Beckenham
Kent
BR3 3PS
Secretary Name | Mr Dharmic Amin |
---|---|
Status | Current |
Appointed | 01 December 2012(2 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 245 Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 245 Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Piyush Amin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£452,874 |
Cash | £295 |
Current Liabilities | £112,438 |
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 | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
22 February 2012 | Delivered on: 27 February 2012 Persons entitled: Santander UK PLC (As Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
24 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
6 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Appointment of Mr Dharmic Amin as a secretary (1 page) |
25 November 2013 | Appointment of Mr Dharmic Amin as a secretary (1 page) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
10 January 2011 | Appointment of Piyushkumar Natvarlal Amin as a director (3 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
10 January 2011 | Appointment of Piyushkumar Natvarlal Amin as a director (3 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
2 December 2010 | Termination of appointment of Ela Shah as a director (1 page) |
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|
2 December 2010 | Termination of appointment of Ela Shah as a director (1 page) |