London
NW3 4QG
Director Name | Mr Paras Patel |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.dollayoptometrists.com |
---|---|
Telephone | 01322 359507 |
Telephone region | Dartford |
Registered Address | Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lakhbinder Dollay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,207 |
Cash | £29,609 |
Current Liabilities | £114,504 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
2 September 2013 | Delivered on: 6 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
5 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with updates (5 pages) |
10 January 2022 | Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG on 10 January 2022 (1 page) |
13 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
19 March 2021 | Change of details for Mr Lakhbinder Dollay as a person with significant control on 19 March 2021 (2 pages) |
19 March 2021 | Notification of Paras Patel as a person with significant control on 19 March 2021 (2 pages) |
14 January 2021 | Change of details for Mr Lakhbinder Dollay as a person with significant control on 14 January 2021 (2 pages) |
28 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 July 2017 | Appointment of Mr Paras Patel as a director on 24 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Paras Patel as a director on 24 June 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 September 2013 | Registration of charge 082796990001 (13 pages) |
6 September 2013 | Registration of charge 082796990001 (13 pages) |
22 November 2012 | Appointment of Mr Lakhbinder Dollay as a director (2 pages) |
22 November 2012 | Appointment of Mr Lakhbinder Dollay as a director (2 pages) |
9 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 November 2012 | Incorporation (36 pages) |
2 November 2012 | Incorporation (36 pages) |