The Discerning Eye Ltd ESHER


Founded in 1995, The Discerning Eye, classified under reg no. 03040828 is an active company. Currently registered at 15 Claremont Road Claremont Road KT10 0PL, Esher the company has been in the business for 29 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 6 directors, namely Tabish K., Alice W. and Adelaide D. and others. Of them, Sarah H. has been with the company the longest, being appointed on 17 January 2019 and Tabish K. has been with the company for the least time - from 25 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Discerning Eye Ltd Address / Contact

Office Address 15 Claremont Road Claremont Road
Office Address2 Claygate
Town Esher
Post code KT10 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040828
Date of Incorporation Tue, 28th Mar 1995
Industry Artistic creation
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Tabish K.

Position: Director

Appointed: 25 October 2022

Alice W.

Position: Director

Appointed: 31 May 2022

Adelaide D.

Position: Director

Appointed: 25 May 2022

Mervyn M.

Position: Director

Appointed: 01 March 2021

Giles B.

Position: Director

Appointed: 24 February 2020

Sarah H.

Position: Director

Appointed: 17 January 2019

Brenda F.

Position: Director

Appointed: 01 March 2011

Resigned: 14 December 2020

Richard M.

Position: Director

Appointed: 22 January 2008

Resigned: 16 November 2023

John P.

Position: Director

Appointed: 26 November 2007

Resigned: 21 June 2021

Malcolm W.

Position: Secretary

Appointed: 09 January 2007

Resigned: 25 October 2019

Robert B.

Position: Director

Appointed: 16 October 2002

Resigned: 26 November 2007

Malcolm W.

Position: Director

Appointed: 31 January 2001

Resigned: 25 October 2019

Anthony H.

Position: Director

Appointed: 17 June 1999

Resigned: 01 March 2021

Betty H.

Position: Director

Appointed: 15 December 1998

Resigned: 13 January 1999

John C.

Position: Director

Appointed: 09 June 1998

Resigned: 14 December 2020

Michael T.

Position: Director

Appointed: 07 January 1998

Resigned: 17 June 1999

Norman S.

Position: Director

Appointed: 07 January 1998

Resigned: 02 March 1998

Gillian T.

Position: Director

Appointed: 14 May 1997

Resigned: 09 January 2007

Gillian T.

Position: Secretary

Appointed: 14 May 1997

Resigned: 09 January 2007

Miranda T.

Position: Director

Appointed: 09 April 1997

Resigned: 13 October 1997

Paul C.

Position: Director

Appointed: 26 February 1997

Resigned: 15 December 1998

Wilfred W.

Position: Director

Appointed: 26 February 1997

Resigned: 15 December 1997

Paul C.

Position: Secretary

Appointed: 26 February 1997

Resigned: 09 June 1998

Hilary M.

Position: Director

Appointed: 01 October 1996

Resigned: 26 February 1997

Jeremy M.

Position: Director

Appointed: 01 October 1996

Resigned: 26 February 1997

Caroline L.

Position: Secretary

Appointed: 04 November 1995

Resigned: 04 November 1995

Michael R.

Position: Director

Appointed: 28 March 1995

Resigned: 15 December 1998

Ian L.

Position: Director

Appointed: 28 March 1995

Resigned: 26 February 1997

Caroline L.

Position: Director

Appointed: 28 March 1995

Resigned: 26 February 1997

Annabel P.

Position: Secretary

Appointed: 28 March 1995

Resigned: 04 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Sarah H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Anthony H. This PSC has significiant influence or control over the company,.

Sarah H.

Notified on 1 March 2021
Nature of control: significiant influence or control

Anthony H.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-28
Net Worth134 029129 477
Balance Sheet
Cash Bank In Hand152 653114 976
Current Assets173 814144 820
Debtors1 0001 349
Net Assets Liabilities Including Pension Asset Liability134 029129 477
Reserves/Capital
Profit Loss Account Reserve-552-4 552
Shareholder Funds134 029129 477
Other
Creditors Due Within One Year39 78515 343
Current Asset Investments20 16128 495
Net Current Assets Liabilities134 029129 477
Other Aggregate Reserves134 581134 029
Total Assets Less Current Liabilities134 029129 477

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, November 2023
Free Download (12 pages)

Company search