Company NameVisual Eyes (London) Limited
DirectorStewart Jeffrey Lewis
Company StatusActive
Company Number04250205
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stewart Jeffrey Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(same day as company formation)
RoleCommision Agent
Country of ResidenceEngland
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Secretary NameCecilia Rose Lewis
NationalityBritish
StatusCurrent
Appointed16 November 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NamePaul Bowry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleSales Agent
Correspondence AddressSt. Kitts
Stacey Drive Wangdon Hills
Basildon
Essex
SS16 5PB
Secretary NameMr Stewart Jeffrey Lewis
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCommision Agent
Country of ResidenceEngland
Correspondence Address27 Denner Road
Chingford
London
E4 7SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Cecilia Rose Lewis
50.00%
Ordinary
1 at £1Stewart Jeffrey Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,307
Cash£15,773
Current Liabilities£18,423

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Director's details changed for Stewart Jeffrey Lewis on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Stewart Jeffrey Lewis on 1 June 2015 (2 pages)
13 July 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 13 July 2015 (1 page)
13 July 2015Secretary's details changed for Cecilia Rose Lewis on 1 June 2015 (1 page)
13 July 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 13 July 2015 (1 page)
13 July 2015Secretary's details changed for Cecilia Rose Lewis on 1 June 2015 (1 page)
13 July 2015Director's details changed for Stewart Jeffrey Lewis on 1 June 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Secretary's details changed for Cecilia Rose Lewis on 1 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
13 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 March 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 6 March 2013 (2 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 September 2010Director's details changed for Stewart Jeffrey Lewis on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Stewart Jeffrey Lewis on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Stewart Jeffrey Lewis on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page)
18 September 2009Registered office changed on 18/09/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page)
24 August 2009Return made up to 11/07/09; full list of members (3 pages)
24 August 2009Return made up to 11/07/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 11/07/08; full list of members (3 pages)
31 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 August 2007Return made up to 11/07/07; full list of members (2 pages)
10 August 2007Return made up to 11/07/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 11/07/06; full list of members (2 pages)
28 July 2006Return made up to 11/07/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 11/07/04; full list of members (6 pages)
21 July 2004Return made up to 11/07/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 July 2003Return made up to 11/07/03; full list of members (6 pages)
25 July 2003Return made up to 11/07/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 January 2003Ad 30/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Ad 30/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
11 July 2001Incorporation (18 pages)
11 July 2001Incorporation (18 pages)