Company NameThe Eye Warehouse Limited
Company StatusDissolved
Company Number05138477
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date10 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr David Martin Hershman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(8 months, 1 week after company formation)
Appointment Duration17 years, 9 months (closed 10 November 2022)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address19 Holly Park
London
N3 3JB
Director NameMr Neil Hershman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Mansions
Merry Hill Road
Bushey
Hertfordshire
WD23 1FJ
Secretary NameMadeline Carole Hershman
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Mansions
Merry Hill Road
Bushey
Herts
WD23 1FJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitetheeyewarehouse.co.uk

Location

Registered AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

50 at £1David Martin Hershman
50.00%
Ordinary
25 at £1Madeline Hershman
25.00%
Ordinary
25 at £1Neil Hershman
25.00%
Ordinary

Financials

Year2014
Net Worth£1,647
Cash£306
Current Liabilities£36,909

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

14 November 2007Delivered 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 2004Delivered 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

Filing History

20 November 2020Termination of appointment of Madeline Carole Hershman as a secretary on 19 November 2020 (1 page)
28 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Neil Hershman as a director on 27 February 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
25 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
11 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
21 July 2017Notification of Neil Hershman as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
21 July 2017Notification of David Martin Hershman as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of David Martin Hershman as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Neil Hershman as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of David Martin Hershman as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
21 July 2017Notification of Madeline Carole Hershman as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Neil Hershman as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Madeline Carole Hershman as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Madeline Carole Hershman as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 September 2012Director's details changed for Neil Hershman on 1 November 2011 (3 pages)
5 September 2012Director's details changed for Neil Hershman on 1 November 2011 (3 pages)
5 September 2012Secretary's details changed for Madeline Carole Hershman on 1 November 2011 (2 pages)
5 September 2012Secretary's details changed for Madeline Carole Hershman on 1 November 2011 (2 pages)
5 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
5 September 2012Secretary's details changed for Madeline Carole Hershman on 1 November 2011 (2 pages)
5 September 2012Director's details changed for Neil Hershman on 1 November 2011 (3 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 June 2009Return made up to 26/05/09; full list of members (4 pages)
23 June 2009Return made up to 26/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 October 2008Return made up to 26/05/08; full list of members (4 pages)
31 October 2008Return made up to 26/05/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 June 2007Return made up to 26/05/07; full list of members (3 pages)
18 August 2006Return made up to 26/05/06; full list of members (3 pages)
18 August 2006Return made up to 26/05/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 January 2006Registered office changed on 16/01/06 from: 2 fallowfield stanmore middlesex HA7 3DF (1 page)
16 January 2006Registered office changed on 16/01/06 from: 2 fallowfield stanmore middlesex HA7 3DF (1 page)
21 June 2005Return made up to 26/05/05; full list of members (8 pages)
21 June 2005Return made up to 26/05/05; full list of members (8 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005New director appointed (2 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004Registered office changed on 29/10/04 from: 19 holly park finchley london N3 3JB (1 page)
29 October 2004Registered office changed on 29/10/04 from: 19 holly park finchley london N3 3JB (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
26 May 2004Incorporation (14 pages)
26 May 2004Incorporation (14 pages)