London
NW1 0JH
Director Name | Mr Anshul Rohit Morjaria |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Audiologist |
Country of Residence | England |
Correspondence Address | C/O Camden Contact Lens Centre Camden High Street London NW1 0JH |
Director Name | Mr David Leon Harrisberg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Stanborough Avenue Borehamwood Hertfordshire WD6 5LP |
Secretary Name | Mrs Esther Kirsten Harrisberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 24 October 2019) |
Role | Company Director |
Correspondence Address | 10a Stanborough Avenue Borehamwood Hertfordshire WD6 5LP |
Registered Address | 32-36 Camden High Street C/O Camden Contact Lens Centre London NW1 0JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | David Harrisberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,684 |
Cash | £414 |
Current Liabilities | £29,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
24 October 2019 | Delivered on: 28 October 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2019 | Delivered on: 28 October 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 38 heath street, london, NW3 6TE as the same is registered at hm land registry with title no NGL957062 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
15 July 1980 | Delivered on: 30 July 1980 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: L/H 38 & 38A, heath street, london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
23 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 July 2020 | Registered office address changed from C/O Camden Contact Lens Centre Camden High Street London NW1 0JH England to 32-36 Camden High Street C/O Camden Contact Lens Centre London NW1 0JH on 7 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Registration of charge 013019300003, created on 24 October 2019 (18 pages) |
28 October 2019 | Registration of charge 013019300002, created on 24 October 2019 (14 pages) |
25 October 2019 | Cessation of David Leon Harrisberg as a person with significant control on 24 October 2019 (1 page) |
25 October 2019 | Cessation of Esther Kirsten Harrisberg as a person with significant control on 24 October 2019 (1 page) |
25 October 2019 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to C/O Camden Contact Lens Centre Camden High Street London NW1 0JH on 25 October 2019 (1 page) |
25 October 2019 | Notification of Raam Healthcare Limited as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of David Leon Harrisberg as a director on 24 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Anand Morjaria as a director on 24 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Anshul Rohit Morjaria as a director on 24 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Esther Kirsten Harrisberg as a secretary on 24 October 2019 (1 page) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
15 July 2019 | Notification of Esther Kirsten Harrisberg as a person with significant control on 30 June 2019 (2 pages) |
15 July 2019 | Change of details for Mr David Leon Harrisberg as a person with significant control on 30 June 2019 (2 pages) |
4 June 2019 | Satisfaction of charge 1 in full (1 page) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Change of details for Mr David Leon Harrisberg as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Mr David Leon Harrisberg as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr David Leon Harrisberg on 4 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr David Leon Harrisberg on 4 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr David Leon Harrisberg on 4 May 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
6 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 July 2001 | Return made up to 04/07/01; full list of members
|
24 July 2001 | Return made up to 04/07/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
22 October 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
22 October 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
20 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 October 1997 | Return made up to 10/07/97; no change of members (4 pages) |
10 October 1997 | Return made up to 10/07/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
4 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
4 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |