About

Registered Number: 01836347
Date of Incorporation: 27/07/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Based in Harrow in Middlesex, Forbes Eyecare Ltd was established in 1984, it has a status of "Active". The current directors of this company are listed as Pandya, Milan, Shah, Bijal, Forbes, Carol Ann, Forbes, Douglas Ian. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANDYA, Milan 04 June 2007 - 1
SHAH, Bijal 04 June 2007 - 1
FORBES, Carol Ann N/A 04 June 2007 1
FORBES, Douglas Ian N/A 04 June 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 January 2016
AD01 - Change of registered office address 16 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 August 2014
AAMD - Amended Accounts 31 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
353 - Register of members 22 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
363a - Annual Return 07 September 2007
353 - Register of members 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 28 August 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 18 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1996
363s - Annual Return 07 September 1995
395 - Particulars of a mortgage or charge 14 June 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 22 November 1993
288 - N/A 22 November 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 06 December 1991
363(287) - N/A 06 December 1991
AA - Annual Accounts 09 October 1991
395 - Particulars of a mortgage or charge 01 June 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
363 - Annual Return 03 September 1987
288 - N/A 03 September 1987
AA - Annual Accounts 31 July 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
NEWINC - New incorporation documents 27 July 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 June 2007 Outstanding

N/A

Debenture 04 June 2007 Outstanding

N/A

Legal mortgage 09 June 1995 Fully Satisfied

N/A

Legal charge 31 May 1991 Fully Satisfied

N/A

Legal mortgage 14 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.