Company NameForbes Eyecare Limited
DirectorsMilan Pandya and Bijal Shah
Company StatusActive
Company Number01836347
CategoryPrivate Limited Company
Incorporation Date27 July 1984(39 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Milan Pandya
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warwick Lodge Staines Road
Twickenham
TW2 5JB
Director NameMr Bijal Shah
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Myddleton Close
Stanmore
Middlesex
HA7 4WL
Secretary NameMr Bijal Shah
NationalityBritish
StatusCurrent
Appointed04 June 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Myddleton Close
Stanmore
Middlesex
HA7 4WL
Director NameCarol Ann Forbes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 June 2007)
RoleSecretary
Correspondence AddressChurchcroft Farmhouse
Durley Brook Road Durley
Southampton
Hampshire
SO3 2AR
Director NameDouglas Ian Forbes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 June 2007)
RoleOphthalmic Optician
Correspondence AddressChurchcroft Farmhouse
Durley Brook Road Durley
Southampton
Hampshire
SO3 2AR
Secretary NameCarol Ann Forbes
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 June 2007)
RoleCompany Director
Correspondence AddressChurchcroft Farmhouse
Durley Brook Road Durley
Southampton
Hampshire
SO3 2AR

Contact

Websitewww.forbeseyecare.co.uk

Location

Registered AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Bijal Shah
50.00%
Ordinary
50 at £1Milan Pandya
50.00%
Ordinary

Financials

Year2014
Net Worth£701,781
Cash£10,901
Current Liabilities£114,207

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

4 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 60 south street chichester west sussex t/no WSX163962. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 1995Delivered on: 14 June 1995
Satisfied on: 17 November 2005
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: F/H property k/a 60 south street, chichester west sussex t/no: WSX163962 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 1991Delivered on: 1 June 1991
Satisfied on: 4 January 1996
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 60 south street chichester west sussex.
Fully Satisfied
14 May 1986Delivered on: 27 May 1986
Satisfied on: 17 November 2005
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 60 south street, chichester sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
13 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 January 2021Change of details for Mr Bijal Shah as a person with significant control on 23 January 2021 (2 pages)
23 January 2021Notification of Milan Pandya as a person with significant control on 1 July 2016 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Registered office address changed from C/O Castle Ryce Clock House 87 Paines Lane Pinner Middx HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page)
16 October 2015Registered office address changed from C/O Castle Ryce Clock House 87 Paines Lane Pinner Middx HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
31 January 2014Amended accounts made up to 31 March 2013 (5 pages)
31 January 2014Amended accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
19 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Director's details changed for Milan Pandya on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Milan Pandya on 12 August 2010 (2 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Return made up to 12/08/09; full list of members (4 pages)
15 September 2009Return made up to 12/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Director's change of particulars / milan pandya / 01/08/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from clock house 87 paines lane pinner middx HA5 3BY (1 page)
22 August 2008Return made up to 12/08/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from clock house 87 paines lane pinner middx HA5 3BY (1 page)
22 August 2008Director's change of particulars / milan pandya / 01/08/2008 (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 12/08/08; full list of members (4 pages)
22 August 2008Location of debenture register (1 page)
7 September 2007Return made up to 12/08/07; full list of members (3 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Return made up to 12/08/07; full list of members (3 pages)
7 September 2007Location of register of members (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2007Declaration of assistance for shares acquisition (7 pages)
18 June 2007Director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: churchcroft farmhouse durley brook road durley southampton hampshire SO32 2AR (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: churchcroft farmhouse durley brook road durley southampton hampshire SO32 2AR (1 page)
18 June 2007Declaration of assistance for shares acquisition (7 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Return made up to 12/08/06; full list of members (7 pages)
13 September 2006Return made up to 12/08/06; full list of members (7 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
26 August 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
11 October 2002Return made up to 14/08/02; full list of members (7 pages)
11 October 2002Return made up to 14/08/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 January 2001Accounts made up to 31 March 2000 (11 pages)
17 January 2001Accounts made up to 31 March 2000 (11 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
2 February 2000Accounts made up to 31 March 1999 (11 pages)
2 February 2000Accounts made up to 31 March 1999 (11 pages)
7 September 1999Return made up to 14/08/99; no change of members (4 pages)
7 September 1999Return made up to 14/08/99; no change of members (4 pages)
19 January 1999Accounts made up to 31 March 1998 (9 pages)
19 January 1999Accounts made up to 31 March 1998 (9 pages)
11 September 1998Return made up to 14/08/98; full list of members (6 pages)
11 September 1998Return made up to 14/08/98; full list of members (6 pages)
3 February 1998Accounts made up to 31 March 1997 (11 pages)
3 February 1998Accounts made up to 31 March 1997 (11 pages)
17 October 1997Return made up to 14/08/97; no change of members (4 pages)
17 October 1997Return made up to 14/08/97; no change of members (4 pages)
9 January 1997Accounts made up to 31 March 1996 (14 pages)
9 January 1997Accounts made up to 31 March 1996 (14 pages)
1 November 1996Return made up to 14/08/96; no change of members (4 pages)
1 November 1996Return made up to 14/08/96; no change of members (4 pages)
18 January 1996Accounts made up to 31 March 1995 (16 pages)
18 January 1996Accounts made up to 31 March 1995 (16 pages)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1995Return made up to 14/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995Return made up to 14/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 August 1994Return made up to 14/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1994Return made up to 14/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1993Secretary's particulars changed;director's particulars changed (2 pages)
22 November 1993Return made up to 14/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1993Return made up to 14/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1993Secretary's particulars changed;director's particulars changed (2 pages)
1 October 1992Return made up to 14/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1992Return made up to 14/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1991Return made up to 14/08/91; no change of members (3 pages)
6 December 1991Return made up to 14/08/91; no change of members (3 pages)
16 May 1991Return made up to 31/12/90; full list of members (7 pages)
16 May 1991Return made up to 31/12/90; full list of members (7 pages)
26 September 1989Return made up to 14/08/89; full list of members (4 pages)
26 September 1989Return made up to 14/08/89; full list of members (4 pages)
4 November 1988Return made up to 14/10/88; full list of members (4 pages)
4 November 1988Return made up to 14/10/88; full list of members (4 pages)
3 September 1987New director appointed (2 pages)
3 September 1987Return made up to 04/07/87; full list of members (4 pages)
3 September 1987Return made up to 04/07/87; full list of members (4 pages)
3 September 1987New director appointed (2 pages)
17 June 1987New director appointed (2 pages)
17 June 1987New director appointed (2 pages)
19 June 1986Return made up to 29/05/86; full list of members (4 pages)
19 June 1986Return made up to 29/05/86; full list of members (4 pages)
27 July 1984Incorporation (19 pages)
27 July 1984Incorporation (19 pages)