Company NameVickery & Utteridge Limited
DirectorAvni Sanjeev Verma
Company StatusActive
Company Number04912678
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Avni Sanjeev Verma
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Southfield Road
Hoddesdon
EN11 9EA
Director NameHugh Cameron Vickery
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleOptometrist
Correspondence AddressBull Bridge House
Croft Road
Upwell
Cambridgeshire
PE14 9HQ
Director NameHeather Angela Utteridge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address135/137 Station Road
North Chingford
London
E4 6AG
Secretary NameHugh Cameron Vickery
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleOptometrist
Correspondence AddressBull Bridge House
Croft Road
Upwell
Cambridgeshire
PE14 9HQ
Secretary NameStephanie Jane Sinden
NationalityBritish
StatusResigned
Appointed28 May 2004(8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address135/137 Station Road
North Chingford
London
E4 6AG
Director NameMr Sanjeev Kumar Verma
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Southfield Road
Hoddesdon
EN11 9EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85291703
Telephone regionLondon

Location

Registered Address20 Station Road
London
E4 7BE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Heather Utteridge
60.00%
Ordinary
40 at £1John Nicholas Walters
40.00%
Ordinary

Financials

Year2014
Net Worth£5,730
Cash£160
Current Liabilities£38,463

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

22 June 2017Delivered on: 28 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 June 2017Delivered on: 28 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 June 2017Delivered 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

Filing History

7 November 2023Micro company accounts made up to 30 May 2023 (3 pages)
7 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 30 May 2022 (3 pages)
6 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
9 February 2022Registered 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 2021Micro company accounts made up to 30 May 2021 (3 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 May 2020 (3 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
2 September 2020Termination of appointment of Sanjeev Kumar Verma as a director on 2 September 2020 (1 page)
6 December 2019Micro company accounts made up to 30 May 2019 (2 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 May 2018 (4 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 March 2018Registered 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 2017Total exemption small company accounts made up to 31 May 2017 (8 pages)
27 October 2017Total exemption small company accounts made up to 31 May 2017 (8 pages)
3 October 2017Notification of As Optical Ltd as a person with significant control on 22 June 2017 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 October 2017Notification of As Optical Ltd as a person with significant control on 22 June 2017 (1 page)
13 September 2017Termination of appointment of Stephanie Jane Sinden as a secretary on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Stephanie Jane Sinden as a secretary on 1 September 2017 (2 pages)
31 July 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
31 July 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
4 July 2017Cessation of Heather Angela Utteridge as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Heather Angela Utteridge as a person with significant control on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Heather Angela Utteridge as a director on 30 June 2017 (1 page)
4 July 2017Cessation of Heather Angela Utteridge as a person with significant control on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Heather Angela Utteridge as a director on 30 June 2017 (1 page)
28 June 2017Registration of charge 049126780001, created on 22 June 2017 (9 pages)
28 June 2017Registration of charge 049126780003, created on 22 June 2017 (8 pages)
28 June 2017Registration of charge 049126780001, created on 22 June 2017 (9 pages)
28 June 2017Registration of charge 049126780002, created on 22 June 2017 (9 pages)
28 June 2017Registration of charge 049126780002, created on 22 June 2017 (9 pages)
28 June 2017Registration of charge 049126780003, created on 22 June 2017 (8 pages)
26 June 2017Appointment of Mrs Avni Sanjeev Verma as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Sanjeev Kumar Verma as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Sanjeev Kumar Verma as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mrs Avni Sanjeev Verma as a director on 22 June 2017 (2 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Heather Angela Utteridge on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Heather Angela Utteridge on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Heather Angela Utteridge on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Stephanie Jane Sinden on 1 October 2009 (1 page)
6 October 2010Secretary's details changed for Stephanie Jane Sinden on 1 October 2009 (1 page)
6 October 2010Secretary's details changed for Stephanie Jane Sinden on 1 October 2009 (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 October 2005Return made up to 26/09/05; full list of members (6 pages)
7 October 2005Return made up to 26/09/05; full list of members (6 pages)
22 September 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
22 September 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 December 2004Return made up to 26/09/04; full list of members (6 pages)
30 December 2004Return made up to 26/09/04; full list of members (6 pages)
3 December 2004Director's particulars changed (1 page)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned;director resigned (1 page)
12 December 2003Ad 26/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 December 2003Ad 26/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
26 September 2003Incorporation (16 pages)
26 September 2003Incorporation (16 pages)