CHELSEA EYE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHELSEA EYE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07974546

Incorporation date

02/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

227-229 Old Brompton Road, London SW5 0EACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2012)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon31/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon10/05/2024
Registered office address changed from 84 Albert Hall Mansions Kensington Gore London SW7 2AQ England to 227-229 Old Brompton Road London SW5 0EA on 2024-05-10
dot icon16/01/2024
Appointment of Mr Nadeem Rob as a director on 2024-01-11
dot icon16/01/2024
Termination of appointment of Subhash Vadher as a director on 2024-01-11
dot icon16/01/2024
Termination of appointment of Daksha Vadher as a director on 2024-01-11
dot icon16/01/2024
Termination of appointment of Sheenal Patel as a secretary on 2024-01-11
dot icon16/01/2024
Notification of The Eye Establishment (Chelsea) Ltd as a person with significant control on 2024-01-11
dot icon16/01/2024
Cessation of Sheenal Patel as a person with significant control on 2024-01-11
dot icon16/01/2024
Cessation of Daksha Vadher as a person with significant control on 2024-01-11
dot icon16/01/2024
Appointment of Dr Haider Twaij as a director on 2024-01-11
dot icon16/01/2024
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 84 Albert Hall Mansions Kensington Gore London SW7 2AQ on 2024-01-16
dot icon16/01/2024
Appointment of Ms Fahmida Kamal as a director on 2024-01-11
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/01/2023
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2023-01-19
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Second filing of Confirmation Statement dated 2022-01-13
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/08/2021
Cessation of Kunal Vadher as a person with significant control on 2020-04-07
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon23/09/2020
Secretary's details changed for Miss Sheenal Vadher on 2020-09-23
dot icon23/09/2020
Change of details for Sheenal Vadher as a person with significant control on 2020-09-23
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon16/09/2020
Notification of Daksha Vadher as a person with significant control on 2020-07-10
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon16/09/2020
Change of details for Kunal Vadher as a person with significant control on 2020-07-10
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon16/09/2019
Change of details for Kunal Vadher as a person with significant control on 2018-04-07
dot icon16/09/2019
Cessation of Daksha Vadher as a person with significant control on 2018-04-07
dot icon16/09/2019
Cessation of Subhash Vadher as a person with significant control on 2018-04-07
dot icon18/06/2019
Compulsory strike-off action has been discontinued
dot icon17/06/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Change of details for Kunal Vadher as a person with significant control on 2018-03-20
dot icon21/03/2018
Change of details for Sheenal Vadher as a person with significant control on 2018-03-20
dot icon21/03/2018
Secretary's details changed for Miss Sheenal Vadher on 2018-03-20
dot icon21/03/2018
Director's details changed for Mr Subhash Vadher on 2018-03-20
dot icon13/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
29/01/17 Statement of Capital gbp 5
dot icon17/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Compulsory strike-off action has been discontinued
dot icon02/05/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Kunal Vadher as a director on 2014-04-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon18/08/2014
Director's details changed for Daksha Vadher on 2014-08-18
dot icon02/06/2014
Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2014-06-02
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Appointment of Mr Subhash Vadher as a director
dot icon13/09/2013
Appointment of Mr Kunal Vadher as a director
dot icon13/09/2013
Appointment of Miss Sheenal Vadher as a secretary
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon02/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
277.75K
-
0.00
-
-
2022
4
334.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vadher, Kunal Subhash
Director
01/03/2013 - 01/04/2014
3
Daksha Vadher
Director
02/03/2012 - 11/01/2024
-
Twaij, Haider
Director
11/01/2024 - Present
5
Subhash Vadher
Director
01/03/2013 - 11/01/2024
-
Ms Fahmida Kamal
Director
11/01/2024 - Present
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA EYE CENTRE LIMITED

CHELSEA EYE CENTRE LIMITED is an(a) Active company incorporated on 02/03/2012 with the registered office located at 227-229 Old Brompton Road, London SW5 0EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA EYE CENTRE LIMITED?

toggle

CHELSEA EYE CENTRE LIMITED is currently Active. It was registered on 02/03/2012 .

Where is CHELSEA EYE CENTRE LIMITED located?

toggle

CHELSEA EYE CENTRE LIMITED is registered at 227-229 Old Brompton Road, London SW5 0EA.

What does CHELSEA EYE CENTRE LIMITED do?

toggle

CHELSEA EYE CENTRE LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for CHELSEA EYE CENTRE LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.