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 suggestions@siliconpractice.co.uk
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 FINANCE
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
-
Check the company
-
UK
-
Richmond upon Thames
- Company name
- NIMA (MALDEN) LIMITED
- Company number
- 00955515
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Jun 1969
Age - 56 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
- 73
- 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
- 36
- 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
- 78
- 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
- 38
- 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
- 73
- 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
- 98
- 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
- 96
- 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
- 78
- 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
- 94
- 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
- 99
- 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
- 45
- 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
- 79
- 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
- 83
- 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.