Company NameD W Harrison Eyecare Limited
DirectorsVikesh Measuria and Trisha Measuria
Company StatusActive
Company Number06823975
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Vikesh Measuria
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameMrs Trisha Measuria
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(6 years, 1 month after company formation)
Appointment Duration9 years
RoleOptometrist
Country of ResidenceEngland
Correspondence Address20 Wenlock Road
London
N1 7GU

Contact

Telephone01354 652418
Telephone regionChatteris

Location

Registered Address20 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

76 at £1Vikesh Measuria
76.00%
Ordinary
24 at £1Trisha Patel
24.00%
Ordinary

Financials

Year2014
Net Worth-£27,475
Cash£241,380
Current Liabilities£214,002

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

27 March 2018Delivered on: 5 April 2018
Persons entitled: Essilor Limited

Classification: A registered charge
Outstanding

Filing History

29 February 2024Registered office address changed from 201 Haverstock Hill London NW3 4QG to 20 Wenlock Road London N1 7GU on 29 February 2024 (1 page)
29 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
27 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
22 April 2021Director's details changed for Mr Vikesh Measuria on 21 April 2021 (2 pages)
22 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 April 2021Change of details for Mr Vikesh Measuria as a person with significant control on 21 April 2021 (2 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
27 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
5 April 2018Registration of charge 068239750001, created on 27 March 2018 (23 pages)
23 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
24 August 2016Director's details changed for Mrs Trisha Patel on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mrs Trisha Patel on 24 August 2016 (2 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Register(s) moved to registered inspection location 10a Elwyn Road March Cambridgeshire PE15 9BS (1 page)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Register(s) moved to registered inspection location 10a Elwyn Road March Cambridgeshire PE15 9BS (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Appointment of Mrs Trisha Patel as a director on 10 April 2015 (2 pages)
15 April 2015Appointment of Mrs Trisha Patel as a director on 10 April 2015 (2 pages)
7 April 2015Registered office address changed from 10a Elwyn Road March Cambridgeshire PE15 9BS to 201 Haverstock Hill London NW3 4QG on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 10a Elwyn Road March Cambridgeshire PE15 9BS to 201 Haverstock Hill London NW3 4QG on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 10a Elwyn Road March Cambridgeshire PE15 9BS to 201 Haverstock Hill London NW3 4QG on 7 April 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr Vikesh Measuria on 2 January 2012 (2 pages)
20 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr Vikesh Measuria on 2 January 2012 (2 pages)
20 April 2012Director's details changed for Mr Vikesh Measuria on 2 January 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
2 March 2011Register inspection address has been changed from St Bennett's 346 London Road Leicester LE2 2PL (1 page)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 March 2011Register inspection address has been changed from St Bennett's 346 London Road Leicester LE2 2PL (1 page)
2 March 2011Registered office address changed from St Bennetts 346 London Road Leicester Leicestershire LE2 2PL England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from St Bennetts 346 London Road Leicester Leicestershire LE2 2PL England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from St Bennetts 346 London Road Leicester Leicestershire LE2 2PL England on 2 March 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Vikesh Measuria on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Vikesh Measuria on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Vikesh Measuria on 1 February 2010 (2 pages)
16 April 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
16 April 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
19 February 2009Incorporation (13 pages)
19 February 2009Incorporation (13 pages)