Company NameHarley Bain Opticians Limited
DirectorHarley Garth Bain
Company StatusActive
Company Number04299079
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harley Garth Bain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address331 Green Lanes
Palmers Green
London
N13 4TY
Secretary NameMrs Caroline Anne Bain
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleBeauty Therapist
Correspondence Address2 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameCaroline Anne Bain
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleBeauty Therapist
Correspondence Address31 Fernhurst Gardens
Edgware
Middlesex
HA8 7PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethomasbain.com

Location

Registered Address331 Green Lanes
Palmers Green
London
N13 4TY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

50 at £1Mr Harley Garth Bain
50.00%
Ordinary
50 at £1Mrs Caroline Anne Bain
50.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£300
Current Liabilities£69,234

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 17 December 2018 (1 page)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 November 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
21 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
8 May 2017Statement of capital following an allotment of shares on 30 October 2016
  • GBP 200
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 30 October 2016
  • GBP 200
(4 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 March 2016Particulars of variation of rights attached to shares (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 March 2016Particulars of variation of rights attached to shares (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Director's details changed for Harley Garth Bain on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Harley Garth Bain on 1 January 2010 (2 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Caroline Anne Bain on 1 January 2010 (1 page)
1 November 2010Secretary's details changed for Caroline Anne Bain on 1 January 2010 (1 page)
1 November 2010Director's details changed for Harley Garth Bain on 1 January 2010 (2 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Caroline Anne Bain on 1 January 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 September 2008Return made up to 16/09/08; full list of members (3 pages)
25 September 2008Return made up to 16/09/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 October 2007Return made up to 16/09/07; full list of members (6 pages)
1 October 2007Return made up to 16/09/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 October 2006Return made up to 16/09/06; full list of members (6 pages)
13 October 2006Return made up to 16/09/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 September 2005Return made up to 16/09/05; full list of members (6 pages)
16 September 2005Return made up to 16/09/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 October 2003Return made up to 16/09/03; full list of members (6 pages)
10 October 2003Return made up to 16/09/03; full list of members (6 pages)
1 October 2003Registered office changed on 01/10/03 from: new roman house 10 east road london N1 6BG (1 page)
1 October 2003Registered office changed on 01/10/03 from: new roman house 10 east road london N1 6BG (1 page)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2001Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2001Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
4 October 2001Incorporation (17 pages)
4 October 2001Incorporation (17 pages)