London
EC4Y 0AY
Director Name | Mr Andrew James Minton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2002(4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Street London EC4Y 0AY |
Director Name | Mr Charlie John Howard Wagstaff |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2002(4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Street London EC4Y 0AY |
Secretary Name | Charlie Wagstaff |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2002(4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework Aldwych House London WC2B 4HN |
Director Name | Ms Jamie Anne David |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Street London EC4Y 0AY |
Director Name | Mr Craig Farquhar Eadie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Home Farm Close Abbots Ripton Huntingdon Cambridgeshire PE28 2PT |
Director Name | Katherine Louise Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Codling Close London E1W 2UX |
Director Name | Simon Jolyon Gilling |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2004) |
Role | Consultant |
Correspondence Address | The Manor Wymington Road Poddington Northamptonshire NN29 7HP |
Director Name | Jean Claude Malraison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2009) |
Role | Non Executive Director |
Correspondence Address | 47 Melbury Road London W14 8AD |
Director Name | Alun Guy Colin Richards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2007) |
Role | Managing Director |
Correspondence Address | Flat 2 31 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | John Handby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 167 Fleet Street London EC4A 3EA |
Director Name | Mr David Cheyne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2017) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Website | criticaleye.net |
---|
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5.1k at £0.01 | Matthew Blagg 37.38% Ordinary |
---|---|
474 at £0.01 | David George Thomson Cheyne 3.44% Ordinary |
3.9k at £0.01 | Andrew Minton 28.13% Ordinary |
358 at £0.01 | Kenneth Scobie & Mrs A. Scobie 2.60% Ordinary |
343 at £0.01 | Reginald R. Blagg 2.49% Ordinary |
1.7k at £0.01 | Charlie Wagstaff 12.40% Ordinary |
265 at £0.01 | Jamie David 1.93% Ordinary |
263 at £0.01 | Mark Purdom 1.91% Ordinary |
239 at £0.01 | William Frewen 1.74% Ordinary |
238 at £0.01 | Caroline Ann Blagg 1.73% Ordinary |
143 at £0.01 | Annabel Blagg 1.04% Ordinary |
143 at £0.01 | Connie Minton 1.04% Ordinary |
143 at £0.01 | Jean-claude Malraison 1.04% Ordinary |
99 at £0.01 | Joan Goudie 0.72% Ordinary |
99 at £0.01 | John Handby 0.72% Ordinary |
72 at £0.01 | Bernd Junghans 0.52% Ordinary |
72 at £0.01 | Tiverton Properties LTD 0.52% Ordinary |
62 at £0.01 | Alan Gyle 0.45% Ordinary |
28 at £0.01 | George Hewden 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,961 |
Cash | £39,472 |
Current Liabilities | £1,058,746 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
24 January 2012 | Delivered on: 27 January 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 February 2005 | Delivered on: 10 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
9 January 2021 | Group of companies' accounts made up to 31 May 2020 (31 pages) |
---|---|
8 January 2021 | Satisfaction of charge 1 in full (1 page) |
4 January 2021 | Confirmation statement made on 20 December 2020 with updates (6 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (6 pages) |
17 December 2019 | Director's details changed for Mr Charlie John Howard Wagstaff on 16 December 2019 (2 pages) |
17 December 2019 | Secretary's details changed (1 page) |
16 December 2019 | Director's details changed for Ms Jamie Anne David on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Andrew James Minton as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Matthew Rex Blagg as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Andrew James Minton on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Matthew Rex Blagg on 16 December 2019 (2 pages) |
4 November 2019 | Group of companies' accounts made up to 31 May 2019 (32 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 20 January 2012
|
14 March 2019 | Statement of capital following an allotment of shares on 20 January 2012
|
14 March 2019 | Statement of capital following an allotment of shares on 20 January 2012
|
14 March 2019 | Statement of capital following an allotment of shares on 20 January 2012
|
14 March 2019 | Statement of capital following an allotment of shares on 20 January 2012
|
13 March 2019 | Statement of capital following an allotment of shares on 20 January 2012
|
13 March 2019 | Statement of capital following an allotment of shares on 20 January 2012
|
2 January 2019 | Confirmation statement made on 20 December 2018 with updates (6 pages) |
27 September 2018 | Group of companies' accounts made up to 31 May 2018 (32 pages) |
21 September 2018 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
19 July 2018 | Secretary's details changed for Charlie Wagstaff on 18 July 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Charlie John Howard Wagstaff on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Ms Jamie Anne David on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Matthew Rex Blagg on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Andrew James Minton on 18 July 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (6 pages) |
15 December 2017 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
3 October 2017 | Termination of appointment of David Cheyne as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of David Cheyne as a director on 31 August 2017 (1 page) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
3 March 2017 | Amended group of companies' accounts made up to 31 May 2015 (27 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
3 March 2017 | Amended group of companies' accounts made up to 31 May 2015 (27 pages) |
3 January 2017 | Director's details changed for Mr David Cheyne on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Charlie Wagstaff on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Ms Jamie Ann David on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Charlie Wagstaff on 3 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
3 January 2017 | Director's details changed for Mr David Cheyne on 3 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
