Company NameBetterspecs Kentish Town Limited
DirectorAmarjit Singh Notta
Company StatusActive
Company Number04273777
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Amarjit Singh Notta
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameAmritpal Singh Sahota
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wadham Gardens
Greenford
Middlesex
UB6 0BP
Secretary NameAmritpal Singh Sahota
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wadham Gardens
Greenford
Middlesex
UB6 0BP
Secretary NameMrs Jaswinder Notta
NationalityBritish
StatusResigned
Appointed24 October 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebetterspecsopticians.co.uk
Telephone020 74823859
Telephone regionLondon

Location

Registered Address73 Kentish Town Road
London
NW1 8NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Amarjit Singh Notta
50.00%
Ordinary
3 at £1Jaswinder Kaur Notta
50.00%
Ordinary

Financials

Year2014
Net Worth£26,128
Cash£7,409
Current Liabilities£65,755

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Charges

20 June 2016Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2007Delivered 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

Filing History

12 November 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Notification of Amarjit Singh as a person with significant control on 9 May 2018 (2 pages)
3 October 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
1 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
1 August 2017Notification of Amarjit Singh Notta as a person with significant control on 10 June 2017 (2 pages)
1 August 2017Notification of Amarjit Singh Notta as a person with significant control on 10 June 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
9 December 2016Registered 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 2016Registered 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 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6
(3 pages)
22 June 2016Registered 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 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6
(3 pages)
22 June 2016Registered 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 2016Registration of charge 042737770007, created on 20 June 2016 (23 pages)
21 June 2016Registration of charge 042737770007, created on 20 June 2016 (23 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(3 pages)
17 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(3 pages)
25 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
(3 pages)
15 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(3 pages)
6 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2013Satisfaction of charge 2 in full (1 page)
8 May 2013Satisfaction of charge 2 in full (1 page)
26 April 2013Satisfaction of charge 6 in full (1 page)
26 April 2013Termination of appointment of Jaswinder Notta as a secretary (1 page)
26 April 2013Satisfaction of charge 3 in full (2 pages)
26 April 2013Satisfaction of charge 6 in full (1 page)
26 April 2013Satisfaction of charge 5 in full (1 page)
26 April 2013Satisfaction of charge 4 in part (2 pages)
26 April 2013Termination of appointment of Jaswinder Notta as a secretary (1 page)
26 April 2013Satisfaction of charge 5 in full (1 page)
26 April 2013Satisfaction of charge 4 in part (2 pages)
26 April 2013Satisfaction of charge 3 in full (2 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 September 2012Compulsory strike-off action has been suspended (1 page)
27 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
24 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 24 October 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 October 2011Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 24 October 2011 (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2009Registered office address changed from 12 Gatehill Road Northwood Middlesex HA6 3QD United Kingdom on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from 12 Gatehill Road Northwood Middlesex HA6 3QD United Kingdom on 12 October 2009 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 15 rye street bishops stortford hertfordshire CM23 2HA (1 page)
8 September 2009Registered office changed on 08/09/2009 from 15 rye street bishops stortford hertfordshire CM23 2HA (1 page)
8 September 2009Return made up to 20/08/09; full list of members (3 pages)
8 September 2009Return made up to 20/08/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Return made up to 20/08/08; full list of members (3 pages)
3 October 2008Return made up to 20/08/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 February 2008Return made up to 20/08/07; full list of members (3 pages)
25 February 2008Return made up to 20/08/07; full list of members (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
4 August 2007Registered office changed on 04/08/07 from: 200 kentish town road london NW5 2AE (1 page)
4 August 2007Registered office changed on 04/08/07 from: 200 kentish town road london NW5 2AE (1 page)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2005 (2 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2005 (2 pages)
17 October 2006Return made up to 20/08/06; full list of members (6 pages)
17 October 2006Return made up to 20/08/06; full list of members (6 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(6 pages)
9 December 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(6 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
7 December 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
7 December 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
4 November 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(6 pages)
24 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(6 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Incorporation (20 pages)
20 August 2001Incorporation (20 pages)