London
N3 3JB
Director Name | Mr Neil Hershman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Mansions Merry Hill Road Bushey Hertfordshire WD23 1FJ |
Secretary Name | Madeline Carole Hershman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Mansions Merry Hill Road Bushey Herts WD23 1FJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | theeyewarehouse.co.uk |
---|
Registered Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
50 at £1 | David Martin Hershman 50.00% Ordinary |
---|---|
25 at £1 | Madeline Hershman 25.00% Ordinary |
25 at £1 | Neil Hershman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,647 |
Cash | £306 |
Current Liabilities | £36,909 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 November 2007 | Delivered on: 20 November 2007 Persons entitled: James Andries Moore and Jennifer Christine Moore Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance for the time being. Outstanding |
---|---|
23 December 2004 | Delivered on: 30 December 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 November 2020 | Termination of appointment of Madeline Carole Hershman as a secretary on 19 November 2020 (1 page) |
---|---|
28 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Neil Hershman as a director on 27 February 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 July 2017 | Notification of Neil Hershman as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
21 July 2017 | Notification of David Martin Hershman as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of David Martin Hershman as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Neil Hershman as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of David Martin Hershman as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Madeline Carole Hershman as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Neil Hershman as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Madeline Carole Hershman as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Madeline Carole Hershman as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 September 2012 | Director's details changed for Neil Hershman on 1 November 2011 (3 pages) |
5 September 2012 | Director's details changed for Neil Hershman on 1 November 2011 (3 pages) |
5 September 2012 | Secretary's details changed for Madeline Carole Hershman on 1 November 2011 (2 pages) |
5 September 2012 | Secretary's details changed for Madeline Carole Hershman on 1 November 2011 (2 pages) |
5 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Secretary's details changed for Madeline Carole Hershman on 1 November 2011 (2 pages) |
5 September 2012 | Director's details changed for Neil Hershman on 1 November 2011 (3 pages) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
31 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
18 August 2006 | Return made up to 26/05/06; full list of members (3 pages) |
18 August 2006 | Return made up to 26/05/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 2 fallowfield stanmore middlesex HA7 3DF (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 2 fallowfield stanmore middlesex HA7 3DF (1 page) |
21 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
21 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2005 | New director appointed (2 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 19 holly park finchley london N3 3JB (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 19 holly park finchley london N3 3JB (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
26 May 2004 | Incorporation (14 pages) |
26 May 2004 | Incorporation (14 pages) |