Company NameQuality Eye Care Ltd
DirectorParamjit Madaher
Company StatusActive
Company Number04847107
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Paramjit Madaher
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address56 Aragon Road
Kingston
Surrey
KT2 5QD
Director NameMr Charles Arnold Sims
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 St Judes Road
Egham
Surrey
TW20 0DF
Secretary NameMrs Paramjit Madaher
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Aragon Road
Kingston
Surrey
KT2 5QD
Secretary NameMr Charles Arnold Sims
NationalityBritish
StatusResigned
Appointed24 May 2005(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 January 2017)
RoleOptical Dispensar
Country of ResidenceEngland
Correspondence Address95 St Judes Road
Egham
Surrey
TW20 0DF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address119c Guildford Street
Chertsey
KT16 9AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

1 at £1Charles Arnold Sims
50.00%
Ordinary
1 at £1Paramjit Madaher
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,169
Cash£7,994
Current Liabilities£14,526

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return5 February 2024 (3 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months from now)

Charges

23 December 2022Delivered on: 3 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 114-116 guildford street, chertsey KT16 9AJ.
Outstanding

Filing History

30 April 2024Compulsory strike-off action has been discontinued (1 page)
30 April 2024Previous accounting period shortened from 30 July 2023 to 29 July 2023 (1 page)
29 April 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
23 April 2024First Gazette notice for compulsory strike-off (1 page)
12 January 2024Amended total exemption full accounts made up to 31 July 2022 (5 pages)
30 October 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2023Current accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
23 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
3 January 2023Registration of charge 048471070001, created on 23 December 2022 (8 pages)
30 May 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
4 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
8 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
11 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 September 2017Registered office address changed from 44 Victoria Street Egham Surrey TW20 0QX to 119C Guildford Street Chertsey KT16 9AL on 30 September 2017 (1 page)
30 September 2017Registered office address changed from 44 Victoria Street Egham Surrey TW20 0QX to 119C Guildford Street Chertsey KT16 9AL on 30 September 2017 (1 page)
20 September 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 September 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 January 2017Termination of appointment of Charles Arnold Sims as a secretary on 14 January 2017 (1 page)
16 January 2017Termination of appointment of Charles Arnold Sims as a secretary on 14 January 2017 (1 page)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Director's details changed for Paramjit Madaher on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Paramjit Madaher on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Paramjit Madaher on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Return made up to 28/07/09; full list of members (3 pages)
18 September 2009Return made up to 28/07/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2008Return made up to 28/07/08; full list of members (3 pages)
22 December 2008Return made up to 28/07/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 September 2007Return made up to 28/07/07; full list of members (2 pages)
18 September 2007Return made up to 28/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 November 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: 134/136 whitehorse road croydon surrey CR6 2LA (1 page)
1 September 2003Registered office changed on 01/09/03 from: 134/136 whitehorse road croydon surrey CR6 2LA (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
28 July 2003Incorporation (9 pages)
28 July 2003Incorporation (9 pages)