/b of brent. Fully Satisfied |
1 May 1995 | Delivered on: 5 May 1995 Satisfied on: 4 September 2002 Persons entitled: Barclays 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: 524-526 high road, (even only), wembley, l/b of brent. Fully Satisfied |
18 April 1995 | Delivered on: 26 April 1995 Satisfied on: 4 September 2002 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Notification of Surekha a Sheth as a person with significant control on 13 June 2023 (2 pages) |
4 May 2023 | Satisfaction of charge 8 in full (1 page) |
4 May 2023 | Satisfaction of charge 10 in full (1 page) |
4 May 2023 | Satisfaction of charge 7 in full (1 page) |
4 May 2023 | Satisfaction of charge 9 in full (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
14 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 November 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 October 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
21 October 2019 | Registered office address changed from 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 21 October 2019 (1 page) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Registered office address changed from Suite 3 Galley House Moon Lane Barnet Hertofrdshire EN5 5YL to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Suite 3 Galley House Moon Lane Barnet Hertofrdshire EN5 5YL to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 24 November 2014 (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Secretary's details changed for Sureka a Sheth on 14 September 2009 (3 pages) |
21 September 2011 | Secretary's details changed for Sureka a Sheth on 14 September 2009 (3 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
13 October 2008 | Appointment terminated secretary arvind sheth (1 page) |
13 October 2008 | Appointment terminated secretary arvind sheth (1 page) |
5 September 2008 | Appointment terminated director arvind sheth (1 page) |
5 September 2008 | Appointment terminated director arvind sheth (1 page) |
17 June 2008 | Secretary appointed sureka a sheth (2 pages) |
17 June 2008 | Secretary appointed sureka a sheth (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 938 high road london N12 9XA (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 938 high road london N12 9XA (1 page) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 26/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 26/08/04; full list of members (7 pages) |
23 October 2003 | Return made up to 26/08/03; full list of members
|
23 October 2003 | Return made up to 26/08/03; full list of members
|
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
12 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
24 August 2001 | Return made up to 26/08/01; full list of members
|
24 August 2001 | Return made up to 26/08/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 August 2000 | Return made up to 26/08/00; full list of members
|
25 August 2000 | Return made up to 26/08/00; full list of members
|
8 May 2000 | Full accounts made up to 31 March 1999 (14 pages) |
8 May 2000 | Full accounts made up to 31 March 1999 (14 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Return made up to 26/08/99; full list of members (8 pages) |
14 October 1999 | Return made up to 26/08/99; full list of members (8 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
27 January 1999 | Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page) |
27 January 1999 | Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page) |
21 October 1998 | Return made up to 26/08/98; no change of members (4 pages) |
21 October 1998 | Return made up to 26/08/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 5 April 1997 (15 pages) |
10 September 1998 | Full accounts made up to 5 April 1997 (15 pages) |
10 September 1998 | Full accounts made up to 5 April 1997 (15 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Full accounts made up to 5 April 1996 (14 pages) |
18 December 1997 | Full accounts made up to 5 April 1996 (14 pages) |
18 December 1997 | Full accounts made up to 5 April 1996 (14 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 938 high road london N12 9XA (1 page) |
12 November 1997 | Return made up to 26/08/97; full list of members
|
12 November 1997 | Return made up to 26/08/97; full list of members
|
12 November 1997 | Resolutions
|
12 November 1997 | Registered office changed on 12/11/97 from: 938 high road london N12 9XA (1 page) |
12 November 1997 | Resolutions
|
23 October 1996 | Return made up to 26/08/96; full list of members (6 pages) |
23 October 1996 | Return made up to 26/08/96; full list of members (6 pages) |
1 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 5 April 1995 (1 page) |
17 May 1995 | Full accounts made up to 5 April 1995 (1 page) |
17 May 1995 | Full accounts made up to 5 April 1995 (1 page) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Accounting reference date notified as 05/04 (1 page) |
25 April 1995 | Accounting reference date notified as 05/04 (1 page) |
26 August 1994 | Incorporation (14 pages) |
26 August 1994 | Incorporation (14 pages) |