Northwood
Middlesex
HA6 3QD
Director Name | Amritpal Singh Sahota |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wadham Gardens Greenford Middlesex UB6 0BP |
Secretary Name | Amritpal Singh Sahota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wadham Gardens Greenford Middlesex UB6 0BP |
Secretary Name | Mrs Jaswinder Notta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gatehill Road Northwood Middlesex HA6 3QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | betterspecsopticians.co.uk |
---|---|
Telephone | 020 74823859 |
Telephone region | London |
Registered Address | 73 Kentish Town Road London NW1 8NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Amarjit Singh Notta 50.00% Ordinary |
---|---|
3 at £1 | Jaswinder Kaur Notta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,128 |
Cash | £7,409 |
Current Liabilities | £65,755 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (1 month, 4 weeks from now) |
20 June 2016 | Delivered on: 21 June 2016 Persons entitled: Essilor Limited Classification: A registered charge Particulars: All freehold and leasehold property which is vested in or charged to the chargor is secured by way of a first legal mortgage.. All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor (except property secured by a first legal mortgage) is secured by a fixed charge.. All choses in action, claims and intellectual property rights of the chargor present and future are charged by way of fixed charge.. All property of the chargor (present and future) wherever situate not from time to time subject to a mortgage or fixed charge is charged by way of a floating charge.. All freehold and leasehold property (present and future) vested in or charged to the chargor or in which it otherwise has an interest. Outstanding |
---|---|
17 December 2007 | Delivered on: 2 January 2008 Satisfied on: 26 April 2013 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from ground floor shop at 100 queens crescent london NW5 4DY. Fully Satisfied |
17 December 2007 | Delivered on: 2 January 2008 Satisfied on: 26 April 2013 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop at 100 queens crescent london all the uncalled capital, all intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
19 January 2006 | Delivered on: 20 January 2006 Satisfied on: 26 April 2013 Persons entitled: National Westminster Bank 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 shop k/a 200-202 kentish town road in the london borough of camden. 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. Fully Satisfied |
17 October 2003 | Delivered on: 7 November 2003 Satisfied on: 8 May 2013 Persons entitled: National Westminster 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 |
20 December 2002 | Delivered on: 24 December 2002 Satisfied on: 11 March 2010 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 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 |
30 March 2007 | Delivered on: 19 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 kentish town road london t/no NGL869758. 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. Part Satisfied |
12 November 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Notification of Amarjit Singh as a person with significant control on 9 May 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
1 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Amarjit Singh Notta as a person with significant control on 10 June 2017 (2 pages) |
1 August 2017 | Notification of Amarjit Singh Notta as a person with significant control on 10 June 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
9 December 2016 | Registered office address changed from 66 Stag Lane Edgware Middlesex HA8 5JY England to 73 Kentish Town Road London NW1 8NY on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 66 Stag Lane Edgware Middlesex HA8 5JY England to 73 Kentish Town Road London NW1 8NY on 9 December 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 210 Kentish Town Road London NW5 2AD to 66 Stag Lane Edgware Middlesex HA8 5JY on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 210 Kentish Town Road London NW5 2AD to 66 Stag Lane Edgware Middlesex HA8 5JY on 22 June 2016 (1 page) |
21 June 2016 | Registration of charge 042737770007, created on 20 June 2016 (23 pages) |
21 June 2016 | Registration of charge 042737770007, created on 20 June 2016 (23 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
25 June 2015 | Registered office address changed from C/O Asvsh Accountancy Ser Ltd 46 Camden Road London NW1 9DR to 210 Kentish Town Road London NW5 2AD on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from C/O Asvsh Accountancy Ser Ltd 46 Camden Road London NW1 9DR to 210 Kentish Town Road London NW5 2AD on 25 June 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (1 page) |
26 April 2013 | Satisfaction of charge 6 in full (1 page) |
26 April 2013 | Termination of appointment of Jaswinder Notta as a secretary (1 page) |
26 April 2013 | Satisfaction of charge 3 in full (2 pages) |
26 April 2013 | Satisfaction of charge 6 in full (1 page) |
26 April 2013 | Satisfaction of charge 5 in full (1 page) |
26 April 2013 | Satisfaction of charge 4 in part (2 pages) |
26 April 2013 | Termination of appointment of Jaswinder Notta as a secretary (1 page) |
26 April 2013 | Satisfaction of charge 5 in full (1 page) |
26 April 2013 | Satisfaction of charge 4 in part (2 pages) |
26 April 2013 | Satisfaction of charge 3 in full (2 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Compulsory strike-off action has been suspended (1 page) |
27 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 24 October 2011 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 October 2011 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 24 October 2011 (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Registered office address changed from 12 Gatehill Road Northwood Middlesex HA6 3QD United Kingdom on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 12 Gatehill Road Northwood Middlesex HA6 3QD United Kingdom on 12 October 2009 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 15 rye street bishops stortford hertfordshire CM23 2HA (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 15 rye street bishops stortford hertfordshire CM23 2HA (1 page) |
8 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 February 2008 | Return made up to 20/08/07; full list of members (3 pages) |
25 February 2008 | Return made up to 20/08/07; full list of members (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 200 kentish town road london NW5 2AE (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 200 kentish town road london NW5 2AE (1 page) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Return made up to 20/08/05; full list of members
|
9 December 2005 | Return made up to 20/08/05; full list of members
|
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
4 November 2004 | Return made up to 20/08/04; full list of members
|
4 November 2004 | Return made up to 20/08/04; full list of members
|
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 20/08/03; full list of members
|
24 September 2003 | Return made up to 20/08/03; full list of members
|
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 20/08/02; full list of members
|
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 20/08/02; full list of members
|
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Incorporation (20 pages) |
20 August 2001 | Incorporation (20 pages) |