Old Trafford
Manchester
M16 0FJ
Director Name | Mr Hassan Nagdi |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 12 Albert Road Levenshulme Manchester M19 3PJ |
Director Name | Mrs Eileen Margaret Roberts |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1994) |
Role | Secretary |
Correspondence Address | 3 High Bank Hale Altrincham Cheshire WA15 8DZ |
Director Name | Gwilym Pennant Roberts |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1994) |
Role | Chemist |
Correspondence Address | Cartref 3 High Bank Delahays Road, Hale Altrincham Cheshire WA15 8DZ |
Secretary Name | Mrs Eileen Margaret Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 3 High Bank Hale Altrincham Cheshire WA15 8DZ |
Director Name | Mr Ismail Yusuf Nagdi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(21 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 25 March 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 171 Seymour Grove Old Trafford Manchester M16 0FJ |
Secretary Name | Mr Ismail Yusuf Nagdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(21 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 25 March 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 171 Seymour Grove Old Trafford Manchester M16 0FJ |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 12 Albert Road Levenshulme Manchester M19 3PJ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
2 at £1 | Ismail Y. Nagdi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,996,141 |
Cash | £1,925,013 |
Current Liabilities | £509,838 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
10 June 1996 | Delivered on: 25 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-property k/a 137 ayres road old trafford manchester t/n-LA363158. Outstanding |
---|---|
6 March 1995 | Delivered on: 10 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-12 albert road manchester t/n-LA356508 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 October 1994 | Delivered on: 18 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 September 1987 | Delivered on: 22 September 1987 Satisfied on: 29 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, albert road, levenshulme, manchester, greater manchester t/no:- la 35650. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1973 | Delivered on: 23 May 1973 Satisfied on: 25 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling house and shops 12 albert road levenshulme, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ismail Yusuf Nagdi on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Asma Ismail Nagdi on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ismail Yusuf Nagdi on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Asma Ismail Nagdi on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
12 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
15 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Return made up to 28/12/95; full list of members (6 pages) |
1 March 1996 | Return made up to 28/12/95; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |