Company NameBarlindene Limited
DirectorRoop Maini
Company StatusActive
Company Number01166421
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Roop Maini
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(28 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House High Beeches Close
Great Woodcote Park
Purley
Surrey
CR8 3JD
Secretary NameMrs Nishi Maini
NationalityBritish
StatusCurrent
Appointed25 October 2002(28 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
4 High Beeches Close, Great Woodcote Park
Purley
Surrey
CR8 3JD
Director NameIrma Innocenza Maria Savini
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(17 years after company formation)
Appointment Duration11 years, 6 months (resigned 25 October 2002)
RoleOphthalmic Optician
Correspondence Address28 Arundel Avenue
Morden
Surrey
SM4 4DX
Director NameMr Luigi Savini
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1991(17 years after company formation)
Appointment Duration11 years, 6 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address28 Arundel Avenue
Morden
Surrey
SM4 4DX
Secretary NameMr Luigi Savini
NationalityItalian
StatusResigned
Appointed23 April 1991(17 years after company formation)
Appointment Duration11 years, 6 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address28 Arundel Avenue
Morden
Surrey
SM4 4DX
Director NameMrs Nishi Maini
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 April 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
4 High Beeches Close, Great Woodcote Park
Purley
Surrey
CR8 3JD

Contact

Websitesurreyopticians.co.uk

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Aneesh Saggar Maini
5.00%
Ordinary
5 at £1Maneesha Maini
5.00%
Ordinary
45 at £1Nishi Maini
45.00%
Ordinary
45 at £1Roop Maini
45.00%
Ordinary

Financials

Year2014
Net Worth£578,273
Cash£185,525
Current Liabilities£53,328

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

4 January 2024Total exemption full accounts made up to 5 April 2023 (9 pages)
15 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
20 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
1 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
18 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/05/2014 as it was not properly delivered
(17 pages)
15 June 2015Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/05/2014 as it was not properly delivered
(17 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 15/06/2015
(6 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 15/06/2015
(6 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
21 July 2011Termination of appointment of Nishi Maini as a director (1 page)
21 July 2011Termination of appointment of Nishi Maini as a director (1 page)
17 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 May 2010Director's details changed for Nishi Maini on 23 April 2010 (2 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Nishi Maini on 23 April 2010 (2 pages)
19 May 2010Director's details changed for Roop Maini on 23 April 2010 (2 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Roop Maini on 23 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 May 2007Return made up to 23/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 23/04/07; full list of members (3 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 May 2006Return made up to 23/04/06; full list of members (5 pages)
16 May 2006Return made up to 23/04/06; full list of members (5 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 June 2004Return made up to 23/04/04; full list of members (6 pages)
8 June 2004Return made up to 23/04/04; full list of members (6 pages)
6 February 2004Registered office changed on 06/02/04 from: 377 croydon road, wallington green, surrey, SM6 7NY (1 page)
6 February 2004Registered office changed on 06/02/04 from: 377 croydon road wallington green surrey SM6 7NY (1 page)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 June 2003Return made up to 23/04/03; full list of members (7 pages)
23 June 2003Return made up to 23/04/03; full list of members (7 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned;director resigned (1 page)
22 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
22 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
22 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
27 May 2002Return made up to 23/04/02; full list of members (7 pages)
27 May 2002Return made up to 23/04/02; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 September 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 September 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
16 May 2001Return made up to 23/04/01; full list of members (6 pages)
16 May 2001Return made up to 23/04/01; full list of members (6 pages)
27 July 2000Full accounts made up to 5 April 2000 (9 pages)
27 July 2000Full accounts made up to 5 April 2000 (9 pages)
27 July 2000Full accounts made up to 5 April 2000 (9 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
26 July 1999Full accounts made up to 5 April 1999 (9 pages)
26 July 1999Full accounts made up to 5 April 1999 (9 pages)
26 July 1999Full accounts made up to 5 April 1999 (9 pages)
6 October 1998Full accounts made up to 5 April 1998 (9 pages)
6 October 1998Full accounts made up to 5 April 1998 (9 pages)
6 October 1998Full accounts made up to 5 April 1998 (9 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
23 September 1997Full accounts made up to 5 April 1997 (10 pages)
23 September 1997Full accounts made up to 5 April 1997 (10 pages)
23 September 1997Full accounts made up to 5 April 1997 (10 pages)
3 June 1997Return made up to 23/04/97; no change of members (4 pages)
3 June 1997Return made up to 23/04/97; no change of members (4 pages)
17 September 1996Full accounts made up to 5 April 1996 (10 pages)
17 September 1996Full accounts made up to 5 April 1996 (10 pages)
17 September 1996Full accounts made up to 5 April 1996 (10 pages)
22 May 1996Return made up to 23/04/96; full list of members (6 pages)
22 May 1996Return made up to 23/04/96; full list of members (6 pages)
27 July 1995Full accounts made up to 5 April 1995 (9 pages)
27 July 1995Full accounts made up to 5 April 1995 (9 pages)
27 July 1995Full accounts made up to 5 April 1995 (9 pages)
24 May 1995Return made up to 23/04/95; no change of members (4 pages)
24 May 1995Return made up to 23/04/95; no change of members (4 pages)