London Vision Clinic Limited LONDON


London Vision Clinic started in year 2002 as Private Limited Company with registration number 04516362. The London Vision Clinic company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 138 Harley Street. Postal code: W1G 7LA. Since July 6, 2004 London Vision Clinic Limited is no longer carrying the name Refractive Surgery And Research.

There is a single director in the company at the moment - Dan R., appointed on 21 August 2002. In addition, a secretary was appointed - Ursula R., appointed on 23 August 2003. As of 7 May 2024, there was 1 ex secretary - Craig E.. There were no ex directors.

London Vision Clinic Limited Address / Contact

Office Address 138 Harley Street
Town London
Post code W1G 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04516362
Date of Incorporation Wed, 21st Aug 2002
Industry Other human health activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Ursula R.

Position: Secretary

Appointed: 23 August 2003

Dan R.

Position: Director

Appointed: 21 August 2002

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 August 2002

Resigned: 21 August 2002

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 21 August 2002

Resigned: 21 August 2002

Craig E.

Position: Secretary

Appointed: 21 August 2002

Resigned: 23 August 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Dan R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ursula R. This PSC owns 25-50% shares and has 25-50% voting rights.

Dan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ursula R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Refractive Surgery And Research July 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 084 0845 394 094     
Balance Sheet
Cash Bank On Hand  558 538847 6831 040 546537 498355 929
Current Assets3 053 0012 896 4284 292 1303 996 2042 837 0942 637 991520 625
Debtors2 744 7972 535 2553 733 5923 148 5211 796 5482 100 493164 696
Net Assets Liabilities  9 526 0708 745 6027 874 6138 182 3797 037 999
Other Debtors  3 703 3683 139 1641 740 0322 045 111124 411
Property Plant Equipment    4301 70624 426
Cash Bank In Hand308 204361 173     
Intangible Fixed Assets 56 245     
Tangible Fixed Assets7 387 5337 333 207     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve5 084 0825 394 092     
Shareholder Funds5 084 0845 394 094     
Other
Accumulated Amortisation Impairment Intangible Assets  55 853130 324204 795279 266379 773
Accumulated Depreciation Impairment Property Plant Equipment  1 3941 3941 4251 7713 724
Bank Borrowings Overdrafts  4 658 0834 287 9344 475 0814 200 3283 843 576
Corporation Tax Payable  96 80088 342112 30793 23057 264
Creditors  4 922 7701 551 9491 181 3304 200 3283 843 576
Current Tax For Period  96 65488 342112 30793 23057 264
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -71 10957 276 78 368 
Dividends Paid Classified As Financing Activities  -460 000-200 000  -90 000
Dividends Paid On Shares  316 500242 029   
Fixed Assets7 760 4537 811 04710 913 92911 016 13810 942 09710 868 90210 974 713
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   183 252   
Increase Decrease In Current Tax From Adjustment For Prior Periods   -2 700-59 476  
Increase From Amortisation Charge For Year Intangible Assets   74 47174 47174 471100 507
Increase From Depreciation Charge For Year Property Plant Equipment    313461 953
Intangible Assets  316 500242 029167 55893 087176 178
Intangible Assets Gross Cost  372 353372 353372 353372 353555 951
Investment Property  10 531 71010 714 96210 714 96210 714 96210 714 962
Investment Property Fair Value Model  10 531 71010 714 96210 714 96210 714 962 
Investments Fixed Assets372 920421 59565 71959 14759 14759 14759 147
Net Current Assets Liabilities2 385 0282 358 7363 725 8022 444 2551 655 7641 840 340233 397
Other Creditors  25 9761 009 683724 598335 06358 594
Other Investments Other Than Loans    59 14759 14759 147
Other Taxation Social Security Payable  11 27215 1006 496  
Profit Loss  87 411-580 468-870 989307 766 
Property Plant Equipment Gross Cost  1 3941 3941 8553 47728 150
Provisions For Liabilities Balance Sheet Subtotal  190 891248 167248 167326 535326 535
Tax Tax Credit On Profit Or Loss On Ordinary Activities  25 545142 91852 831171 59857 264
Total Additions Including From Business Combinations Property Plant Equipment    4611 62224 673
Total Assets Less Current Liabilities10 145 48110 169 78314 639 73113 460 39312 597 86112 709 24211 208 110
Total Current Tax Expense Credit  96 65485 64252 83193 230 
Trade Creditors Trade Payables  6231 5315 24432 54131 053
Trade Debtors Trade Receivables  30 2249 35756 51655 38240 285
Creditors Due After One Year5 061 3974 775 689     
Creditors Due Within One Year667 973537 692     
Intangible Fixed Assets Additions 56 245     
Intangible Fixed Assets Cost Or Valuation 56 245     
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation7 726 2067 726 206     
Tangible Fixed Assets Depreciation315 473392 999     
Tangible Fixed Assets Depreciation Charged In Period 77 526     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (15 pages)

Company search

Advertisements