Belsize Park
London
NW3 4QG
Director Name | Miss Arpita Patel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(same day as company formation) |
Role | Opthalmic Optician |
Country of Residence | England |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Secretary Name | Mr Jaswinder Singh Johal |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Karen Hanlon 50.00% Ordinary |
---|---|
500 at £1 | Miss Arpita Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,345 |
Cash | £32,050 |
Current Liabilities | £136,530 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
15 September 2011 | Delivered on: 16 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement, 84 kensington high street, london t/no BGL76777. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 August 2010 | Delivered on: 28 August 2010 Persons entitled: Stamford Properties Limited Classification: Rent deposit deed Secured details: £21,250.00 due or to become due from the company to the chargee. Particulars: £21,250.00. Outstanding |
6 December 2001 | Delivered on: 10 December 2001 Persons entitled: The Royal Bank of Scotland 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 |
5 July 2000 | Delivered on: 17 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 upper richmond west east sheen london SW14 8AN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
7 May 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
4 March 2020 | Satisfaction of charge 4 in full (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
28 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
4 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Secretary's details changed for Mr Jaswinder Singh Johal on 30 March 2011 (1 page) |
30 April 2011 | Secretary's details changed for Mr Jaswinder Singh Johal on 30 March 2011 (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 April 2010 | Director's details changed for Miss Arpita Patel on 1 October 2009 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Miss Arpita Patel on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Karen Hanlon on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Karen Hanlon on 1 October 2009 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Miss Arpita Patel on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Karen Hanlon on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 202A kensington high street london W8 7RG (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 30/03/08; full list of members (4 pages) |
14 January 2009 | Return made up to 30/03/08; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 202A kensington high street london W8 7RG (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Location of debenture register (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
24 August 2006 | Return made up to 30/03/06; full list of members (7 pages) |
24 August 2006 | Return made up to 30/03/06; full list of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
21 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 194 upper richmond road west london SW14 8AN (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 194 upper richmond road west london SW14 8AN (1 page) |
12 April 2003 | Return made up to 30/03/03; full list of members
|
12 April 2003 | Return made up to 30/03/03; full list of members
|
15 January 2003 | Ad 31/07/02--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
15 January 2003 | Ad 31/07/02--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
8 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Ad 29/03/01--------- £ si 99@1 (2 pages) |
4 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
4 May 2001 | Ad 29/03/01--------- £ si 99@1 (2 pages) |
4 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 July 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
27 July 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 14 cleland house sewardstone road london E2 9JW (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 14 cleland house sewardstone road london E2 9JW (1 page) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (17 pages) |
30 March 2000 | Incorporation (17 pages) |