Company NameUnique Eye Care Ltd
DirectorMohammed Akil Kanani
Company StatusActive
Company Number05826345
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mohammed Akil Kanani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Kenmore Avenue
Harrow
Middx
HA3 8PS
Secretary NameMr Mohammed Akil Kanani
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Kenmore Avenue
Harrow
Middx
HA3 8PS
Director NameYasin Kanani
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address118 Kingshill Drive
Harrow
Middlesex
HA3 8QB
Director NameFatema Kanji
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressVilla No.21, 24 Street, Al Barsha 2
PO Box 72049
Dubai
UAE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.uniqueeyecare.co.uk
Telephone01582 415379
Telephone regionLuton

Location

Registered AddressSuite G1, Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£51,825
Cash£12,014
Current Liabilities£56,833

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

10 November 2006Delivered on: 16 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 19 george street luton bedfordshire t/no BD239922. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2006Delivered on: 4 November 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 July 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
8 February 2017Satisfaction of charge 2 in full (2 pages)
8 February 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Satisfaction of charge 2 in full (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
(4 pages)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
(4 pages)
15 June 2016Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 21a Maxwell Road Northwood Middx HA6 2XZ on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 21a Maxwell Road Northwood Middx HA6 2XZ on 15 June 2016 (1 page)
2 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(4 pages)
2 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(4 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 February 2013Registered office address changed from Andersons House 1St Floor 27 Peterborough Road Harrow Middlesex HA1 2AU United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Andersons House 1St Floor 27 Peterborough Road Harrow Middlesex HA1 2AU United Kingdom on 11 February 2013 (1 page)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Suite 9a 204-226 Talbot House Imperial Drive Harrow Middx HA2 7HH United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Suite 9a 204-226 Talbot House Imperial Drive Harrow Middx HA2 7HH United Kingdom on 10 April 2012 (1 page)
24 October 2011Registered office address changed from Suite 102 Signal House 16 Lyon Road Harrow HA1 2AG on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Suite 102 Signal House 16 Lyon Road Harrow HA1 2AG on 24 October 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
10 March 2011Termination of appointment of Fatema Kanji as a director (1 page)
10 March 2011Termination of appointment of Fatema Kanji as a director (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Fatema Kanji on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Fatema Kanji on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Fatema Kanji on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Mohammed Akil Kanani on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Mohammed Akil Kanani on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Mohammed Akil Kanani on 1 October 2009 (2 pages)
19 June 2009Return made up to 23/05/09; full list of members (4 pages)
19 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
7 May 2008Director and secretary's change of particulars / mohammed kanani / 22/04/2008 (2 pages)
7 May 2008Director and secretary's change of particulars / mohammed kanani / 22/04/2008 (2 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
12 December 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
22 November 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
22 November 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Ad 23/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 June 2006Ad 23/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
23 May 2006Incorporation (16 pages)
23 May 2006Incorporation (16 pages)