Ilford
Essex
IG3 8HS
Director Name | Darrin Bransgrove |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Dispensing Optician |
Correspondence Address | 5 Lynmouth Rise Orpington Kent BR5 2EJ |
Director Name | Mrs Rohini Jansari |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Albury Drive Pinner Middlesex HA5 3RN |
Secretary Name | Mrs Rohini Jansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Albury Drive Pinner Middlesex HA5 3RN |
Director Name | Mr Darrin Edward Bransgrove |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 23 September 2020) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lynmouth Rise Orpington Kent BR5 2EJ |
Website | www.aview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83403447 |
Telephone region | London |
Registered Address | C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£46,178 |
Current Liabilities | £188,401 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Cessation of Rohini Jansari as a person with significant control on 23 September 2020 (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
4 January 2021 | Termination of appointment of Darrin Edward Bransgrove as a director on 23 September 2020 (1 page) |
4 January 2021 | Termination of appointment of Rohini Jansari as a director on 23 September 2020 (1 page) |
31 December 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
31 December 2020 | Termination of appointment of Rohini Jansari as a secretary on 23 September 2020 (1 page) |
31 December 2020 | Notification of Gurcharnjit Singh Kalsi as a person with significant control on 23 September 2020 (2 pages) |
23 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
22 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
6 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
24 March 2010 | Director's details changed for Gurcharnjit Kalsi on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gurcharnjit Kalsi on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Darrin Edward Bransgrove on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Darrin Edward Bransgrove on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rohini Jansari on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Rohini Jansari on 24 March 2010 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
21 November 2008 | Return made up to 06/02/08; full list of members (4 pages) |
21 November 2008 | Return made up to 06/02/08; full list of members (4 pages) |
1 September 2008 | Appointment terminated director darrin bransgrove (1 page) |
1 September 2008 | Appointment terminated director darrin bransgrove (1 page) |
1 September 2008 | Director appointed mr darrin bransgrove (1 page) |
1 September 2008 | Director appointed mr darrin bransgrove (1 page) |
15 August 2008 | Director's change of particulars / gurcharnjit kalsi / 15/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / gurcharnjit kalsi / 15/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / rohin tuli / 15/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / rohin tuli / 15/08/2008 (2 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
22 February 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
6 February 2006 | Incorporation (16 pages) |
6 February 2006 | Incorporation (16 pages) |