UKBizDB.co.uk

CHELSEA EYE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chelsea Eye Centre Limited. The company was founded 12 years ago and was given the registration number 07974546. The firm's registered office is in CROYDON. You can find them at Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:CHELSEA EYE CENTRE LIMITED
Company Number:07974546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Albert Hall Mansions, Kensington Gore, London, England, SW7 2AQ

Director11 January 2024Active
84 Albert Hall Mansions, Kensington Gore, London, England, SW7 2AQ

Director11 January 2024Active
84 Albert Hall Mansions, Kensington Gore, London, England, SW7 2AQ

Director11 January 2024Active
Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

Secretary01 April 2013Active
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director02 March 2012Active
176, Kings Road, London, England, SW3 4UP

Director01 March 2013Active
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director01 March 2013Active

People with Significant Control

The Eye Establishment (Chelsea) Ltd
Notified on:11 January 2024
Status:Active
Country of residence:England
Address:227-229, Old Brompton Road, London, England, SW5 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daksha Vadher
Notified on:10 July 2020
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Sheenal Patel
Notified on:01 January 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX
Nature of control:
  • Significant influence or control
Kunal Vadher
Notified on:01 January 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Subhash Vadher
Notified on:01 January 2017
Status:Active
Date of birth:December 1947
Nationality:British
Address:Doshi Accountants Ltd, 6th Floor, Amp House, Croydon, CR0 2LX
Nature of control:
  • Significant influence or control
Daksha Vadher
Notified on:01 January 2017
Status:Active
Date of birth:January 1952
Nationality:British
Address:Doshi Accountants Ltd, 6th Floor, Amp House, Croydon, CR0 2LX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Address

Change registered office address company with date old address new address.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Address

Change registered office address company with date old address new address.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Change person secretary company with change date.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.