Eye
IP23 7AF
Director Name | Mr Charles Jonathan Samuel Bakker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 28 Curtain Road London EC2A 3NZ |
Director Name | Mr Francis Laurence Perkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Downs Hill Beckenham Kent BR3 6ET |
Director Name | Mr Derek William Bodman |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(6 months after company formation) |
Appointment Duration | 10 months (resigned 06 April 2015) |
Role | Entreoreneur |
Country of Residence | England |
Correspondence Address | Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Kushantha Shammika Wijesinghe |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 May 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 13 West Lane London SE16 4NZ |
Director Name | Mr Michael Patrick Neville |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh16 Hopper Way Diss IP22 4GT |
Registered Address | 28 Beauchamp Place London SW3 1NJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Derek William Bodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,715 |
Current Liabilities | £1,750 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 September 2019 | Registered office address changed from C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT England to The Laurel Partnership 16 Broad Street Eye IP23 7AF on 2 September 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Termination of appointment of Derek William Bodman as a director on 30 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Derek William Bodman as a director on 30 October 2017 (1 page) |
25 September 2017 | Cessation of Derek William Bodman as a person with significant control on 21 February 2017 (1 page) |
25 September 2017 | Notification of Steven Fenn as a person with significant control on 21 February 2017 (2 pages) |
25 September 2017 | Notification of Robert Porter as a person with significant control on 21 February 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
25 September 2017 | Notification of Robert Porter as a person with significant control on 21 February 2017 (2 pages) |
25 September 2017 | Notification of Steven Fenn as a person with significant control on 21 February 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
25 September 2017 | Cessation of Derek William Bodman as a person with significant control on 21 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Michael Neville as a director on 21 February 2017 (2 pages) |
16 March 2017 | Termination of appointment of Michael Neville as a director on 21 February 2017 (2 pages) |
28 February 2017 | Appointment of Robert Paul Porter as a director on 23 February 2017 (3 pages) |
28 February 2017 | Appointment of Robert Paul Porter as a director on 23 February 2017 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
21 October 2016 | Appointment of Mr Michael Neville as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Michael Neville as a director on 21 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from 13 West Lane London SE16 4NZ to C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 13 West Lane London SE16 4NZ to C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 July 2015 | Termination of appointment of Kushantha Shammika Wijesinghe as a director on 1 May 2015 (1 page) |
13 July 2015 | Appointment of Mr Derek William Bodman as a director on 1 May 2015 (2 pages) |
13 July 2015 | Appointment of Mr Derek William Bodman as a director on 1 May 2015 (2 pages) |
13 July 2015 | Appointment of Mr Derek William Bodman as a director on 1 May 2015 (2 pages) |
13 July 2015 | Termination of appointment of Kushantha Shammika Wijesinghe as a director on 1 May 2015 (1 page) |
13 July 2015 | Termination of appointment of Kushantha Shammika Wijesinghe as a director on 1 May 2015 (1 page) |
10 April 2015 | Termination of appointment of Derek William Bodman as a director on 6 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Kushantha Shammika Wijesinghe as a director on 6 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Kushantha Shammika Wijesinghe as a director on 6 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Kushantha Shammika Wijesinghe as a director on 6 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Derek William Bodman as a director on 6 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Derek William Bodman as a director on 6 April 2015 (1 page) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
22 August 2014 | Termination of appointment of Francis Laurence Perkins as a director on 9 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Francis Laurence Perkins as a director on 9 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Francis Laurence Perkins as a director on 9 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Francis Perkins as a director (2 pages) |
16 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 June 2014 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 16 June 2014 (2 pages) |
16 June 2014 | Appointment of Derek William Bodman as a director (3 pages) |
16 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 June 2014 | Appointment of Derek William Bodman as a director (3 pages) |
16 June 2014 | Termination of appointment of Francis Perkins as a director (2 pages) |
16 June 2014 | Termination of appointment of Charles Bakker as a director (2 pages) |
16 June 2014 | Termination of appointment of Charles Bakker as a director (2 pages) |
16 June 2014 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 16 June 2014 (2 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|