Company NameBAGH Eye Care Ltd
DirectorSarita Batra
Company StatusActive
Company Number06546410
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Secretary NameSarita Batra
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMrs Sarita Batra
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameSumit Batra
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Pinner Road
Harrow
Middlesex
HA1 4EX

Contact

Websiteopticianscamden.co.uk
Email address[email protected]
Telephone020 74823859
Telephone regionLondon

Location

Registered Address15-19 Cavendish Place
2nd Floor
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sarita Batra
50.00%
Ordinary
1 at £1Sumit Batra
50.00%
Ordinary

Financials

Year2014
Net Worth£160,511
Cash£70,040
Current Liabilities£215,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Termination of appointment of Sumit Batra as a director on 31 August 2015 (1 page)
7 September 2015Appointment of Mrs Sarita Batra as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Sumit Batra as a director on 31 August 2015 (1 page)
7 September 2015Appointment of Mrs Sarita Batra as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mrs Sarita Batra as a director on 1 September 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Sumit Batra on 27 March 2010 (2 pages)
16 July 2010Director's details changed for Sumit Batra on 27 March 2010 (2 pages)
16 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 30 June 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 April 2009Registered office changed on 29/04/2009 from 85 chapel market islington london N1 9EX united kingdom (1 page)
29 April 2009Registered office changed on 29/04/2009 from 85 chapel market islington london N1 9EX united kingdom (1 page)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2008Incorporation (12 pages)
27 March 2008Incorporation (12 pages)