Watford
WD18 7LA
Director Name | Dr Jitendra Patel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1a Cassiobury Park Avenue Watford Hertfordshire WD18 7LA |
Website | the-eye-shop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 246045 |
Telephone region | Watford |
Registered Address | 1a Cassiobury Park Avenue Watford WD18 7LA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
50 at £1 | Chirag Patel 50.00% Ordinary |
---|---|
50 at £1 | Dr Jitendra Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£264,896 |
Cash | £859 |
Current Liabilities | £277,636 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 high street watford hertfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 September 2008 | Delivered on: 26 September 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
10 October 2022 | Previous accounting period extended from 22 June 2022 to 30 June 2022 (1 page) |
22 September 2022 | Total exemption full accounts made up to 29 June 2021 (6 pages) |
17 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
22 June 2022 | Current accounting period shortened from 23 June 2021 to 22 June 2021 (1 page) |
23 March 2022 | Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (3 pages) |
23 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
5 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 March 2020 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 March 2018 | Previous accounting period shortened from 26 June 2017 to 25 June 2017 (1 page) |
11 August 2017 | Notification of Jitendra Patel as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Chirag Patel as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Chirag Patel as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
11 August 2017 | Notification of Chirag Patel as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
11 August 2017 | Notification of Jitendra Patel as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Jitendra Patel as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
22 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from 5a Oxford Street Watford Hertfordshire WD18 0ES United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Director's details changed for Chirag Patel on 1 April 2013 (2 pages) |
18 October 2013 | Director's details changed for Chirag Patel on 1 April 2013 (2 pages) |
18 October 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from 5a Oxford Street Watford Hertfordshire WD18 0ES United Kingdom on 18 October 2013 (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
29 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 29 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 29 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Director's details changed for Chirag Patel on 1 October 2009 (2 pages) |
31 July 2010 | Director's details changed for Chirag Patel on 1 October 2009 (2 pages) |
31 July 2010 | Director's details changed for Chirag Patel on 1 October 2009 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 29 June 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 29 June 2009 (4 pages) |
8 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
8 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
11 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2008 | Appointment terminate, director jitendra patel logged form (1 page) |
8 September 2008 | Appointment terminate, director jitendra patel logged form (1 page) |
4 September 2008 | Appointment terminated director jitendra patel (1 page) |
4 September 2008 | Appointment terminated director jitendra patel (1 page) |
13 June 2008 | Incorporation (13 pages) |
13 June 2008 | Incorporation (13 pages) |