About

Registered Number: 03764846
Date of Incorporation: 05/05/1999 (25 years ago)
Company Status: Active
Registered Address: 37 Priory Road, Hampton, Middlesex, TW12 2NS

 

Priory Optical Ltd was founded on 05 May 1999. The companies directors are listed as Chawla, Ravinder Singh, Dr, Chawla, Neelu, Dr, Chawla, Gurneet Singh, Chawla, Ravinder Singh, Dr, Mayouf, Djamel in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAWLA, Neelu, Dr 31 May 2003 - 1
CHAWLA, Ravinder Singh, Dr 07 May 1999 31 May 2003 1
MAYOUF, Djamel 07 May 1999 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
CHAWLA, Ravinder Singh, Dr 12 August 2005 - 1
CHAWLA, Gurneet Singh 01 July 2000 12 August 2005 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 December 2012
CH01 - Change of particulars for director 06 May 2012
CH03 - Change of particulars for secretary 06 May 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 13 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
395 - Particulars of a mortgage or charge 29 February 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
225 - Change of Accounting Reference Date 08 July 1999
287 - Change in situation or address of Registered Office 17 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 2008 Outstanding

N/A

Debenture 21 May 2008 Outstanding

N/A

Debenture 02 August 2006 Outstanding

N/A

Legal charge 02 August 2006 Outstanding

N/A

Debenture 28 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.