Harrow
Middx
HA3 8PS
Secretary Name | Mr Mohammed Akil Kanani |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 Kenmore Avenue Harrow Middx HA3 8PS |
Director Name | Yasin Kanani |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Kingshill Drive Harrow Middlesex HA3 8QB |
Director Name | Fatema Kanji |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Villa No.21, 24 Street, Al Barsha 2 PO Box 72049 Dubai UAE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.uniqueeyecare.co.uk |
---|---|
Telephone | 01582 415379 |
Telephone region | Luton |
Registered Address | Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£51,825 |
Cash | £12,014 |
Current Liabilities | £56,833 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
10 November 2006 | Delivered 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 2006 | Delivered 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 |
14 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
10 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
8 February 2017 | Satisfaction of charge 2 in full (2 pages) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
8 February 2017 | Satisfaction of charge 2 in full (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered 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 2012 | Registered 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 2011 | Registered office address changed from Suite 102 Signal House 16 Lyon Road Harrow HA1 2AG on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Suite 102 Signal House 16 Lyon Road Harrow HA1 2AG on 24 October 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Termination of appointment of Fatema Kanji as a director (1 page) |
10 March 2011 | Termination of appointment of Fatema Kanji as a director (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Fatema Kanji on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Fatema Kanji on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Fatema Kanji on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Mohammed Akil Kanani on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Mohammed Akil Kanani on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Mohammed Akil Kanani on 1 October 2009 (2 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
7 May 2008 | Director and secretary's change of particulars / mohammed kanani / 22/04/2008 (2 pages) |
7 May 2008 | Director and secretary's change of particulars / mohammed kanani / 22/04/2008 (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 December 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
12 December 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
22 November 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
22 November 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Ad 23/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 June 2006 | Ad 23/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
23 May 2006 | Incorporation (16 pages) |
23 May 2006 | Incorporation (16 pages) |