Company Information for STANMORE OPTICAL LIMITED
110 COCKFOSTERS ROAD, 110 COCKFOSTERS ROAD, BARNET, EN4 0DP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STANMORE OPTICAL LIMITED | |
Legal Registered Office | |
110 COCKFOSTERS ROAD 110 COCKFOSTERS ROAD BARNET EN4 0DP Other companies in HA7 | |
Company Number | 06401102 | |
---|---|---|
Company ID Number | 06401102 | |
Date formed | 2007-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/08/2023 | |
Account next due | 29/05/2025 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 06:35:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ANDREW TILLER |
||
JONATHAN JOEL BENNETT |
||
SERGEY BOBYK |
||
MATTHEW ANDREW TILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAFRAZALI VALJY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBOFA LTD | Director | 2014-04-22 | CURRENT | 2014-04-22 | Dissolved 2016-08-16 | |
MILL HILL OPTICAL LTD | Director | 2005-11-30 | CURRENT | 2005-11-30 | Active | |
BENNETT & TILLER LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-11 | Active | |
J J BENNETT MANAGEMENT LIMITED | Director | 1994-03-21 | CURRENT | 1994-03-21 | Active | |
IBOFA LTD | Director | 2014-04-22 | CURRENT | 2014-04-22 | Dissolved 2016-08-16 | |
MILL HILL OPTICAL LTD | Director | 2005-11-30 | CURRENT | 2005-11-30 | Active | |
BENNETT & TILLER LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/08/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/22 FROM C/O Boots Opticians 47 the Broadway Stanmore Middlesex HA7 4DJ | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/21 | |
CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Joel Bennett on 2020-09-29 | |
PSC04 | Change of details for Mr Jonathan Joel Bennett as a person with significant control on 2020-09-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/08/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/08/18 | |
AA01 | Previous accounting period shortened from 30/08/18 TO 29/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/17 | |
AA01 | Previous accounting period shortened from 31/08/17 TO 30/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 28/02/15 TO 31/08/15 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/14 FROM C/O Boots Opticians 47 the Broadway Stanmore Middlesex HA7 4DJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/14 FROM 2 Temple Mead Close Stanmore Middlesex HA7 3RG | |
LATEST SOC | 21/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/11/07 STATEMENT OF CAPITAL GBP 24 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEY BOBYK / 01/12/2009 | |
SH01 | 15/11/07 STATEMENT OF CAPITAL GBP 124 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR SAFRAZALI VALJY | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/10/2008 TO 28/02/2009 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.74 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
Creditors Due After One Year | 2012-03-01 | £ 151,500 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 117,222 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANMORE OPTICAL LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Current Assets | 2012-03-01 | £ 45,114 |
Debtors | 2012-03-01 | £ 17,614 |
Fixed Assets | 2012-03-01 | £ 35,954 |
Secured Debts | 2012-03-01 | £ 166,170 |
Shareholder Funds | 2012-03-01 | £ 187,654 |
Stocks Inventory | 2012-03-01 | £ 27,500 |
Tangible Fixed Assets | 2012-03-01 | £ 35,954 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as STANMORE OPTICAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |