Company NameJoseph Eyewear Limited
DirectorJun Kagaya
Company StatusActive
Company Number03209182
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Previous NameTiltdown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameAndrew James Franklin
StatusCurrent
Appointed06 June 2019(23 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameMr Jun Kagaya
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed16 April 2020(23 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameMr Michael Robert Horwitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 March 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Green Lane
Stanmore
Middlesex
HA7 3AD
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address101-103 Eaton Place
London
SW1 8NJ
Secretary NameMr Michael Robert Horwitz
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month after company formation)
Appointment DurationResigned same day (resigned 10 July 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Green Lane
Stanmore
Middlesex
HA7 3AD
Secretary NameFranklin Ettedgui
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameRonald Peter Grant
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 September 1999(3 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Chemin Des Clochettes
Geneva 1206
Switzerland
Foreign
Secretary NameAlan Goncalves
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Director NameThierry Jean Letrilliart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2005)
RoleExecutive
Correspondence Address4 Astell Street
London
SW3 3RU
Secretary NameThierry Jean Letrilliart
NationalityFrench
StatusResigned
Appointed10 October 2001(5 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address4 Astell Street
London
SW3 3RU
Director NameKaren Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2004)
RoleFinancial Director
Correspondence Address30 Abbey Gardens
West Kensington
London
W6 8QR
Secretary NameMarc Alain Yves Forestier
NationalityFrench
StatusResigned
Appointed06 June 2002(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameMarc Alain Yves Forestier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2005(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameEiji Tono
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Secretary NameMs Catherine Jeanne Palmer
NationalityBritish
StatusResigned
Appointed10 August 2006(10 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameSara Ferrero
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2008(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph 50 Carnwarth Road
London
SW5 3JX
Director NameMr Takehiro Shiraishi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed06 November 2012(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameMr Hirosuke Takagi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejoseph.co.uk
Telephone020 77362522
Telephone regionLondon

Location

Registered Address90 Peterborough Road Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Joseph LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

7 August 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
30 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(3 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(3 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(3 pages)
17 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
12 November 2012Appointment of Mr Takehiro Shiraishi as a director (2 pages)
9 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
2 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 July 2009Return made up to 07/06/09; full list of members (3 pages)
20 May 2009Appointment terminated director eiji tono (1 page)
3 October 2008Director appointed sara ferrero (2 pages)
21 August 2008Return made up to 07/06/08; full list of members (7 pages)
21 August 2008Appointment terminated director marc forestier (1 page)
11 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 June 2007Return made up to 07/06/07; full list of members (7 pages)
19 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
5 September 2006Return made up to 07/06/06; full list of members (7 pages)
24 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
20 December 2005New director appointed (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
11 July 2005Return made up to 07/06/05; full list of members (8 pages)
1 November 2004Director resigned (1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
11 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 June 2003Return made up to 07/06/03; full list of members (7 pages)
8 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page)
9 September 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2002New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
12 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001New director appointed (2 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 July 2000Return made up to 07/06/00; full list of members (8 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned;director resigned (1 page)
21 November 1999Director resigned (1 page)
8 October 1999Auditor's resignation (1 page)
7 October 1999New director appointed (2 pages)
3 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 October 1998Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 June 1998Return made up to 07/06/98; no change of members (7 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Director resigned (1 page)
10 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
21 August 1996Ad 31/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 1996New secretary appointed;new director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996Director resigned (1 page)
18 July 1996Company name changed tiltdown LIMITED\certificate issued on 19/07/96 (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 120 east road london N1 6AA (1 page)
7 June 1996Incorporation (15 pages)