Fyfield
Essex
CM5 0RN
Director Name | Mr Andrew Mark Keech |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(2 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 14 Beech Rise Bury St Edmunds Suffolk |
Secretary Name | Mr Andrew Mark Keech |
---|---|
Status | Current |
Appointed | 13 July 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 68 C/O Myeyes (Opticians) Limited 68 Exmouth Market London EC1R 4QP |
Director Name | Mr Henry Dushan Edward Atkinson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 68 C/O Myeyes (Opticians) Limited 68 Exmouth Market London EC1R 4QP |
Director Name | Mr Nicholas Mark Hamilton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH |
Secretary Name | Mr Nicholas Mark Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 July 2017) |
Role | Chartered Accountsnt |
Country of Residence | England |
Correspondence Address | Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | 68 C/O Myeyes (Opticians) Limited 68 Exmouth Market London EC1R 4QP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Andrew Mark Keech 33.33% Ordinary |
---|---|
1 at £1 | Barnaby Kay 33.33% Ordinary |
1 at £1 | Mr Nicholas Mark Hamilton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3,343 |
Current Liabilities | £4,519 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
7 September 2023 | Change of details for Mr Andrew Mark Keech as a person with significant control on 5 September 2023 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
5 September 2021 | Registered office address changed from 68 C/O Myeyesltd Exmouth Market London EC1R 4QP England to 68 C/O Myeyes (Opticians) Limited 68 Exmouth Market London EC1R 4QP on 5 September 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Dr Henry Dushan Edward Atkinson as a director on 28 August 2017 (2 pages) |
5 September 2017 | Notification of Henry Dushan Edward Atkinson as a person with significant control on 28 August 2017 (2 pages) |
5 September 2017 | Notification of Henry Dushan Edward Atkinson as a person with significant control on 28 August 2017 (2 pages) |
5 September 2017 | Appointment of Dr Henry Dushan Edward Atkinson as a director on 28 August 2017 (2 pages) |
13 July 2017 | Termination of appointment of Nicholas Mark Hamilton as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Nicholas Mark Hamilton as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Nicholas Mark Hamilton as a person with significant control on 4 July 2017 (1 page) |
13 July 2017 | Cessation of Nicholas Mark Hamilton as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Nicholas Mark Hamilton as a director on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH to 68 C/O Myeyesltd Exmouth Market London EC1R 4QP on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH to 68 C/O Myeyesltd Exmouth Market London EC1R 4QP on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Andrew Mark Keech as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andrew Mark Keech as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Nicholas Mark Hamilton as a director on 13 July 2017 (1 page) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Director's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (2 pages) |
18 February 2015 | Registered office address changed from Third Floor North 6 Raymond Buildings Grays Inn London WC1R 5BN to C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (2 pages) |
18 February 2015 | Registered office address changed from Third Floor North 6 Raymond Buildings Grays Inn London WC1R 5BN to C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH on 18 February 2015 (1 page) |
18 February 2015 | Secretary's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (1 page) |
18 February 2015 | Director's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (2 pages) |
18 February 2015 | Secretary's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (1 page) |
18 February 2015 | Secretary's details changed for Mr Nicholas Mark Hamilton on 9 January 2015 (1 page) |
25 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages) |
19 September 2013 | Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Barnaby Kay on 2 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Andrew Mark Keech on 2 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Barnaby Kay on 2 August 2013 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Director's details changed for Barnaby Kay on 12 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Director's details changed for Barnaby Kay on 12 September 2012 (2 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
11 September 2010 | Director's details changed for Barnaby Kay on 10 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Andrew Mark Keech on 10 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Andrew Mark Keech on 10 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Barnaby Kay on 10 September 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 December 2008 | Return made up to 22/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from flat 2 24 northwood road london N6 5TP (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from flat 2 24 northwood road london N6 5TP (1 page) |
23 September 2008 | Director and secretary's change of particulars / nicholas hamilton / 28/08/2008 (1 page) |
23 September 2008 | Director and secretary's change of particulars / nicholas hamilton / 28/08/2008 (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
18 October 2007 | Accounts for a dormant company made up to 26 September 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 26 September 2007 (2 pages) |
8 October 2007 | Company name changed prospect number 53 LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed prospect number 53 LIMITED\certificate issued on 08/10/07 (2 pages) |
5 October 2007 | Ad 27/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 October 2007 | Ad 27/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
22 September 2005 | Incorporation (19 pages) |
22 September 2005 | Incorporation (19 pages) |