Hoddesdon
EN11 9EA
Director Name | Hugh Cameron Vickery |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Optometrist |
Correspondence Address | Bull Bridge House Croft Road Upwell Cambridgeshire PE14 9HQ |
Director Name | Heather Angela Utteridge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 135/137 Station Road North Chingford London E4 6AG |
Secretary Name | Hugh Cameron Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Optometrist |
Correspondence Address | Bull Bridge House Croft Road Upwell Cambridgeshire PE14 9HQ |
Secretary Name | Stephanie Jane Sinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 135/137 Station Road North Chingford London E4 6AG |
Director Name | Mr Sanjeev Kumar Verma |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Southfield Road Hoddesdon EN11 9EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85291703 |
---|---|
Telephone region | London |
Registered Address | 20 Station Road London E4 7BE |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Heather Utteridge 60.00% Ordinary |
---|---|
40 at £1 | John Nicholas Walters 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,730 |
Cash | £160 |
Current Liabilities | £38,463 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
22 June 2017 | Delivered on: 28 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 June 2017 | Delivered on: 28 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 June 2017 | Delivered on: 28 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A lease of part ground floor 64 station road chingford. Outstanding |
7 November 2023 | Micro company accounts made up to 30 May 2023 (3 pages) |
---|---|
7 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 30 May 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
9 February 2022 | Registered office address changed from 64 Station Road Chingford E4 7BA to 20 Station Road London E4 7BE on 9 February 2022 (1 page) |
12 November 2021 | Micro company accounts made up to 30 May 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 30 May 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Sanjeev Kumar Verma as a director on 2 September 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 30 May 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 May 2018 (4 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
5 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 135/137 Station Road North Chingford London E4 6AG to 64 Station Road Chingford E4 7BA on 28 March 2018 (2 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 May 2017 (8 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 May 2017 (8 pages) |
3 October 2017 | Notification of As Optical Ltd as a person with significant control on 22 June 2017 (1 page) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
3 October 2017 | Notification of As Optical Ltd as a person with significant control on 22 June 2017 (1 page) |
13 September 2017 | Termination of appointment of Stephanie Jane Sinden as a secretary on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Stephanie Jane Sinden as a secretary on 1 September 2017 (2 pages) |
31 July 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
4 July 2017 | Cessation of Heather Angela Utteridge as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Heather Angela Utteridge as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Heather Angela Utteridge as a director on 30 June 2017 (1 page) |
4 July 2017 | Cessation of Heather Angela Utteridge as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Heather Angela Utteridge as a director on 30 June 2017 (1 page) |
28 June 2017 | Registration of charge 049126780001, created on 22 June 2017 (9 pages) |
28 June 2017 | Registration of charge 049126780003, created on 22 June 2017 (8 pages) |
28 June 2017 | Registration of charge 049126780001, created on 22 June 2017 (9 pages) |
28 June 2017 | Registration of charge 049126780002, created on 22 June 2017 (9 pages) |
28 June 2017 | Registration of charge 049126780002, created on 22 June 2017 (9 pages) |
28 June 2017 | Registration of charge 049126780003, created on 22 June 2017 (8 pages) |
26 June 2017 | Appointment of Mrs Avni Sanjeev Verma as a director on 22 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Sanjeev Kumar Verma as a director on 22 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Sanjeev Kumar Verma as a director on 22 June 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Avni Sanjeev Verma as a director on 22 June 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Heather Angela Utteridge on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Heather Angela Utteridge on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Heather Angela Utteridge on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Stephanie Jane Sinden on 1 October 2009 (1 page) |
6 October 2010 | Secretary's details changed for Stephanie Jane Sinden on 1 October 2009 (1 page) |
6 October 2010 | Secretary's details changed for Stephanie Jane Sinden on 1 October 2009 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
22 September 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
22 September 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 December 2004 | Return made up to 26/09/04; full list of members (6 pages) |
30 December 2004 | Return made up to 26/09/04; full list of members (6 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Ad 26/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 December 2003 | Ad 26/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (16 pages) |
26 September 2003 | Incorporation (16 pages) |