UKBizDB.co.uk

THE EYE WAREHOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Eye Warehouse Limited. The company was founded 20 years ago and was given the registration number 05138477. The firm's registered office is in LONDON. You can find them at 272 Regents Park Road, Finchley Central, London, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:THE EYE WAREHOUSE LIMITED
Company Number:05138477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2004
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:272 Regents Park Road, Finchley Central, London, N3 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Holly Park, London, N3 3JB

Director01 February 2005Active
20, Hillside Mansions, Merry Hill Road, Bushey, WD23 1FJ

Secretary26 May 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary26 May 2004Active
20, Hillside Mansions, Merry Hill Road, Bushey, WD23 1FJ

Director26 May 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director26 May 2004Active

People with Significant Control

Mr Neil Hershman
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:272 Regents Park Road, Finchley Central, London, England, N3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Martin Hershman
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:272 Regents Park Road, Finchley Central, London, England, N3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Madeline Carole Hershman
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:272 Regents Park Road, Finchley Central, London, England, N3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Gazette

Gazette dissolved liquidation.

Download
2022-08-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.