About

Registered Number: 06039870
Date of Incorporation: 03/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, 201 Haverstock Hill, Belsize Park, London, NW3 4QG

 

Based in London, Zack Eye Clinic Ltd was registered on 03 January 2007, it has a status of "Active". Zack Eye Clinic Ltd has 2 directors listed as Cohen, Danielle, Cohen, Jonathan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Danielle 03 January 2007 - 1
COHEN, Jonathan 03 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2014
MR01 - N/A 10 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 21 March 2011
AAMD - Amended Accounts 01 March 2011
AA - Annual Accounts 20 August 2010
TM02 - Termination of appointment of secretary 04 March 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 22 June 2007
225 - Change of Accounting Reference Date 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2014 Outstanding

N/A

Legal charge 18 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.