London
W1G 9NY
Director Name | Mrs Sarita Batra |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Sumit Batra |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Pinner Road Harrow Middlesex HA1 4EX |
Website | opticianscamden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74823859 |
Telephone region | London |
Registered Address | 15-19 Cavendish Place 2nd Floor London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sarita Batra 50.00% Ordinary |
---|---|
1 at £1 | Sumit Batra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,511 |
Cash | £70,040 |
Current Liabilities | £215,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Termination of appointment of Sumit Batra as a director on 31 August 2015 (1 page) |
7 September 2015 | Appointment of Mrs Sarita Batra as a director on 1 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Sumit Batra as a director on 31 August 2015 (1 page) |
7 September 2015 | Appointment of Mrs Sarita Batra as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Sarita Batra as a director on 1 September 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Sumit Batra on 27 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Sumit Batra on 27 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Registered 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 2010 | Registered 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 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 85 chapel market islington london N1 9EX united kingdom (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 85 chapel market islington london N1 9EX united kingdom (1 page) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2008 | Incorporation (12 pages) |
27 March 2008 | Incorporation (12 pages) |