Sutton
SM1 1EZ
Director Name | Mr Zaahid Arif Pradhan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Coombe Lane West Kingston Upon Thames KT2 7BX |
Director Name | Mr Aleem Kabani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 High Street Sutton SM1 1EZ |
Director Name | Mrs Helen Mary Grant Rudanec |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 56-58 High Street Sutton Surrey SM1 1EZ |
Website | global-eyes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87225767 |
Telephone region | London |
Registered Address | 1st Floor 56-58 High Street Sutton Surrey SM1 1EZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
50 at £1 | Aleem Kabani 50.00% Ordinary |
---|---|
50 at £1 | Shamir Jiwa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,073 |
Cash | £5,335 |
Current Liabilities | £11,325 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
7 April 2014 | Delivered on: 23 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
17 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
29 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
27 July 2018 | Notification of Tmeg Management Limited as a person with significant control on 19 July 2018 (2 pages) |
27 July 2018 | Cessation of Aleem Kabani as a person with significant control on 19 July 2018 (1 page) |
27 July 2018 | Cessation of Shamir Jiwa as a person with significant control on 19 July 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Aleem Kabani as a director on 19 June 2018 (1 page) |
7 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
25 June 2017 | Termination of appointment of Helen Mary Grant Rudanec as a director on 31 May 2017 (1 page) |
25 June 2017 | Termination of appointment of Helen Mary Grant Rudanec as a director on 31 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mrs Helen Mary Grant Rudanec as a director on 26 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Helen Mary Grant Rudanec as a director on 26 October 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 May 2016 | Satisfaction of charge 083613170001 in full (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 May 2016 | Satisfaction of charge 083613170001 in full (1 page) |
28 January 2016 | Registered office address changed from 56-58 High Street Sutton SM1 1EZ to 1st Floor, 56-58 High Street Sutton Surrey SM1 1EZ on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Registered office address changed from 56-58 High Street Sutton SM1 1EZ to 1st Floor, 56-58 High Street Sutton Surrey SM1 1EZ on 28 January 2016 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 April 2014 | Registration of charge 083613170001, created on 7 April 2014 (24 pages) |
23 April 2014 | Registration of charge 083613170001, created on 7 April 2014 (24 pages) |
23 April 2014 | Registration of charge 083613170001, created on 7 April 2014 (24 pages) |
3 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
11 April 2013 | Termination of appointment of Zaahid Pradhan as a director on 13 March 2013 (2 pages) |
11 April 2013 | Termination of appointment of Zaahid Pradhan as a director on 13 March 2013 (2 pages) |
15 January 2013 | Incorporation (26 pages) |
15 January 2013 | Incorporation (26 pages) |