About

Registered Number: 04895686
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 110 Lancaster Road, Barnet, Hertfordshire, EN4 8AL

 

4 Eyes Ltd was founded on 11 September 2003 and are based in Barnet, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the 4 Eyes Ltd. 4 Eyes Ltd has 2 directors listed as Henwood, Phillip William, Isaacs, Christopher Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENWOOD, Phillip William 19 May 2004 - 1
ISAACS, Christopher Stanley 28 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 22 March 2017
CH03 - Change of particulars for secretary 22 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 July 2016
MR01 - N/A 21 March 2016
CH03 - Change of particulars for secretary 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 20 September 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 04 June 2004
225 - Change of Accounting Reference Date 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.