Company NameMarchlake Limited
DirectorNavdeep Kohli
Company StatusActive
Company Number03718056
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Navdeep Kohli
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleConsultant Optometrist
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameCarol Ann Murphy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2009)
RoleManager
Correspondence Address11 Broomfield Place
Newport
Shropshire
TF10 7TS
Secretary NameCarol Ann Murphy
NationalityBritish
StatusResigned
Appointed04 March 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2009)
RoleManager
Correspondence Address11 Broomfield Place
Newport
Shropshire
TF10 7TS
Director NameAndrew Cooper
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2001)
RoleOptical Glazer
Correspondence Address47 Padarn Close
Sedgley
Dudley
West Midlands
DY3 3PD
Director NameProf Frank Eperjesi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2010)
RoleOptician
Country of ResidenceEngland
Correspondence Address52 Shelley Drive
Sutton Coldfield
West Midlands
B74 4YE
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 May 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ

Contact

Websiteglasshouse-opticians.co.uk
Email address[email protected]

Location

Registered AddressMellor House
65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Nav Kohli
50.00%
Ordinary
100 at £1Sonal Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£19,841
Cash£20,384
Current Liabilities£17,200

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 April 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
15 March 2019Cessation of Sonal Patel as a person with significant control on 14 August 2018 (1 page)
15 March 2019Change of details for Mr Navdeep Kohli as a person with significant control on 14 August 2018 (2 pages)
15 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(3 pages)
27 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(3 pages)
26 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 5 March 2014 (1 page)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 April 2011Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 1 April 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Termination of appointment of Frank Eperjesi as a director (1 page)
1 June 2010Appointment of Mr Navdeep Kohli as a director (2 pages)
1 June 2010Termination of appointment of Frank Eperjesi as a director (1 page)
1 June 2010Appointment of Mr Navdeep Kohli as a director (2 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Dr Frank Eperjesi on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Dr Frank Eperjesi on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Dr Frank Eperjesi on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Return made up to 23/02/09; full list of members (3 pages)
6 April 2009Return made up to 23/02/09; full list of members (3 pages)
30 January 2009Appointment terminated director and secretary carol murphy (1 page)
30 January 2009Appointment terminated director and secretary carol murphy (1 page)
27 August 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
27 August 2008Return made up to 23/02/08; full list of members (4 pages)
27 August 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
27 August 2008Return made up to 23/02/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2008Registered office changed on 12/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
12 March 2008Registered office changed on 12/03/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Return made up to 23/02/07; full list of members (3 pages)
30 March 2007Return made up to 23/02/07; full list of members (3 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2004Registered office changed on 17/06/04 from: 43 high street newport shropshire TF10 7AT (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 43 high street newport shropshire TF10 7AT (1 page)
17 June 2004New secretary appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(8 pages)
1 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(8 pages)
25 February 2003Return made up to 23/02/03; change of members (8 pages)
25 February 2003Return made up to 23/02/03; change of members (8 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 May 2002Return made up to 23/02/02; full list of members (7 pages)
2 May 2002Return made up to 23/02/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
14 September 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
12 October 1999Ad 06/10/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 28 queen street wolverhampton WV1 3JW (1 page)
12 October 1999Registered office changed on 12/10/99 from: 28 queen street wolverhampton WV1 3JW (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
12 October 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
12 October 1999Ad 06/10/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
23 February 1999Incorporation (10 pages)
23 February 1999Incorporation (10 pages)