Company Name4 Eyes Limited
DirectorsChristopher Stanley Isaacs and Phillip William Henwood
Company StatusActive
Company Number04895686
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameChristopher Stanley Isaacs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
199 Forest Road
Royal Tunbridge Wells
Kent
TN2 5JA
Secretary NamePhillip William Henwood
NationalityBritish
StatusCurrent
Appointed28 October 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBay House Cox Hill
Perranporth
TR6 0AT
Director NamePhillip William Henwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(8 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressBay House Cox Hill
Perranporth
TR6 0AT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Website4eyesltd.co.uk
Email address[email protected]
Telephone07 789873467
Telephone regionMobile

Location

Registered Address110 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Stanley Isaacs
50.00%
Ordinary
1 at £1Phillip William Henwood
50.00%
Ordinary

Financials

Year2014
Net Worth£147,701
Cash£76,641
Current Liabilities£43,115

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

21 March 2016Delivered on: 21 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
25 September 2023Withdrawal of a person with significant control statement on 25 September 2023 (2 pages)
25 September 2023Notification of Phillip William Henwood as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Notification of Christopher Stanley Isaacs as a person with significant control on 25 September 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 April 2023 (3 pages)
29 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
18 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
27 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 March 2017Secretary's details changed for Phillip William Henwood on 1 December 2016 (1 page)
22 March 2017Secretary's details changed for Phillip William Henwood on 1 December 2016 (1 page)
22 March 2017Director's details changed for Phillip William Henwood on 1 December 2016 (2 pages)
22 March 2017Director's details changed for Phillip William Henwood on 1 December 2016 (2 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 March 2016Registration of charge 048956860001, created on 21 March 2016 (10 pages)
21 March 2016Registration of charge 048956860001, created on 21 March 2016 (10 pages)
5 November 2015Secretary's details changed for Phillip William Henwood on 3 November 2015 (1 page)
5 November 2015Director's details changed for Phillip William Henwood on 3 November 2015 (2 pages)
5 November 2015Director's details changed for Phillip William Henwood on 3 November 2015 (2 pages)
5 November 2015Secretary's details changed for Phillip William Henwood on 3 November 2015 (1 page)
5 November 2015Director's details changed for Phillip William Henwood on 3 November 2015 (2 pages)
5 November 2015Secretary's details changed for Phillip William Henwood on 3 November 2015 (1 page)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2014Director's details changed for Phillip William Henwood on 9 December 2014 (2 pages)
16 December 2014Secretary's details changed for Phillip William Henwood on 9 December 2014 (1 page)
16 December 2014Director's details changed for Phillip William Henwood on 9 December 2014 (2 pages)
16 December 2014Secretary's details changed for Phillip William Henwood on 9 December 2014 (1 page)
16 December 2014Director's details changed for Phillip William Henwood on 9 December 2014 (2 pages)
16 December 2014Secretary's details changed for Phillip William Henwood on 9 December 2014 (1 page)
9 October 2014Registered office address changed from 29 Dingley Lane Streatham London SW16 1AZ to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 29 Dingley Lane Streatham London SW16 1AZ to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 29 Dingley Lane Streatham London SW16 1AZ to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 9 October 2014 (1 page)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (2 pages)
28 October 2010Director's details changed for Phillip William Henwood on 1 September 2010 (2 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Phillip William Henwood on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Christopher Stanley Isaacs on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Christopher Stanley Isaacs on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Christopher Stanley Isaacs on 1 September 2010 (2 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Phillip William Henwood on 1 September 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 November 2008Return made up to 11/09/08; full list of members (4 pages)
6 November 2008Return made up to 11/09/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 February 2008Return made up to 11/09/07; full list of members (2 pages)
21 February 2008Return made up to 11/09/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 September 2006Return made up to 11/09/06; full list of members (7 pages)
26 September 2006Return made up to 11/09/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 September 2005Return made up to 11/09/05; full list of members (7 pages)
20 September 2005Return made up to 11/09/05; full list of members (7 pages)
27 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(7 pages)
27 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(7 pages)
4 June 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
4 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 June 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
4 June 2004New director appointed (2 pages)
28 October 2003New secretary appointed (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (1 page)
11 September 2003Incorporation (13 pages)
11 September 2003Incorporation (13 pages)