Edgware
Middlesex
HA8 9TP
Secretary Name | Deborah Jane Gavzey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Deborah Jane Gavzey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 22 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | gavzeyopticians.com |
---|---|
Telephone | 020 87319999 |
Telephone region | London |
Registered Address | 48 The Market Place Falloden Way London NW11 6JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1 at £1 | Deborah Jane Gavzey 50.00% Ordinary |
---|---|
1 at £1 | Simon Maurice Gavzey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,797 |
Cash | £8,553 |
Current Liabilities | £88,668 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
15 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
27 February 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to 48 the Market Place Falloden Way London NW11 6JP on 27 February 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
21 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 January 2012 | Amended accounts made up to 31 October 2010 (6 pages) |
25 January 2012 | Amended accounts made up to 31 October 2010 (6 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Simon Maurice Gavzey on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Deborah Jane Gavzey on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Deborah Jane Gavzey on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Simon Maurice Gavzey on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Simon Maurice Gavzey on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Deborah Jane Gavzey on 1 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Director appointed deborah jane gavzey (2 pages) |
13 May 2009 | Director appointed deborah jane gavzey (2 pages) |
18 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
27 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 20 the drive edgware middx HA8 8PT (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 20 the drive edgware middx HA8 8PT (1 page) |
28 December 2006 | Ad 07/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 December 2006 | Ad 07/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
12 October 2006 | Incorporation (17 pages) |
12 October 2006 | Incorporation (17 pages) |