Company NameBCLA Trading Company Limited
Company StatusActive
Company Number02532711
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameLuke Del'Isle Stevens-Burt
StatusCurrent
Appointed20 April 2020(29 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG
Director NameMr Neil Retallic
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(31 years after company formation)
Appointment Duration2 years, 7 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressBcla, C/O Abdo College Godmersham Park
Godmersham
Canterbury
CT4 7DT
Director NameMr Rakesh Kumar Kapoor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2022(32 years after company formation)
Appointment Duration1 year, 7 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressSpecavers 476 High Road
Wembley
HA9 7BH
Director NameMr David Webley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2024(33 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG
Director NameMartin John Lloyd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1994)
RoleOptometrist
Correspondence Address30b Cumberland Road
Kew
Richmond
Surrey
TW9 3HQ
Director NameDr Peter Scanlon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1994)
RoleOpthalmologist
Correspondence Address4 Haywards Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6RH
Wales
Secretary NameMs Vivien Daphne Freeman
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration21 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/8 Market Place
London
W1W 8AG
Director NameAnthony Harknett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 1996)
RoleDispensing Optician
Correspondence Address139 Birch Tree Avenue
West Wickham
Kent
BR4 9EQ
Director NameDr Elisabeth Ann Willmott Millis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 1997)
RoleRegistered Medical Practitione
Correspondence Address89 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ES
Director NameMr Stephen Warren Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Danesway
Prestwich
Manchester
M25 0ET
Director NameJonathan Walker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 May 1997)
RoleOptometrist
Correspondence Address44b Bridge Street
Walsall
West Midlands
WS8 7DX
Director NameMarcella Margaret McParland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1997(6 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 2001)
RoleProfessional Services Manager
Correspondence AddressMullion House 13 Sarum Close
Winchester
Hampshire
SO22 5LY
Director NameGraeme Young
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 2005)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 14 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JS
Director NameMr Ian Arthur McDermott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Lodge
Broad Lane, Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameMr Nigel Frederick Burnett Hodd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(12 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2008)
RoleContact Lens Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Street
London
W1W 5DY
Director NameMr Nicholas Peter Atkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2010)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address85 Durley Avenue
Cowplain
Waterlooville
Hampshire
PO8 8TZ
Director NameMr Andrew Frank Yorke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(17 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Wallis Drive
Tadley
Bramley
Hampshire
RG26 5XQ
Director NameKatherine Helen Reed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2015)
RoleSenior Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Bromar Road
London
SE5 8DL
Secretary NameMiss Cheryl Elizabeth Donnelly
StatusResigned
Appointed06 January 2014(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2020)
RoleCompany Director
Correspondence Address32 Rock Farm Road
Whittington
Lichfield
Staffordshire
WS14 9LZ
Director NameMr Keith Frederick Tempany
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2020)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Pines High Street
Spetisbury
Dorset
DT11 9DW
Director NameMr Jonathon Michael Bench
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2018(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2021)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alcon Eyecare Uk Ltd Park View, Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameMr Sunil Shah
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2018(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2020)
RoleConsultant Ophthalmologist
Country of ResidenceUnited Kingdom
Correspondence Address20 Farquhar Road
Edgbaston
Birmingham
B15 3RB
Director NameMr Inderpal Singh Grewal
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(30 years after company formation)
Appointment Duration2 years (resigned 10 September 2022)
RoleOptician
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG

Contact

Websitewww.mxwebsite.com

Location

Registered Address201 Haverstock Hill
Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1British Contact Lens Association Limited
100.00%
Ordinary

Financials

Year2014
Turnover£793,423
Gross Profit£205,132
Net Worth-£78,261
Cash£108,913
Current Liabilities£419,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

