FAMILY EYECARE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 02823775
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address 1ST FLOOR SCOTTISH PROVIDENT HOUSE, 76-80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 100 . The most likely internet sites of FAMILY EYECARE LIMITED are www.familyeyecare.co.uk, and www.family-eyecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Family Eyecare Limited is a Private Limited Company. The company registration number is 02823775. Family Eyecare Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Family Eyecare Limited is 1st Floor Scottish Provident House 76 80 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £193.72k. It is £-14.76k against last year. The cash in hand is £49.78k. It is £5.61k against last year. And the total assets are £258.8k, which is £-7.64k against last year. JAFFER, Masuma is a Secretary of the company. JAFFER, Abbas is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Retail sale by opticians".


family eyecare Key Finiance

LIABILITIES £193.72k
-8%
CASH £49.78k
+12%
TOTAL ASSETS £258.8k
-3%
All Financial Figures

Current Directors

Secretary
JAFFER, Masuma
Appointed Date: 03 June 1993

Director
JAFFER, Abbas
Appointed Date: 03 June 1993
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 03 June 1993
Appointed Date: 03 June 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993

FAMILY EYECARE LIMITED Events

16 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
19 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100

...
... and 48 more events
23 Aug 1993
Particulars of mortgage/charge

14 Jun 1993
Director resigned;new director appointed

14 Jun 1993
Secretary resigned;new secretary appointed

14 Jun 1993
Registered office changed on 14/06/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

03 Jun 1993
Incorporation

FAMILY EYECARE LIMITED Charges

7 October 1998
Legal mortgage
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 246 northolt road south harrow middlesex. With the benefit…
2 August 1993
Fixed and floating charge
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…