Check the

NIMA (MALDEN) LIMITED

Company
NIMA (MALDEN) LIMITED (00955515)

NIMA (MALDEN)

Phone: 02089 480 404
C⁺ rating

ABOUT NIMA (MALDEN) LIMITED

Get help from NHS Choices regarding your condition together with advice on what to do next.

We haven’t give Google permission to share this data with anyone else.

We are continuously working on this site to make sure that the information is accurate and up to date. The digital practice is also continuously updated based on the results of user testing, feedback from members of the public and from your practice and other practices who are using this sytem.

We are always looking for ways to improve this service and would welcome your suggestions. Please send your comments to [email protected]

Digital Practice links to external organisations when that service is essential for helping a patient complete a task or when helping patients find a service.

KEY FINANCES

Year
2017
Assets
£453.29k ▲ £129.38k (39.94 %)
Cash
£273.45k ▲ £225.48k (470.12 %)
Liabilities
£480.71k ▲ £426.26k (782.77 %)
Net Worth
£-27.42k ▼ £-296.88k (-110.18 %)

REGISTRATION INFO

Company name
NIMA (MALDEN) LIMITED
Company number
00955515
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1969
Age - 55 years
Home Country
United Kingdom

CONTACTS

Website
thevineyardsurgery.co.uk
Phones
02089 480 404
03001 236 600
03001 231 110
03001 233 393
03001 237 123
02089 401 691
02089 401 861
02089 403 930
02089 402 304
Registered Address
50 FRIARS STILE ROAD,
RICHMOND,
ENGLAND,
TW10 6NQ

ECONOMIC ACTIVITIES

47730
Dispensing chemist in specialised stores

LAST EVENTS

13 Mar 2017
Registered office address changed from 398 Green Wrythe Lane Carshalton SM5 1JF England to 50 Friars Stile Road Richmond TW10 6NQ on 13 March 2017
13 Mar 2017
Appointment of Aruna Maheshkumar Patel as a director on 3 March 2017
13 Mar 2017
Appointment of Mr Jaymil Maheshkumar Patel as a director on 3 March 2017

CHARGES

3 March 2017
Status
Outstanding
Delivered
7 March 2017
Persons entitled
Lloyds Bank PLC
Description
The leasehold property known as (1) nima chemist. 50 friars…

3 March 2017
Status
Outstanding
Delivered
3 March 2017
Persons entitled
Lloyds Bank PLC
Description
The intellectual property rights as defined in the…

2 February 2012
Status
Satisfied on 6 March 2017
Delivered
3 February 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 50 friars stile road richmond surrey t/no…

21 August 2008
Status
Satisfied on 15 December 2016
Delivered
22 August 2008
Persons entitled
Thakorbhai Purshottan Motibhai Amin
Description
Property k/a 50 friars stile road, richmond surrey.

7 February 2000
Status
Satisfied on 31 January 2017
Delivered
15 February 2000
Persons entitled
Barclays Bank PLC
Description
L/H property k/a 56/56A the broadway stoneleigh surrey.

26 March 1990
Status
Satisfied on 26 March 2009
Delivered
12 April 1990
Persons entitled
Barclays Bank PLC
Description
56/56A the broadway, stoneleigh, ewell, surrey.

17 October 1983
Status
Satisfied on 31 January 2017
Delivered
27 October 1983
Persons entitled
Barclays Bank PLC
Description
L/H 58, the broadway stoneleigh, surrey title no SY52541M.

13 October 1983
Status
Satisfied
Delivered
21 October 1983
Persons entitled
Barclays Bank PLC
Description
L/H 9A cheam road, ewell, surrey.

13 October 1983
Status
Satisfied on 26 March 2009
Delivered
21 October 1983
Persons entitled
Barclays Bank PLC
Description
L/H 12 and 14, back lane, ham, richmond upon thames london.

13 October 1983
Status
Satisfied on 10 October 1996
Delivered
21 October 1983
Persons entitled
Barclays Bank PLC
Description
L/H 184, kingston road, ewell, surrey.