24 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
16 June 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
16 June 2023Appointment of Mr Rakesh Kumar Kapoor as a director on 10 September 2022 (2 pages)
16 June 2023Termination of appointment of Inderpal Singh Grewal as a director on 10 September 2022 (1 page)
14 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
19 May 2022Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 201 Haverstock Hill Belsize Park London NW3 4QG on 19 May 2022 (1 page)
7 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
22 September 2021Appointment of Mr Neil Retallic as a director on 9 September 2021 (2 pages)
22 September 2021Termination of appointment of Jonathon Michael Bench as a director on 9 September 2021 (1 page)
5 July 2021Change of details for The British Contact Lens Association Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 May 2021Secretary's details changed for Luke Del'isle Stevens-Burt on 4 May 2021 (1 page)
6 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
17 September 2020Termination of appointment of Sunil Shah as a director on 10 September 2020 (1 page)
17 September 2020Termination of appointment of Keith Frederick Tempany as a director on 10 September 2020 (1 page)
17 September 2020Appointment of Mr Inderpal Singh Grewal as a director on 10 September 2020 (2 pages)
31 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 June 2020Director's details changed for Mr Jonathon Michael Bench on 10 June 2018 (2 pages)
15 May 2020Secretary's details changed for Luke Del'isle Stevens-Burt on 1 May 2020 (1 page)
24 April 2020Appointment of Luke Del'isle Stevens-Burt as a secretary on 20 April 2020 (2 pages)
23 April 2020Termination of appointment of Cheryl Elizabeth Donnelly as a secretary on 27 March 2020 (1 page)
7 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
2 August 2018Appointment of Dr Sunil Shah as a director on 10 June 2018 (2 pages)
2 August 2018Appointment of Mr Jonathon Michael Bench as a director on 10 June 2018 (2 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 July 2017Notification of The British Contact Lens Association Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of The British Contact Lens Association Limited as a person with significant control on 7 July 2017 (1 page)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of Andrew Frank Yorke as a director on 19 September 2016 (1 page)
22 June 2017Appointment of Mr Keith Frederick Tempany as a director on 20 September 2016 (2 pages)
22 June 2017Termination of appointment of Andrew Frank Yorke as a director on 19 September 2016 (1 page)
22 June 2017Appointment of Mr Keith Frederick Tempany as a director on 20 September 2016 (2 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
26 May 2016Full accounts made up to 31 December 2015 (13 pages)
26 May 2016Full accounts made up to 31 December 2015 (13 pages)
4 December 2015Termination of appointment of Katherine Helen Reed as a director on 31 May 2015 (1 page)
4 December 2015Termination of appointment of Katherine Helen Reed as a director on 31 May 2015 (1 page)
1 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
6 June 2015Full accounts made up to 31 December 2014 (13 pages)
6 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
14 January 2014Termination of appointment of Vivien Freeman as a secretary (1 page)
14 January 2014Appointment of Miss Cheryl Elizabeth Donnelly as a secretary (2 pages)
14 January 2014Termination of appointment of Vivien Freeman as a secretary (1 page)
14 January 2014Appointment of Miss Cheryl Elizabeth Donnelly as a secretary (2 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
19 June 2013Accounts made up to 31 December 2012 (13 pages)
19 June 2013Accounts made up to 31 December 2012 (13 pages)
29 May 2013Secretary's details changed for Vivien Daphne Freeman on 30 April 2013 (2 pages)
29 May 2013Secretary's details changed for Vivien Daphne Freeman on 30 April 2013 (2 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts made up to 31 December 2011 (13 pages)
23 May 2012Accounts made up to 31 December 2011 (13 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts made up to 31 December 2010 (13 pages)
4 April 2011Accounts made up to 31 December 2010 (13 pages)
15 December 2010Termination of appointment of Nicholas Atkins as a director (1 page)
15 December 2010Termination of appointment of Nicholas Atkins as a director (1 page)
15 December 2010Appointment of Katharine Reed as a director (2 pages)
15 December 2010Appointment of Katharine Reed as a director (2 pages)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts made up to 31 December 2009 (13 pages)
7 April 2010Accounts made up to 31 December 2009 (13 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
31 March 2009Accounts made up to 31 December 2008 (12 pages)
31 March 2009Accounts made up to 31 December 2008 (12 pages)
