London
EC1R 4QP
Director Name | Kerk John Davies |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Opthalmic Optician |
Correspondence Address | 42 Grand Avenue Muswell Hill London N10 3BP |
Secretary Name | Mr Richard Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 5 Nelson Road New Malden Surrey KT3 5EA |
Secretary Name | Kerk John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Opthalmic Optician |
Correspondence Address | 42 Grand Avenue Muswell Hill London N10 3BP |
Director Name | Mr Richard Cook |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2009) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 5 Nelson Road New Malden Surrey KT3 5EA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.myeyes.co.uk |
---|---|
Telephone | 020 72788480 |
Telephone region | London |
Registered Address | 68 Exmouth Market London EC1R 4QP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,548 |
Cash | £1,991 |
Current Liabilities | £16,161 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 January 2017 | Director's details changed for Mr Andrew Mark Keech on 6 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Andrew Mark Keech on 6 January 2017 (2 pages) |
26 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Registered office address changed from 68 Exmouth Market Clerkenwell London EC1R 4RA on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 68 Exmouth Market Clerkenwell London EC1R 4RA on 19 November 2013 (1 page) |
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 March 2009 | Director appointed andrew keech (1 page) |
23 March 2009 | Director appointed andrew keech (1 page) |
13 February 2009 | Appointment terminated director and secretary kerk davies (1 page) |
13 February 2009 | Appointment terminated director and secretary kerk davies (1 page) |
12 February 2009 | Appointment terminated director richard cook (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated director richard cook (1 page) |
23 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 August 2005 | Amended accounts made up to 31 July 2004 (7 pages) |
22 August 2005 | Amended accounts made up to 31 July 2004 (7 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 July 2003 | Return made up to 18/07/03; full list of members
|
12 July 2003 | Return made up to 18/07/03; full list of members
|
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
17 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
17 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
16 August 2001 | Ad 18/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2001 | Ad 18/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 July 2001 | Incorporation (16 pages) |
18 July 2001 | Incorporation (16 pages) |