Romford
RM6 4PS
Director Name | Mr Chetankumar Jivanbhai Mistry |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Primrose Avenue Romford RM6 4PS |
Director Name | Mr Tariq Mahmood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2022) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 9 Nelmes Road Emerson Park Hornchurch Essex RM11 3JA |
Secretary Name | Mrs Azra Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2022) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 9 Nelmes Road Hornchurch Essex RM11 3JA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | mimpharmacy.com |
---|
Registered Address | 53 Primrose Avenue Romford RM6 4PS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £0.01 | Azra Parveen Mahmood 50.00% Ordinary |
---|---|
50 at £0.01 | Tariq Mahmood 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £577,493 |
Gross Profit | £115,210 |
Net Worth | £159,425 |
Cash | £81,740 |
Current Liabilities | £142,432 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
6 January 2023 | Delivered on: 9 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 December 2021 | Delivered on: 14 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Satisfaction of charge 047763270002 in full (1 page) |
9 January 2023 | Registration of charge 047763270003, created on 6 January 2023 (81 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 December 2022 | Registration of charge 047763270002, created on 15 December 2022 (81 pages) |
16 June 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
24 February 2022 | Appointment of Mr Chetankumar Jivanbhai Mistry as a director on 22 February 2022 (2 pages) |
24 February 2022 | Cessation of Tariq Mahmood as a person with significant control on 22 February 2022 (1 page) |
24 February 2022 | Notification of Mims Health Limited as a person with significant control on 22 February 2022 (2 pages) |
24 February 2022 | Registered office address changed from 118 North Street Romford Essex RM1 1DL to 53 Primrose Avenue Romford RM6 4PS on 24 February 2022 (1 page) |
24 February 2022 | Termination of appointment of Azra Mahmood as a secretary on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Mr Sahibur Ahmed as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Tariq Mahmood as a director on 22 February 2022 (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
14 December 2021 | Registration of charge 047763270001, created on 9 December 2021 (82 pages) |
13 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
2 April 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
2 April 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
2 April 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 July 2010 | Director's details changed for Tariq Mahmood on 23 May 2010 (2 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Tariq Mahmood on 23 May 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 December 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 December 2008 | Return made up to 23/05/08; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
22 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 September 2005 | Return made up to 23/05/05; full list of members (2 pages) |
13 September 2005 | Return made up to 23/05/05; full list of members (2 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
12 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
12 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
23 May 2003 | Incorporation (10 pages) |
23 May 2003 | Incorporation (10 pages) |