29 August 2008Return made up to 20/08/08; full list of members (4 pages)
29 August 2008Return made up to 20/08/08; full list of members (4 pages)
25 June 2008Director appointed andrew yorke (2 pages)
25 June 2008Director appointed andrew yorke (2 pages)
24 June 2008Appointment terminated director nigel hodd (1 page)
24 June 2008Appointment terminated director nigel hodd (1 page)
15 April 2008Accounts made up to 31 December 2007 (12 pages)
15 April 2008Accounts made up to 31 December 2007 (12 pages)
13 September 2007Return made up to 20/08/07; full list of members (2 pages)
13 September 2007Return made up to 20/08/07; full list of members (2 pages)
3 May 2007Accounts made up to 31 December 2006 (12 pages)
3 May 2007Accounts made up to 31 December 2006 (12 pages)
24 August 2006Return made up to 20/08/06; full list of members (2 pages)
24 August 2006Return made up to 20/08/06; full list of members (2 pages)
9 May 2006Accounts made up to 31 December 2005 (12 pages)
9 May 2006Accounts made up to 31 December 2005 (12 pages)
7 September 2005Return made up to 20/08/05; full list of members (2 pages)
7 September 2005Return made up to 20/08/05; full list of members (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
18 May 2005Accounts made up to 31 December 2004 (12 pages)
18 May 2005Accounts made up to 31 December 2004 (12 pages)
9 September 2004Return made up to 20/08/04; full list of members (5 pages)
9 September 2004Return made up to 20/08/04; full list of members (5 pages)
31 March 2004Accounts made up to 31 December 2003 (13 pages)
31 March 2004Accounts made up to 31 December 2003 (13 pages)
18 September 2003Return made up to 20/08/03; full list of members (5 pages)
18 September 2003Return made up to 20/08/03; full list of members (5 pages)
12 September 2003New director appointed (6 pages)
12 September 2003New director appointed (6 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
24 April 2003Accounts made up to 31 December 2002 (12 pages)
24 April 2003Accounts made up to 31 December 2002 (12 pages)
2 October 2002Return made up to 20/08/02; full list of members (5 pages)
2 October 2002Return made up to 20/08/02; full list of members (5 pages)
17 April 2002Accounts made up to 31 December 2001 (11 pages)
17 April 2002Accounts made up to 31 December 2001 (11 pages)
1 October 2001New director appointed (3 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (3 pages)
1 October 2001Director resigned (1 page)
1 October 2001Return made up to 20/08/01; full list of members (5 pages)
1 October 2001Return made up to 20/08/01; full list of members (5 pages)
24 April 2001Accounts made up to 31 December 2000 (11 pages)
24 April 2001Accounts made up to 31 December 2000 (11 pages)
18 September 2000Return made up to 20/08/00; full list of members (5 pages)
18 September 2000Return made up to 20/08/00; full list of members (5 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
18 April 2000Accounts made up to 31 December 1999 (12 pages)
18 April 2000Accounts made up to 31 December 1999 (12 pages)
20 September 1999Return made up to 20/08/99; full list of members (6 pages)
20 September 1999Return made up to 20/08/99; full list of members (6 pages)
9 September 1998Return made up to 20/08/98; full list of members (6 pages)
9 September 1998Return made up to 20/08/98; full list of members (6 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
15 April 1998Accounts made up to 31 December 1997 (12 pages)
15 April 1998Accounts made up to 31 December 1997 (12 pages)
17 March 1998Registered office changed on 17/03/98 from: po box 1719 20 cressy road london NW3 4PG (1 page)
17 March 1998Registered office changed on 17/03/98 from: po box 1719 20 cressy road london NW3 4PG (1 page)
30 September 1997Return made up to 20/08/97; full list of members (6 pages)
30 September 1997Return made up to 20/08/97; full list of members (6 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
22 April 1997Accounts made up to 31 December 1996 (12 pages)
22 April 1997Accounts made up to 31 December 1996 (12 pages)
26 September 1996Return made up to 20/08/96; full list of members (7 pages)
26 September 1996Return made up to 20/08/96; full list of members (7 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (2 pages)
2 April 1996Accounts made up to 31 December 1995 (11 pages)
2 April 1996Accounts made up to 31 December 1995 (11 pages)
5 September 1995Return made up to 20/08/95; full list of members (10 pages)
5 September 1995Return made up to 20/08/95; full list of members (10 pages)
22 May 1995Accounts made up to 31 December 1994 (11 pages)
22 May 1995Accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 October 1990Memorandum and Articles of Association (7 pages)
16 October 1990Memorandum and Articles of Association (7 pages)
20 August 1990Incorporation (9 pages)
20 August 1990Incorporation (9 pages)