3 January 2017 | Director's details changed for Ms Jamie Ann David on 3 January 2017 (2 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
22 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
11 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
9 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 3EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 3EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
25 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
25 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
18 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
2 February 2012 | Termination of appointment of John Handby as a director (1 page) |
2 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
2 February 2012 | Termination of appointment of John Handby as a director (1 page) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Appointment of Ms Jamie Ann David as a director (2 pages) |
12 January 2011 | Appointment of Ms Jamie Ann David as a director (2 pages) |
17 March 2010 | Director's details changed for John Handby on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Charlie Wagstaff on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Andrew Minton on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for John Handby on 1 October 2009 (2 pages) |
17 March 2010 | Appointment of Mr David George Thomson Cheyne as a director (2 pages) |
17 March 2010 | Director's details changed for Charlie Wagstaff on 1 October 2009 (2 pages) |
17 March 2010 | Termination of appointment of Jean Malraison as a director (1 page) |
17 March 2010 | Director's details changed for Charlie Wagstaff on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Matthew Rex Blagg on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for John Handby on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (11 pages) |
17 March 2010 | Termination of appointment of Jean Malraison as a director (1 page) |
17 March 2010 | Director's details changed for Andrew Minton on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (11 pages) |
17 March 2010 | Director's details changed for Andrew Minton on 1 October 2009 (2 pages) |
17 March 2010 | Appointment of Mr David George Thomson Cheyne as a director (2 pages) |
17 March 2010 | Director's details changed for Mr Matthew Rex Blagg on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Matthew Rex Blagg on 1 October 2009 (2 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
3 September 2009 | Director appointed john handby (2 pages) |
3 September 2009 | Director appointed john handby (2 pages) |
24 July 2009 | Appointment terminated director alun richards (1 page) |
24 July 2009 | Appointment terminated director alun richards (1 page) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 March 2009 | Return made up to 20/12/08; full list of members (9 pages) |
20 March 2009 | Return made up to 20/12/08; full list of members (9 pages) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 February 2008 | Return made up to 20/12/07; change of members (8 pages) |
11 February 2008 | Return made up to 20/12/07; change of members (8 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
29 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
29 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
20 January 2007 | Return made up to 20/12/06; full list of members (12 pages) |
20 January 2007 | Return made up to 20/12/06; full list of members (12 pages) |
29 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
29 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (12 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (12 pages) |
13 June 2005 | Ad 16/12/04-28/02/05 £ si [email protected] (2 pages) |
13 June 2005 | Ad 16/12/04-28/02/05 £ si [email protected] (2 pages) |
16 May 2005 | Company name changed criticaleye publications LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed criticaleye publications LIMITED\certificate issued on 16/05/05 (2 pages) |
9 April 2005 | Return made up to 20/12/04; full list of members
|
9 April 2005 | Return made up to 20/12/04; full list of members
|
15 February 2005 | Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Particulars of mortgage/charge (6 pages) |
10 February 2005 | Particulars of mortgage/charge (6 pages) |
17 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
3 December 2004 | Ad 19/10/04--------- £ si [email protected] £ ic 108/108 (2 pages) |
3 December 2004 | Ad 19/10/04--------- £ si [email protected] £ ic 108/108 (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: aldwych house 81 aldwych london WC2B 4HP (1 page) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: aldwych house 81 aldwych london WC2B 4HP (1 page) |
28 July 2004 | Ad 01/06/04-15/07/04 £ si [email protected]=3 £ ic 105/108 (2 pages) |
28 July 2004 | Ad 01/06/04-15/07/04 £ si [email protected]=3 £ ic 105/108 (2 pages) |
17 June 2004 | Ad 01/06/04--------- £ si [email protected]=2 £ ic 103/105 (4 pages) |
17 June 2004 | Ad 01/06/04--------- £ si [email protected]=2 £ ic 103/105 (4 pages) |
8 June 2004 | Auditor's resignation (1 page) |
8 June 2004 | Auditor's resignation (1 page) |
20 April 2004 | Return made up to 20/12/03; full list of members
|
20 April 2004 | Return made up to 20/12/03; full list of members
|
19 April 2004 | Nc inc already adjusted 29/09/03 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Nc inc already adjusted 29/09/03 (1 page) |
19 April 2004 | Resolutions
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
10 March 2004 | Ad 01/10/03-24/10/03 £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Ad 01/10/03-24/10/03 £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 March 2004 | S-div 29/09/03 (1 page) |
10 March 2004 | S-div 29/09/03 (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Ad 04/11/03-02/01/04 £ si [email protected]=1 £ ic 102/103 (2 pages) |
10 March 2004 | Ad 04/11/03-02/01/04 £ si [email protected]=1 £ ic 102/103 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
17 October 2003 | Company name changed critical eye publications limite d\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed critical eye publications limite d\certificate issued on 17/10/03 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2003 | Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
20 December 2002 | Incorporation (19 pages) |
20 December 2002 | Incorporation (19 pages) |