CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP

Register to unlock more data on OkredoRegister

CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC309978

Incorporation date

11/11/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 10 The Portway Centre, Old Sarum, Salisbury, Wiltshire SP4 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2004)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Termination of appointment of Faisal Ahmed as a member on 2019-04-05
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon04/08/2020
Member's details changed for Ian Graham Mackenzie Duguid on 2020-08-04
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon28/02/2018
Termination of appointment of Siobhan Mairead Elizabeth Wren as a member on 2018-02-19
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2017
Termination of appointment of Samantha Levin as a member on 2016-08-01
dot icon26/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon21/07/2016
Termination of appointment of Christopher Richard Bentley as a member on 2016-06-27
dot icon21/07/2016
Termination of appointment of Vickie Lee as a member on 2016-06-27
dot icon11/05/2016
Registered office address changed from Suite 10 the Portway House Old Sarum Salisbury Wiltshire SP4 6EB to Suite 10 the Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB on 2016-05-11
dot icon11/05/2016
Termination of appointment of Timothy Fallon as a member on 2016-04-25
dot icon22/04/2016
Termination of appointment of Allon Barsam as a member on 2016-04-04
dot icon12/04/2016
Termination of appointment of Simon Gabriel Levy as a member on 2016-03-23
dot icon26/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Registered office address changed from 18 New Canal Salisbury SP1 2AQ to Suite 10 the Portway House Old Sarum Salisbury Wiltshire SP4 6EB on 2015-12-11
dot icon10/08/2015
Annual return made up to 2015-07-22
dot icon17/04/2015
Appointment of Allon Barsam as a member on 2015-03-01
dot icon29/01/2015
Appointment of Mr Faisal Ahmed as a member on 2015-01-28
dot icon29/01/2015
Appointment of Dr Rahila Zakir as a member on 2015-01-28
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Termination of appointment of Nicholas Lee as a member on 2014-05-22
dot icon25/07/2014
Annual return made up to 2014-07-22
dot icon21/07/2014
Termination of appointment of Ali Abdulwahid Mearza as a member on 2014-06-01
dot icon29/05/2014
Termination of appointment of Jane Olver as a member
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-22
dot icon23/08/2013
Registered office address changed from 2Nd Floor 18 New Canal Salisbury Wiltshire SP1 2AQ on 2013-08-23
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-07-22
dot icon08/10/2012
Member's details changed for Jane Madeline Olver on 2012-09-06
dot icon08/10/2012
Member's details changed for Timothy Fallon on 2012-09-06
dot icon08/10/2012
Member's details changed for Nicholas Lee on 2012-09-06
dot icon08/10/2012
Member's details changed for Rajni Jain on 2012-09-06
dot icon08/10/2012
Member's details changed for Ian Graham Mackenzie Duguid on 2012-09-05
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Member's details changed for Melanie Caroline Wood on 2011-07-21
dot icon22/09/2011
Registered office address changed from Wellington Hospital 2Nd Floor Eye Office London NW8 9LE on 2011-09-22
dot icon13/09/2011
Annual return made up to 2011-07-22
dot icon01/02/2011
Appointment of Siobhan Mairhead Elizabeth Wren as a member
dot icon10/01/2011
Appointment of Ali Abdulwahid Mearza as a member
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-22
dot icon10/08/2010
Member's details changed for Mr Christopher Richard Bentley on 2010-07-22
dot icon10/08/2010
Member's details changed for Professor Philip Anthony Bloom on 2010-07-22
dot icon10/08/2010
Member's details changed for Ian Graham Mackenzie Duguid on 2010-07-22
dot icon10/08/2010
Member's details changed for Timothy Fallon on 2010-07-22
dot icon10/08/2010
Member's details changed for Rajni Jain on 2010-07-22
dot icon10/08/2010
Member's details changed for Samantha Levin on 2010-07-22
dot icon10/08/2010
Member's details changed for Nicholas Lee on 2010-07-22
dot icon10/08/2010
Member's details changed for Miss Vickie Lee on 2010-07-22
dot icon10/08/2010
Member's details changed for Simon Levy on 2010-07-22
dot icon10/08/2010
Member's details changed for Jane Madelaine Olver on 2010-07-22
dot icon10/08/2010
Member's details changed for Melanie Caroline Wood on 2010-07-22
dot icon31/03/2010
Registered office address changed from 8 Edenhurst Avenue Fulham London SW6 3PB on 2010-03-31
dot icon23/03/2010
Termination of appointment of Gillian Vafidis as a member
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
LLP member appointed nicholas lee
dot icon18/08/2009
Annual return made up to 22/07/09
dot icon03/08/2009
Prevsho from 31/05/2009 to 31/03/2009
dot icon10/07/2009
Member resigned nigel davies
dot icon10/07/2009
Member resigned kevin gregory-evans
dot icon15/04/2009
Member resigned suzanne mitchell
dot icon02/04/2009
Member resigned jeremy joseph
dot icon09/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/07/2008
Prevsho from 30/11/2008 to 31/05/2008
dot icon13/02/2008
Annual return made up to 15/02/08
dot icon02/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/06/2007
Registered office changed on 15/06/07 from: flat 3 katherine court 2C castellain road london W9 1EZ
dot icon15/06/2007
Member's particulars changed
dot icon15/06/2007
Member's particulars changed
dot icon15/06/2007
New member appointed
dot icon15/06/2007
New member appointed
dot icon03/03/2007
Annual return made up to 15/02/07
dot icon25/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon07/03/2006
Annual return made up to 15/02/06
dot icon08/04/2005
Member's particulars changed
dot icon08/04/2005
Member's particulars changed
dot icon22/12/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon26/11/2004
New member appointed
dot icon11/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+28.99 % *

* during past year

Cash in Bank

£89.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
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
0
50.05K
-
0.00
150.00
-
2022
0
50.05K
-
0.00
69.00
-
2023
0
50.05K
-
0.00
89.00
-
2023
0
50.05K
-
0.00
89.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

50.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.00 £Ascended28.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, Philip Anthony, Professor
LLP Designated Member
11/11/2004 - Present
-
Duguid, Ian Graham Mackenzie
LLP Designated Member
12/11/2004 - Present
-
Zakir, Rahila, Dr
LLP Member
28/01/2015 - Present
-
Corbett, Melanie Caroline
LLP Member
12/11/2004 - Present
-
Jain, Rajni
LLP Member
22/10/2006 - Present
-

Persons with Significant Control

1
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 CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP

CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP is an(a) Active company incorporated on 11/11/2004 with the registered office located at Suite 10 The Portway Centre, Old Sarum, Salisbury, Wiltshire SP4 6EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP?

toggle

CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP is currently Active. It was registered on 11/11/2004 .

Where is CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP located?

toggle

CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP is registered at Suite 10 The Portway Centre, Old Sarum, Salisbury, Wiltshire SP4 6EB.

What is the latest filing for CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.