Company NameMyeyes Limited
DirectorAndrew Mark Keech
Company StatusActive
Company Number04254730
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Andrew Mark Keech
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(7 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address68 Exmouth Market
London
EC1R 4QP
Director NameKerk John Davies
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleOpthalmic Optician
Correspondence Address42 Grand Avenue
Muswell Hill
London
N10 3BP
Secretary NameMr Richard Cook
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address5 Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameKerk John Davies
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleOpthalmic Optician
Correspondence Address42 Grand Avenue
Muswell Hill
London
N10 3BP
Director NameMr Richard Cook
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2009)
RoleOptician
Country of ResidenceEngland
Correspondence Address5 Nelson Road
New Malden
Surrey
KT3 5EA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.myeyes.co.uk
Telephone020 72788480
Telephone regionLondon

Location

Registered Address68 Exmouth Market
London
EC1R 4QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,548
Cash£1,991
Current Liabilities£16,161

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
17 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 January 2017Director's details changed for Mr Andrew Mark Keech on 6 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Andrew Mark Keech on 6 January 2017 (2 pages)
26 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Registered office address changed from 68 Exmouth Market Clerkenwell London EC1R 4RA on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 68 Exmouth Market Clerkenwell London EC1R 4RA on 19 November 2013 (1 page)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 March 2009Director appointed andrew keech (1 page)
23 March 2009Director appointed andrew keech (1 page)
13 February 2009Appointment terminated director and secretary kerk davies (1 page)
13 February 2009Appointment terminated director and secretary kerk davies (1 page)
12 February 2009Appointment terminated director richard cook (1 page)
12 February 2009Resolutions
  • RES13 ‐ Appointment and resignation of directors and secretary, bank mandates,transfer of shares 23/01/2009
(4 pages)
12 February 2009Resolutions
  • RES13 ‐ Appointment and resignation of directors and secretary, bank mandates,transfer of shares 23/01/2009
(4 pages)
12 February 2009Appointment terminated director richard cook (1 page)
23 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 July 2008Return made up to 01/07/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 August 2007Return made up to 01/07/07; no change of members (7 pages)
6 August 2007Return made up to 01/07/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 July 2006Return made up to 01/07/06; full list of members (7 pages)
28 July 2006Return made up to 01/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 August 2005Amended accounts made up to 31 July 2004 (7 pages)
22 August 2005Amended accounts made up to 31 July 2004 (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 July 2004Return made up to 18/07/04; full list of members (7 pages)
9 July 2004Return made up to 18/07/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(7 pages)
12 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(7 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
17 September 2002Return made up to 18/07/02; full list of members (8 pages)
17 September 2002Return made up to 18/07/02; full list of members (8 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
16 August 2001Ad 18/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2001Ad 18/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
6 August 2001Registered office changed on 06/08/01 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 July 2001Incorporation (16 pages)
18 July 2001Incorporation (16 pages)