Pinner Road
Harrow
Middlesex
HA2 6ED
Secretary Name | Mrs Maya Vyas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Optometrist |
Correspondence Address | 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
Director Name | Mrs Maya Vyas |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
Telephone | 0800 3213721 |
---|---|
Telephone region | Freephone |
Registered Address | 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,934 |
Cash | £38,144 |
Current Liabilities | £38,037 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
25 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 July 2018 | Change of details for Mrs Maya Vyas as a person with significant control on 31 December 2016 (2 pages) |
20 July 2018 | Change of details for Mr Anand Vyas as a person with significant control on 31 December 2016 (2 pages) |
20 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 July 2017 | Notification of Maya Vyas as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Anand Vyas as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Appointment of Mrs Maya Vyas as a director on 6 April 2016 (2 pages) |
27 July 2017 | Appointment of Mrs Maya Vyas as a director on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Anand Vyas as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Maya Vyas as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Maya Vyas as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Anand Vyas as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
27 January 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 September 2015 | Secretary's details changed for Mrs Maya Vyas on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Anand Vyas on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Anand Vyas on 7 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mrs Maya Vyas on 7 September 2015 (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 October 2014 | Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED on 9 October 2014 (1 page) |
31 July 2014 | Registration of charge 058440210001, created on 25 July 2014 (18 pages) |
31 July 2014 | Registration of charge 058440210001, created on 25 July 2014 (18 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 September 2011 | Company name changed the home health clinic LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed the home health clinic LIMITED\certificate issued on 01/09/11
|
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from 62 Rayners Lane Harrow Middlesex HA2 0UQ United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 62 Rayners Lane Harrow Middlesex HA2 0UQ United Kingdom on 11 April 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Anand Vyas on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Anand Vyas on 22 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 September 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
19 September 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
22 August 2008 | Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages) |
22 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
22 August 2008 | Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages) |
22 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 135 elm drive harrow middlesex HA2 7BZ united kingdom (1 page) |
22 August 2008 | Director's change of particulars / anand vyas / 20/08/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 135 elm drive harrow middlesex HA2 7BZ united kingdom (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ united kingdom (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ united kingdom (1 page) |
22 August 2008 | Director's change of particulars / anand vyas / 20/08/2008 (1 page) |
22 August 2008 | Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages) |
22 August 2008 | Director's change of particulars / anand vyas / 20/08/2008 (2 pages) |
22 August 2008 | Director's change of particulars / anand vyas / 20/08/2008 (2 pages) |
22 August 2008 | Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
12 June 2006 | Incorporation (14 pages) |
12 June 2006 | Incorporation (14 pages) |