Background WavePink WaveYellow Wave

JOSEPH EYEWEAR LIMITED (03209182)

JOSEPH EYEWEAR LIMITED (03209182) is an active UK company. incorporated on 7 June 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. JOSEPH EYEWEAR LIMITED has been registered for 29 years. Current directors include KAGAYA, Jun.

Company Number
03209182
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
90 Peterborough Road Peterborough Road, London, SW6 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KAGAYA, Jun
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH EYEWEAR LIMITED

JOSEPH EYEWEAR LIMITED is an active company incorporated on 7 June 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. JOSEPH EYEWEAR LIMITED was registered 29 years ago.(SIC: 47190)

Status

active

Active since 29 years ago

Company No

03209182

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

TILTDOWN LIMITED
From: 7 June 1996To: 19 July 1996
Contact
Address

90 Peterborough Road Peterborough Road London, SW6 3HH,

Previous Addresses

, 50 Carnwath Road, London, SW6 3JX
From: 7 June 1996To: 11 March 2020
Timeline

7 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Apr 18
Director Left
May 18
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FRANKLIN, Andrew James

Active
Elmfield Road, LondonSW17 8AG
Secretary
Appointed 06 Jun 2019

KAGAYA, Jun

Active
Peterborough Road, LondonSW6 3HH
Born February 1972
Director
Appointed 16 Apr 2020

ETTEDGUI, Franklin

Resigned
3 Astell Street, LondonSW3 3RT
Secretary
Appointed 10 Jul 1996
Resigned 01 Oct 1997

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Secretary
Appointed 06 Jun 2002
Resigned 10 Aug 2006

GONCALVES, Alan

Resigned
Rydal House, ReadingRG31 6LU
Secretary
Appointed 30 Jun 2000
Resigned 10 Oct 2001

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Secretary
Appointed 01 Oct 1997
Resigned 30 Jun 2000

HORWITZ, Michael Robert

Resigned
107 Green Lane, StanmoreHA7 3AD
Secretary
Appointed 10 Jul 1996
Resigned 10 Jul 1996

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Secretary
Appointed 10 Oct 2001
Resigned 06 Jun 2002

PALMER, Catherine Jeanne

Resigned
C/O Joseph Limited, LondonSW6 3JX
Secretary
Appointed 10 Aug 2006
Resigned 25 Apr 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 10 Jul 1996

BENSOUSSAN, Robert

Resigned
12 Chemin Des Clochettes, SwitzerlandFOREIGN
Born February 1958
Director
Appointed 21 Sept 1999
Resigned 05 Nov 1999

DAVIDSON, Karen

Resigned
30 Abbey Gardens, LondonW6 8QR
Born November 1963
Director
Appointed 06 Jun 2002
Resigned 06 Aug 2004

ETTEDGUI, Franklin

Resigned
3 Astell Street, LondonSW3 3RT
Born November 1944
Director
Appointed 10 Jul 1996
Resigned 30 Nov 2001

ETTEDGUI, Joseph

Resigned
101-103 Eaton Place, LondonSW1 8NJ
Born February 1936
Director
Appointed 10 Jul 1996
Resigned 15 Dec 2005

FERRERO, Sara

Resigned
50 Carnwarth Road, LondonSW5 3JX
Born November 1969
Director
Appointed 01 Sept 2008
Resigned 05 Nov 2012

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Born November 1963
Director
Appointed 16 Jun 2005
Resigned 08 Aug 2008

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Born April 1943
Director
Appointed 01 Oct 1997
Resigned 30 Jun 2000

HORWITZ, Michael Robert

Resigned
107 Green Lane, StanmoreHA7 3AD
Born August 1959
Director
Appointed 10 Jul 1996
Resigned 28 Mar 1997

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Born October 1958
Director
Appointed 01 Apr 2001
Resigned 16 Jun 2005

SHIRAISHI, Takehiro

Resigned
50 Carnwath RoadSW6 3JX
Born February 1958
Director
Appointed 06 Nov 2012
Resigned 25 Apr 2018

TAKAGI, Hirosuke

Resigned
Peterborough Road, LondonSW6 3HH
Born August 1968
Director
Appointed 25 Apr 2018
Resigned 16 Apr 2020

TONO, Eiji

Resigned
C/O Joseph Limited, LondonSW6 3JX
Born August 1955
Director
Appointed 28 Nov 2005
Resigned 08 May 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Jun 1996
Resigned 10 Jul 1996

Persons with significant control

1

Peterborough Road, LondonSW6 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 May 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
12 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Resolution
27 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1999
AUDAUD
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
1 October 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 1997
AAAnnual Accounts
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
225Change of Accounting Reference Date
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
88(2)R88(2)R
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Certificate Change Of Name Company
18 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1996
287Change of Registered Office
Incorporation Company
7 June 1996
NEWINCIncorporation