Twickenham
TW2 5JB
Director Name | Mr Bijal Shah |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Myddleton Close Stanmore Middlesex HA7 4WL |
Secretary Name | Mr Bijal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Myddleton Close Stanmore Middlesex HA7 4WL |
Director Name | Carol Ann Forbes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 June 2007) |
Role | Secretary |
Correspondence Address | Churchcroft Farmhouse Durley Brook Road Durley Southampton Hampshire SO3 2AR |
Director Name | Douglas Ian Forbes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 June 2007) |
Role | Ophthalmic Optician |
Correspondence Address | Churchcroft Farmhouse Durley Brook Road Durley Southampton Hampshire SO3 2AR |
Secretary Name | Carol Ann Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | Churchcroft Farmhouse Durley Brook Road Durley Southampton Hampshire SO3 2AR |
Website | www.forbeseyecare.co.uk |
---|
Registered Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Bijal Shah 50.00% Ordinary |
---|---|
50 at £1 | Milan Pandya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,781 |
Cash | £10,901 |
Current Liabilities | £114,207 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
4 June 2007 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
17 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
23 January 2021 | Change of details for Mr Bijal Shah as a person with significant control on 23 January 2021 (2 pages) |
23 January 2021 | Notification of Milan Pandya as a person with significant control on 1 July 2016 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
31 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Director's details changed for Milan Pandya on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Milan Pandya on 12 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Director's change of particulars / milan pandya / 01/08/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from clock house 87 paines lane pinner middx HA5 3BY (1 page) |
22 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from clock house 87 paines lane pinner middx HA5 3BY (1 page) |
22 August 2008 | Director's change of particulars / milan pandya / 01/08/2008 (1 page) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
22 August 2008 | Location of debenture register (1 page) |
7 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
7 September 2007 | Location of register of members (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: churchcroft farmhouse durley brook road durley southampton hampshire SO32 2AR (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: churchcroft farmhouse durley brook road durley southampton hampshire SO32 2AR (1 page) |
18 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members
|
26 August 2005 | Return made up to 12/08/05; full list of members
|
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
11 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members
|
20 August 2001 | Return made up to 14/08/01; full list of members
|
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
17 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
7 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
19 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
11 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (11 pages) |
17 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
17 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
9 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
9 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
1 November 1996 | Return made up to 14/08/96; no change of members (4 pages) |
1 November 1996 | Return made up to 14/08/96; no change of members (4 pages) |
18 January 1996 | Accounts made up to 31 March 1995 (16 pages) |
18 January 1996 | Accounts made up to 31 March 1995 (16 pages) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1995 | Return made up to 14/08/95; full list of members
|
7 September 1995 | Return made up to 14/08/95; full list of members
|
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 August 1994 | Return made up to 14/08/94; no change of members
|
16 August 1994 | Return made up to 14/08/94; no change of members
|
22 November 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 November 1993 | Return made up to 14/08/93; no change of members
|
22 November 1993 | Return made up to 14/08/93; no change of members
|
22 November 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 October 1992 | Return made up to 14/08/92; full list of members
|
1 October 1992 | Return made up to 14/08/92; full list of members
|
6 December 1991 | Return made up to 14/08/91; no change of members (3 pages) |
6 December 1991 | Return made up to 14/08/91; no change of members (3 pages) |
16 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
16 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
26 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
26 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
4 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
4 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
3 September 1987 | New director appointed (2 pages) |
3 September 1987 | Return made up to 04/07/87; full list of members (4 pages) |
3 September 1987 | Return made up to 04/07/87; full list of members (4 pages) |
3 September 1987 | New director appointed (2 pages) |
17 June 1987 | New director appointed (2 pages) |
17 June 1987 | New director appointed (2 pages) |
19 June 1986 | Return made up to 29/05/86; full list of members (4 pages) |
19 June 1986 | Return made up to 29/05/86; full list of members (4 pages) |
27 July 1984 | Incorporation (19 pages) |
27 July 1984 | Incorporation (19 pages) |