Company NameView Doc Limited
DirectorGurcharnjit Singh Kalsi
Company StatusActive
Company Number05699300
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gurcharnjit Singh Kalsi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address109 Aldborough Road South
Ilford
Essex
IG3 8HS
Director NameDarrin Bransgrove
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleDispensing Optician
Correspondence Address5 Lynmouth Rise
Orpington
Kent
BR5 2EJ
Director NameMrs Rohini Jansari
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Albury Drive
Pinner
Middlesex
HA5 3RN
Secretary NameMrs Rohini Jansari
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Albury Drive
Pinner
Middlesex
HA5 3RN
Director NameMr Darrin Edward Bransgrove
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 6 months after company formation)
Appointment Duration12 years (resigned 23 September 2020)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address5 Lynmouth Rise
Orpington
Kent
BR5 2EJ

Contact

Websitewww.aview.co.uk
Email address[email protected]
Telephone020 83403447
Telephone regionLondon

Location

Registered AddressC/O Morgan Reach Accountants 239 Kensington High Street
1st Floor
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2013
Net Worth-£46,178
Current Liabilities£188,401

Accounts

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

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
20 July 2023Cessation of Rohini Jansari as a person with significant control on 23 September 2020 (1 page)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
4 January 2021Termination of appointment of Darrin Edward Bransgrove as a director on 23 September 2020 (1 page)
4 January 2021Termination of appointment of Rohini Jansari as a director on 23 September 2020 (1 page)
31 December 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
31 December 2020Termination of appointment of Rohini Jansari as a secretary on 23 September 2020 (1 page)
31 December 2020Notification of Gurcharnjit Singh Kalsi as a person with significant control on 23 September 2020 (2 pages)
23 December 2020Registered office address changed from 6 Crouch End Hill London N8 8AA to C/O Morgan Reach Accountants 239 Kensington High Street, 1st Floor London London W8 6SN on 23 December 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(6 pages)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
22 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 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)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 March 2010Director's details changed for Gurcharnjit Kalsi on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gurcharnjit Kalsi on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Darrin Edward Bransgrove on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Darrin Edward Bransgrove on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Rohini Jansari on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Rohini Jansari on 24 March 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
21 November 2008Return made up to 06/02/08; full list of members (4 pages)
21 November 2008Return made up to 06/02/08; full list of members (4 pages)
1 September 2008Appointment terminated director darrin bransgrove (1 page)
1 September 2008Appointment terminated director darrin bransgrove (1 page)
1 September 2008Director appointed mr darrin bransgrove (1 page)
1 September 2008Director appointed mr darrin bransgrove (1 page)
15 August 2008Director's change of particulars / gurcharnjit kalsi / 15/08/2008 (1 page)
15 August 2008Director's change of particulars / gurcharnjit kalsi / 15/08/2008 (1 page)
15 August 2008Director's change of particulars / rohin tuli / 15/08/2008 (2 pages)
15 August 2008Director's change of particulars / rohin tuli / 15/08/2008 (2 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 March 2007Return made up to 06/02/07; full list of members (3 pages)
26 March 2007Return made up to 06/02/07; full list of members (3 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
22 February 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
6 February 2006Incorporation (16 pages)
6 February 2006Incorporation (16 pages)