Croydon
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Tulsibhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Paul Graham Nickels |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Road Newquay Cornwall TR7 2RT |
Director Name | Mr David Paul Drury Nickels |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Elizabeth Anne Nickels |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Mrs Elizabeth Anna Nickels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mrs Elizabeth Anna Nickels |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Resigned |
Appointed | 30 June 2017(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 2 Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
350 at £1 | Elizabeth Anne Nickels 35.00% Ordinary A |
---|---|
325 at £1 | David Paul Drury Nickels 32.50% Ordinary B |
325 at £1 | Elizabeth Anna Nickels 32.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £173,123 |
Cash | £144,986 |
Current Liabilities | £491,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
31 October 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
---|---|
1 August 2017 | Termination of appointment of Elizabeth Anna Nickels as a director on 30 June 2017 (1 page) |
1 August 2017 | Notification of Day Lewis Plc as a person with significant control on 30 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Elizabeth Anna Nickels as a secretary on 30 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Elizabeth Anne Nickels as a director on 30 June 2017 (1 page) |
1 August 2017 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 30 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 30 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of David Paul Drury Nickels as a director on 30 June 2017 (1 page) |
1 August 2017 | Registered office address changed from 1 Chester Road Newquay Cornwall TR7 2RT to 2 Peterwood Way Croydon CR0 4UQ on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Elizabeth Anna Nickels as a person with significant control on 30 June 2017 (1 page) |
1 August 2017 | Appointment of Mrs Heena Patel as a director on 30 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 30 June 2017 (2 pages) |
1 August 2017 | Cessation of David Paul Drury Nickels as a person with significant control on 30 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 December 2014 | Registration of charge 036024590001, created on 12 December 2014 (24 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Change of share class name or designation (2 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Termination of appointment of Paul Nickels as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Paul Graham Nickels on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Elizabeth Anna Nickels on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Paul Drury Nickels on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Elizabeth Anne Nickels on 19 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Elizabeth Anna Nickels on 19 August 2010 (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
10 April 2008 | Director appointed elizabeth anna nickels (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 July 2002 | Return made up to 22/07/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
16 November 1998 | Ad 24/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
22 July 1998 | Incorporation (14 pages) |