Enfield
Middlesex
EN2 8JE
Secretary Name | Bina Radia |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(same day as company formation) |
Role | Optician |
Correspondence Address | 12 Farmlands Enfield Middlesex EN2 8JE |
Director Name | Bina Radia |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(10 years after company formation) |
Appointment Duration | 8 years |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 12 Farmlands Enfield Middlesex EN2 8JE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 40 Mayes Close Warlingham Surrey CR6 9LB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£320,763 |
Cash | £116,298 |
Current Liabilities | £194,411 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
4 September 2007 | Delivered on: 6 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £100,000 due or to become due from the company to. Particulars: L/H interest at ground floor and basement at 233-235 hoxton street london. Outstanding |
---|---|
1 August 2007 | Delivered on: 14 August 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 August 2019 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 40 Mayes Close Warlingham Surrey CR6 9LB on 9 August 2019 (1 page) |
2 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Appointment of Bina Radia as a director on 1 April 2016 (2 pages) |
11 October 2016 | Appointment of Bina Radia as a director on 1 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 233 hoxton street london N1 5LG (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 233 hoxton street london N1 5LG (1 page) |
27 April 2006 | Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2006 | Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Incorporation (17 pages) |