22 July 1977
Status
Satisfied on 6 March 2017
Delivered
4 August 1977
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 January 1973
Status
Satisfied on 10 October 1996
Delivered
1 February 1973
Persons entitled
Williams & Glyn's Bank LTD.
Description
With all fixtures (including trade fixtures) now or…

See Also


Last update 2018

NIMA (MALDEN) LIMITED DIRECTORS

Aruna Maheshkumar Patel

  Acting
Appointed
03 March 2017
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
50 Friars Stile Road, Richmond, England, TW10 6NQ
Country Of Residence
England
Name
PATEL, Aruna Maheshkumar

Jaymil Maheshkumar Patel

  Acting
Appointed
03 March 2017
Occupation
Company Director
Role
Director
Age
35
Nationality
British
Address
50 Friars Stile Road, Richmond, England, TW10 6NQ
Country Of Residence
England
Name
PATEL, Jaymil Maheshkumar

Maheshkumar Vallavbhai Patel

  Acting
Appointed
03 March 2017
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
50 Friars Stile Road, Richmond, England, TW10 6NQ
Country Of Residence
England
Name
PATEL, Maheshkumar Vallavbhai

Harish Jashbhai Amin

  Resigned
Resigned
15 January 1999
Role
Secretary
Address
5 Kingswood Close, New Malden, Surrey, KT3 6PX
Name
AMIN, Harish Jashbhai

Parimal Jashbhai Amin

  Resigned
Appointed
15 January 1999
Resigned
18 August 2008
Role
Secretary
Address
67 Downs Road, Epsom, Surrey, KT18 5KT
Name
AMIN, Parimal Jashbhai

Mehul Patel

  Resigned
Appointed
18 August 2008
Resigned
03 March 2017
Occupation
Accountant
Role
Secretary
Nationality
British
Address
6 Welbeck Close, New Malden, Surrey, KT3 6DT
Name
PATEL, Mehul

Kush Parimal Amin

  Resigned
Appointed
11 April 2015
Resigned
03 March 2017
Occupation
Lawyer
Role
Director
Age
37
Nationality
British
Address
398 Green Wrythe Lane, Carshalton, England, SM5 1JF
Country Of Residence
England
Name
AMIN, Kush Parimal

Parimal Jashbhai Amin

  Resigned
Appointed
21 September 2006
Resigned
10 March 2015
Occupation
Retailer
Role
Director
Age
72
Nationality
British
Address
67 Downs Road, Epsom, Surrey, KT18 5KT
Country Of Residence
United Kingdom
Name
AMIN, Parimal Jashbhai

Prabhavati Jashbhai Amin

  Resigned
Resigned
21 September 2006
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
67 Downs Road, Epsom, Surrey, KT18 5JT
Name
AMIN, Prabhavati Jashbhai

Thakorbhai Purshottamdas Amin

  Resigned
Resigned
31 January 2014
Occupation
Director
Role
Director
Age
95
Nationality
British
Address
6 Welbeck Close, New Malden, Surrey, KT3 6DT
Country Of Residence
United Kingdom
Name
AMIN, Thakorbhai Purshottamdas

Mahendra Nanalal Gandhi

  Resigned
Appointed
19 August 2008
Resigned
16 October 2012
Occupation
Pharmacist
Role
Director
Age
77
Nationality
British
Address
65a, Approach Road, Raynes Park, SW20 8BA
Country Of Residence
United Kingdom
Name
GANDHI, Mahendra Nanalal

John Hamill

  Resigned
Appointed
01 January 1994
Resigned
01 February 1998
Occupation
Pharmacist
Role
Director
Age
93
Nationality
British
Address
9e St Martins Avenue, Epsom, Surrey, KT18 5HT
Name
HAMILL, John

Mary Lakeland Knowles

  Resigned
Resigned
01 January 1994
Occupation
Pharmacist
Role
Director
Age
98
Nationality
British
Address
17 Grange Mansions, London Road, Ewell, Surrey, KT17 2AD
Name
KNOWLES, Mary Lakeland

Bhavana Mehta

  Resigned
Appointed
04 April 2007
Resigned
18 August 2008
Occupation
Superintendent Pharmacist
Role
Director
Age
44
Nationality
British
Address
84 Thurlby Road, Wembley, Middlesex, HA0 4RS
Name
MEHTA, Bhavana

Ronald Ribolla

  Resigned
Appointed
01 February 1998
Resigned
15 May 1998
Occupation
Pharmacist
Role
Director
Age
78
Nationality
British
Address
78 Park Avenue East, Ewell, Epsom, Surrey, KT17 2PA
Name
RIBOLLA, Ronald

Anne Scott

  Resigned
Appointed
15 May 1998
Resigned
04 April 2007
Occupation
Pharmacist
Role
Director
Age
82
Nationality
British
Address
30 Seymour Avenue, East Ewell, Surrey, KT17 2RR
Name
SCOTT, Anne

REVIEWS


Check The Company
Normal according to the company’s financial health.