Mill Hill
London
NW7 3JH
Secretary Name | Manjula Visavadia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 596 Watford Way Mill Hill London NW7 3JH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Nirmala Pankhania |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Optometrist |
Correspondence Address | 62 Cissbury Ring South London N12 7BD |
Secretary Name | Mr Hitesh Gordhan Visavadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 596 Watford Way Mill Hill London NW7 3JH |
Director Name | Miss Tejal Visavadia |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2012) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 596 Watford Way Mill Hill London NW7 3JH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 60a 60a Station Road North Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
50 at £1 | Hitesh Gordhan Visavadia 49.02% Ordinary |
---|---|
50 at £1 | Manjula Visavadia 49.02% Ordinary |
1 at £1 | Himat Kerai 0.98% B Non Voting |
1 at £1 | Hitesh Gordhan Visavadia 0.98% B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£13,369 |
Cash | £52 |
Current Liabilities | £107,280 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (3 days from now) |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 February 2013 | Delivered on: 1 March 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 May 2008 | Delivered on: 20 May 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: Metropolitan Properties Co (Fgc) Limited Classification: Rent deposit deed Secured details: £18,778.95 due or to become due from the company to the chargee. Particulars: An account set up pursuant to the rent deposit deed in the sum of £18,778.95. see the mortgage charge document for full details. Outstanding |
22 July 1997 | Delivered on: 6 August 1997 Persons entitled: Specs Direct (Barnet) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 22ND july 1997. Particulars: £19,500. Outstanding |
22 July 1997 | Delivered on: 4 August 1997 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 property k/a 194 haverstock hill belsize park london. And the proceeds of sale thereof 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. Outstanding |
16 June 2000 | Delivered on: 26 June 2000 Satisfied on: 7 October 2011 Persons entitled: Barclays 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. Fully Satisfied |
26 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
31 July 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
24 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
23 March 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX to PO Box Ashleigh M 60a 60a Station Road North Harrow HA2 7SL on 23 March 2021 (1 page) |
3 June 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
12 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 January 2014 | Registration of charge 033584860007 (27 pages) |
31 January 2014 | Registration of charge 033584860007 (27 pages) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
13 December 2012 | Termination of appointment of Tejal Visavadia as a director (2 pages) |
13 December 2012 | Termination of appointment of Tejal Visavadia as a director (2 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Hitesh Gordhan Visavadia on 23 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Hitesh Gordhan Visavadia on 23 April 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 23/04/08; full list of members (5 pages) |
30 July 2008 | Return made up to 23/04/08; full list of members (5 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 May 2008 | Director appointed tejal visavadia (3 pages) |
8 May 2008 | Director appointed tejal visavadia (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 23/04/07; no change of members (6 pages) |
13 July 2007 | Return made up to 23/04/07; no change of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members
|
25 May 2004 | Return made up to 23/04/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
31 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
9 January 2003 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
9 January 2003 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
10 December 2002 | Return made up to 23/04/02; full list of members
|
10 December 2002 | Return made up to 23/04/02; full list of members
|
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Auditor's resignation (1 page) |
30 January 2002 | Auditor's resignation (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
26 June 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
4 May 2000 | Return made up to 23/04/00; full list of members
|
4 May 2000 | Return made up to 23/04/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 October 1999 | Return made up to 23/04/99; full list of members (6 pages) |
14 October 1999 | Return made up to 23/04/99; full list of members (6 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 334-336 goswell road london EC1V 7LQ (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 334-336 goswell road london EC1V 7LQ (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
21 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
22 April 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
22 April 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
23 April 1997 | Incorporation (17 pages) |
23 April 1997 | Incorporation (17 pages) |