Company NameFisheye Optometrists (Trading As Fisheye Opticians) Ltd
DirectorHillel Weintraub
Company StatusActive
Company Number04345724
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 4 months ago)
Previous NameFisheye Optometrists Ltd

Business Activity

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

Directors

Director NameMr Hillel Weintraub
Date of BirthJune 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed28 December 2001(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address31 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Secretary NameHilary Weintraub
NationalityBritish
StatusCurrent
Appointed28 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNo 31 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Contact

Websitefisheyeoptometrists.co.uk
Telephone020 76072087
Telephone regionLondon

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16 at £1Hillel Weintraub
80.00%
Ordinary
4 at £1Hilary Weintraub
20.00%
Ordinary

Financials

Year2014
Net Worth-£23,746
Cash£100
Current Liabilities£109,654

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

24 September 2006Delivered on: 6 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2002Delivered on: 30 November 2002
Satisfied on: 11 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20
(4 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20
(4 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
5 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(4 pages)
5 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 June 2013Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 18 June 2013 (1 page)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
7 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Hillel Weintraub on 28 December 2009 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Hillel Weintraub on 28 December 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 28/12/07; full list of members (3 pages)
28 February 2008Return made up to 28/12/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Return made up to 28/12/06; full list of members (6 pages)
29 January 2007Return made up to 28/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Particulars of mortgage/charge (9 pages)
6 October 2006Particulars of mortgage/charge (9 pages)
1 February 2006Return made up to 28/12/05; full list of members (6 pages)
1 February 2006Return made up to 28/12/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 28/12/04; full list of members (6 pages)
25 January 2005Return made up to 28/12/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2004Registered office changed on 19/05/04 from: 37 stanmore hill stanmore london HA7 3DS (1 page)
19 May 2004Registered office changed on 19/05/04 from: 37 stanmore hill stanmore london HA7 3DS (1 page)
18 December 2003Return made up to 28/12/03; full list of members (6 pages)
18 December 2003Return made up to 28/12/03; full list of members (6 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 6A station road longfield kent DA3 7QD (1 page)
11 January 2002Registered office changed on 11/01/02 from: 6A station road longfield kent DA3 7QD (1 page)
11 January 2002Secretary resigned (1 page)
28 December 2001Incorporation (21 pages)
28 December 2001Incorporation (21 pages)