ASHDOWN & COLLINS EYECARE LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN & COLLINS EYECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808508

Incorporation date

13/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Charterwells, 43-45 High Road, Bushey Heath WD23 1EECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1993)
dot icon21/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Registration of charge 028085080008, created on 2025-06-24
dot icon15/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon07/04/2025
Registration of charge 028085080007, created on 2025-04-03
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Certificate of change of name
dot icon03/06/2023
Registered office address changed from Charterwells the Georgian House 189 Stanmore Hill Stanmore Middlesex HA7 3HD England to C/O Charterwells 43-45 High Road Bushey Heath WD23 1EE on 2023-06-03
dot icon19/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon14/03/2023
Appointment of Mrs Jyoti Hitesh Lachani as a director on 2023-03-13
dot icon23/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon21/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Termination of appointment of Jyoti Lachani as a director on 2020-10-25
dot icon22/10/2020
Registered office address changed from C/O Charterwells Old Brewery House Stanmore Hill Stanmore Middlesex HA7 3HA England to Charterwells the Georgian House 189 Stanmore Hill Stanmore Middlesex HA7 3HD on 2020-10-22
dot icon05/10/2020
Appointment of Mrs Jyoti Lachani as a director on 2020-09-17
dot icon25/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon11/03/2020
Satisfaction of charge 028085080005 in full
dot icon11/03/2020
Satisfaction of charge 028085080006 in full
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Satisfaction of charge 028085080003 in full
dot icon02/09/2016
Satisfaction of charge 028085080002 in full
dot icon02/09/2016
Satisfaction of charge 028085080004 in full
dot icon29/07/2016
Registered office address changed from C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ to C/O Charterwells Old Brewery House Stanmore Hill Stanmore Middlesex HA7 3HA on 2016-07-29
dot icon21/07/2016
Registration of charge 028085080006, created on 2016-07-14
dot icon22/06/2016
Registration of charge 028085080005, created on 2016-06-15
dot icon21/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon12/02/2015
Registered office address changed from C/O Charterwells Premier House 112 Station Road Edgware Middlesex to C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ on 2015-02-12
dot icon12/02/2015
Appointment of Mrs Jyoti Lachani as a secretary on 2013-02-12
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Satisfaction of charge 028085080001 in full
dot icon27/08/2014
Registration of charge 028085080004, created on 2014-08-19
dot icon13/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon06/01/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon08/08/2013
Registration of charge 028085080002
dot icon08/08/2013
Registration of charge 028085080003
dot icon02/08/2013
Resolutions
dot icon26/07/2013
Termination of appointment of Alan Davis as a director
dot icon25/07/2013
Registration of charge 028085080001
dot icon24/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/07/2013
Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ England on 2013-07-23
dot icon23/07/2013
Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY United Kingdom on 2013-07-23
dot icon23/07/2013
Appointment of Mr Hitesh Lachani as a director
dot icon23/07/2013
Termination of appointment of Jennifer Davis as a secretary
dot icon29/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Jennifer Davis as a director
dot icon08/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon14/04/2010
Director's details changed for Alan Davis on 2010-04-13
dot icon14/04/2010
Director's details changed for Mrs Jennifer Mary Davis on 2010-04-13
dot icon14/04/2010
Registered office address changed from C/O Daniel Auerbach & Company Llp 9 Mansfield Street London W1G 9NY on 2010-04-14
dot icon12/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 13/04/09; full list of members
dot icon25/06/2008
Return made up to 13/04/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon16/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/05/2007
Return made up to 13/04/07; full list of members
dot icon30/04/2007
Registered office changed on 30/04/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB
dot icon04/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/05/2006
Return made up to 13/04/06; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/04/2005
Return made up to 13/04/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon29/04/2004
Registered office changed on 29/04/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR
dot icon21/04/2004
Return made up to 13/04/04; full list of members
dot icon14/11/2003
Registered office changed on 14/11/03 from: c/o munslow messias 138 park lane london W1K 7AS
dot icon27/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/04/2003
Return made up to 13/04/03; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/04/2002
Return made up to 13/04/02; full list of members
dot icon15/08/2001
Registered office changed on 15/08/01 from: c/o munslow messias first floor 143/149 great portland street london W1N 5FB
dot icon25/06/2001
Accounts made up to 2001-02-28
dot icon25/06/2001
New director appointed
dot icon19/04/2001
Return made up to 13/04/01; full list of members
dot icon19/10/2000
Accounts made up to 2000-02-29
dot icon19/04/2000
Return made up to 13/04/00; full list of members
dot icon30/04/1999
Accounts made up to 1999-02-28
dot icon16/04/1999
Return made up to 13/04/99; no change of members
dot icon20/12/1998
Accounts for a small company made up to 1998-02-28
dot icon26/05/1998
Return made up to 13/04/98; no change of members
dot icon29/09/1997
Accounts made up to 1997-02-28
dot icon26/08/1997
Secretary's particulars changed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon24/04/1997
Return made up to 13/04/97; full list of members
dot icon10/03/1997
Accounts made up to 1996-02-29
dot icon10/09/1996
Accounts made up to 1995-04-30
dot icon29/04/1996
Return made up to 13/04/96; no change of members
dot icon29/04/1996
Return made up to 13/04/95; no change of members
dot icon31/03/1996
Accounting reference date shortened from 30/04 to 28/02
dot icon24/08/1995
Registered office changed on 24/08/95 from: bajer munslow 1ST floor tennyson house 159 great portland street london W1N 5FD
dot icon13/04/1995
Accounts for a dormant company made up to 1994-04-30
dot icon13/04/1995
Resolutions
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
New director appointed
dot icon28/07/1994
Secretary resigned;director resigned
dot icon01/07/1994
Certificate of change of name
dot icon01/07/1994
Certificate of change of name
dot icon27/06/1994
Return made up to 13/04/94; full list of members
dot icon22/06/1994
Certificate of change of name
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Director resigned;new director appointed
dot icon21/06/1994
Secretary resigned;new secretary appointed
dot icon23/06/1993
Registered office changed on 23/06/93 from: classic house 174-180 old street london EC1V 9BP
dot icon13/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-40.17 % *

