Park Street
St Albans
Hertfordshire
AL2 4JA
Secretary Name | Alison Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Heracles Close Park Street St Albans Hertfordshire AL2 2JN |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Shantaben Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bush Hill Road Kenton Harrow Middlesex HA3 9RG |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Rajendra Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,462,197 |
Cash | £755,781 |
Current Liabilities | £200,624 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
27 September 2018 | Delivered on: 27 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 13 leeming road borehamwood WD6 4 eb. Outstanding |
---|---|
27 September 2018 | Delivered on: 27 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 leeming road borehamwood WD6 4EB. Outstanding |
25 September 2018 | Delivered on: 25 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (14 pages) |
---|---|
18 January 2023 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
18 January 2023 | Secretary's details changed for Alison Whitehead on 14 November 2022 (1 page) |
28 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (13 pages) |
20 December 2021 | Confirmation statement made on 15 November 2021 with updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
15 April 2021 | Registered office address changed from The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 15 April 2021 (1 page) |
22 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
2 November 2020 | Satisfaction of charge 029902380002 in full (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (16 pages) |
17 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 September 2018 | Registration of charge 029902380003, created on 27 September 2018 (38 pages) |
27 September 2018 | Registration of charge 029902380004, created on 27 September 2018 (38 pages) |
25 September 2018 | Registration of charge 029902380002, created on 25 September 2018 (18 pages) |
1 August 2018 | Registration of charge 029902380001, created on 1 August 2018 (43 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
14 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 December 2009 | Director's details changed for Rajendra Shah on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Rajendra Shah on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Rajendra Shah on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 February 2007 | Return made up to 15/11/06; full list of members (2 pages) |
1 February 2007 | Return made up to 15/11/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 8 bush hill road harrow middlesex HA3 9RG (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 8 bush hill road harrow middlesex HA3 9RG (1 page) |
27 July 2004 | Return made up to 15/11/03; full list of members
|
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Return made up to 15/11/03; full list of members
|
27 July 2004 | Director's particulars changed (1 page) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
28 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
7 April 2000 | Return made up to 15/11/99; full list of members (5 pages) |
7 April 2000 | Return made up to 15/11/99; full list of members (5 pages) |
14 September 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
14 September 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
2 September 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 11 leeming road borehamwood hertfordshire WD6 4EB (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 11 leeming road borehamwood hertfordshire WD6 4EB (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 5 leeming road borehamwood herts WD6 4EB (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 5 leeming road borehamwood herts WD6 4EB (1 page) |
4 January 1999 | Return made up to 15/11/98; full list of members (5 pages) |
4 January 1999 | Return made up to 15/11/97; full list of members (5 pages) |
4 January 1999 | Return made up to 15/11/98; full list of members (5 pages) |
4 January 1999 | Return made up to 15/11/97; full list of members (5 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
28 September 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
25 September 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
20 June 1995 | Company name changed parts commercial LIMITED\certificate issued on 21/06/95 (4 pages) |
20 June 1995 | Company name changed parts commercial LIMITED\certificate issued on 21/06/95 (4 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
15 November 1994 | Incorporation (13 pages) |