Edgware
Middlesex
HA8 8TP
Secretary Name | Hilary Weintraub |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | No 31 Broadhurst Avenue Edgware Middlesex HA8 8TP |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Website | fisheyeoptometrists.co.uk |
---|---|
Telephone | 020 76072087 |
Telephone region | London |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
16 at £1 | Hillel Weintraub 80.00% Ordinary |
---|---|
4 at £1 | Hilary Weintraub 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,746 |
Cash | £100 |
Current Liabilities | £109,654 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
24 September 2006 | Delivered 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 2002 | Delivered 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 |
8 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
5 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 18 June 2013 (1 page) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
7 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Hillel Weintraub on 28 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Hillel Weintraub on 28 December 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
29 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Particulars of mortgage/charge (9 pages) |
6 October 2006 | Particulars of mortgage/charge (9 pages) |
1 February 2006 | Return made up to 28/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 28/12/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 37 stanmore hill stanmore london HA7 3DS (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 37 stanmore hill stanmore london HA7 3DS (1 page) |
18 December 2003 | Return made up to 28/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 28/12/03; full list of members (6 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members
|
14 January 2003 | Return made up to 28/12/02; full list of members
|
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 6A station road longfield kent DA3 7QD (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 6A station road longfield kent DA3 7QD (1 page) |
11 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Incorporation (21 pages) |
28 December 2001 | Incorporation (21 pages) |