* during past year

Cash in Bank

£119,319.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.82K
-
0.00
140.83K
-
2022
4
2.82K
-
0.00
199.42K
-
2023
4
5.03K
-
0.00
119.32K
-
2023
4
5.03K
-
0.00
119.32K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.03K £Ascended78.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.32K £Descended-40.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lachani, Hitesh
Director
22/07/2013 - Present
4
Lachani, Jyoti Hitesh
Director
13/03/2023 - Present
-
Lachani, Jyoti Hitesh
Director
17/09/2020 - 25/10/2020
-
Lachani, Jyoti
Secretary
12/02/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHDOWN & COLLINS EYECARE LIMITED

ASHDOWN & COLLINS EYECARE LIMITED is an(a) Active company incorporated on 13/04/1993 with the registered office located at C/O Charterwells, 43-45 High Road, Bushey Heath WD23 1EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDOWN & COLLINS EYECARE LIMITED?

toggle

ASHDOWN & COLLINS EYECARE LIMITED is currently Active. It was registered on 13/04/1993 .

Where is ASHDOWN & COLLINS EYECARE LIMITED located?

toggle

ASHDOWN & COLLINS EYECARE LIMITED is registered at C/O Charterwells, 43-45 High Road, Bushey Heath WD23 1EE.

What does ASHDOWN & COLLINS EYECARE LIMITED do?

toggle

ASHDOWN & COLLINS EYECARE LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

How many employees does ASHDOWN & COLLINS EYECARE LIMITED have?

toggle

ASHDOWN & COLLINS EYECARE LIMITED had 4 employees in 2023.

What is the latest filing for ASHDOWN & COLLINS EYECARE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-13 with no updates.