Company NameThe Eye Shop Ltd
DirectorChirag Patel
Company StatusActive
Company Number06619331
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameChirag Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleOphthalmic Dispenser
Country of ResidenceUnited Kingdom
Correspondence Address1a Cassiobury Park Avenue
Watford
WD18 7LA
Director NameDr Jitendra Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1a Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA

Contact

Websitethe-eye-shop.co.uk
Email address[email protected]
Telephone01923 246045
Telephone regionWatford

Location

Registered Address1a Cassiobury Park Avenue
Watford
WD18 7LA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Shareholders

50 at £1Chirag Patel
50.00%
Ordinary
50 at £1Dr Jitendra Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£264,896
Cash£859
Current Liabilities£277,636

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

20 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 high street watford hertfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 September 2008Delivered on: 26 September 2008
Persons entitled: Lloyds Tsb 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 see image for full details.
Outstanding

Filing History

31 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 October 2022Previous accounting period extended from 22 June 2022 to 30 June 2022 (1 page)
22 September 2022Total exemption full accounts made up to 29 June 2021 (6 pages)
17 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
22 June 2022Current accounting period shortened from 23 June 2021 to 22 June 2021 (1 page)
23 March 2022Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with updates (3 pages)
23 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 March 2020Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 March 2018Previous accounting period shortened from 26 June 2017 to 25 June 2017 (1 page)
11 August 2017Notification of Jitendra Patel as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Chirag Patel as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Chirag Patel as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
11 August 2017Notification of Chirag Patel as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
11 August 2017Notification of Jitendra Patel as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Jitendra Patel as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
22 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Registered office address changed from 5a Oxford Street Watford Hertfordshire WD18 0ES United Kingdom on 18 October 2013 (1 page)
18 October 2013Director's details changed for Chirag Patel on 1 April 2013 (2 pages)
18 October 2013Director's details changed for Chirag Patel on 1 April 2013 (2 pages)
18 October 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Registered office address changed from 5a Oxford Street Watford Hertfordshire WD18 0ES United Kingdom on 18 October 2013 (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
26 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
29 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 29 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 29 June 2010 (4 pages)
2 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
31 July 2010Director's details changed for Chirag Patel on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Chirag Patel on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Chirag Patel on 1 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 29 June 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 29 June 2009 (4 pages)
8 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
8 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
11 August 2009Return made up to 13/06/09; full list of members (3 pages)
11 August 2009Return made up to 13/06/09; full list of members (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2008Appointment terminate, director jitendra patel logged form (1 page)
8 September 2008Appointment terminate, director jitendra patel logged form (1 page)
4 September 2008Appointment terminated director jitendra patel (1 page)
4 September 2008Appointment terminated director jitendra patel (1 page)
13 June 2008Incorporation (13 pages)
13 June 2008Incorporation (13 pages)