Northwood
Middlesex
HA6 3DY
Secretary Name | Mohamed Muslim Chatoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Fairway Northwood Middlesex HA6 3DY |
Director Name | Ms Aiman Poptani |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(46 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
Director Name | Bashir Abdul Rasul Chatoo |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Optician |
Correspondence Address | 32 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Mr Hassan Abdul Rasul Chatoo |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Pharmacist |
Correspondence Address | 8 Whitecraig Close Hatch End Pinner Harrow Middlesex |
Director Name | Ayaz Nasser |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 March 2008) |
Role | Banker |
Correspondence Address | 10702 Memorial Cove Repulse Bay Road Houston Texas 77024 |
Director Name | Reyaz Nasser |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 March 2008) |
Role | Shipping Director |
Correspondence Address | 14 Personna Boulevard Markham Ontario L6c 1e9 |
Secretary Name | Bashir Abdul Rasul Chatoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 32 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Mrs Kausher Mohamed Chatoo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(31 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Fairway Northwood Middlesex HA6 3DY |
Director Name | Muhammad Saahil Chatoo |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Fairway Northwood Middlesex HA6 3DY |
Website | chatoo-opticians.com |
---|
Registered Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
115 at £1 | Kausher Mohamed Chatoo 50.00% Ordinary |
---|---|
115 at £1 | Mohamed Muslim Chatoo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,101 |
Cash | £15,073 |
Current Liabilities | £296,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
7 June 2011 | Delivered on: 10 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 January 2024 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Termination of appointment of Muhammad Saahil Chatoo as a director on 30 September 2023 (1 page) |
5 January 2024 | Appointment of Ms Aiman Poptani as a director on 2 October 2023 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
9 January 2023 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 July 2022 | Appointment of Muhammad Saahil Chatoo as a director on 20 July 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
5 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
16 June 2019 | Registered office address changed from The Heights 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Termination of appointment of Kausher Chatoo as a director (1 page) |
6 January 2010 | Termination of appointment of Kausher Chatoo as a director (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
2 October 2009 | Director appointed kausher mohamed chatoo (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
2 October 2009 | Director appointed kausher mohamed chatoo (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
6 May 2009 | Gbp ic 1500/230\31/03/09\gbp sr 1270@1=1270\ (1 page) |
6 May 2009 | Gbp ic 1500/230\31/03/09\gbp sr 1270@1=1270\ (1 page) |
17 April 2009 | Appointment terminated director and secretary bashir chatoo (1 page) |
17 April 2009 | Director appointed kausher mohamed chatoo (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | Secretary appointed mohamed muslim chatoo (1 page) |
17 April 2009 | Director appointed kausher mohamed chatoo (1 page) |
17 April 2009 | Secretary appointed mohamed muslim chatoo (1 page) |
17 April 2009 | Appointment terminated director hassan chatoo (1 page) |
17 April 2009 | Appointment terminated director and secretary bashir chatoo (1 page) |
17 April 2009 | Appointment terminated director hassan chatoo (1 page) |
11 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Appointment terminated director reyaz nasser (1 page) |
12 June 2008 | Appointment terminated director ayaz nasser (1 page) |
12 June 2008 | Appointment terminated director reyaz nasser (1 page) |
12 June 2008 | Appointment terminated director ayaz nasser (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page) |
6 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
3 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
28 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 November 2003 | Return made up to 11/10/03; full list of members (5 pages) |
5 November 2003 | Return made up to 11/10/03; full list of members (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
29 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
15 December 2000 | Return made up to 11/10/00; full list of members (5 pages) |
15 December 2000 | Return made up to 11/10/00; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 1999 | Return made up to 11/10/99; full list of members (9 pages) |
8 November 1999 | Return made up to 11/10/99; full list of members (9 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 November 1998 | Return made up to 11/10/98; full list of members (9 pages) |
13 November 1998 | Return made up to 11/10/98; full list of members (9 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 December 1997 | Return made up to 11/10/97; full list of members (10 pages) |
23 December 1997 | Return made up to 11/10/97; full list of members (10 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 11/10/96; full list of members (10 pages) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 11/10/96; full list of members (10 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 January 1996 | Return made up to 11/10/95; full list of members (9 pages) |
16 January 1996 | Return made up to 11/10/95; full list of members (9 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 8,baltic street london EC1Y 0TB (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 8,baltic street london EC1Y 0TB (1 page) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 May 1984 | Accounts made up to 31 December 1982 (7 pages) |
27 May 1984 | Accounts made up to 31 December 1982 (7 pages) |
26 May 1984 | Accounts made up to 31 December 1981 (8 pages) |
26 May 1984 | Accounts made up to 31 December 1981 (8 pages) |
21 April 1977 | Incorporation (10 pages) |
21 April 1977 | Incorporation (10 pages) |