About

Registered Number: 04446596
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 48, The Glades Shopping Centre, High Street Bromley, Kent, BR1 1DD

 

Based in High Street Bromley, Kent, Bromley Eye Centre Ltd was registered on 24 May 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Patel, Neeta Vinesh, Patel, Vinesh are the current directors of Bromley Eye Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vinesh 24 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Neeta Vinesh 24 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 May 2020
CH01 - Change of particulars for director 30 January 2020
CH03 - Change of particulars for secretary 30 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 10 March 2010
DISS40 - Notice of striking-off action discontinued 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 21 February 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 23 October 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 08 June 2003
225 - Change of Accounting Reference Date 27 May 2003
CERTNM - Change of name certificate 30 April 2003
CERTNM - Change of name certificate 08 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.