Manchester
M2 7LQ
Director Name | Mr Conor Heaney |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Seen Optician, 6 St Ann's Arcade St Ann's Square Manchester M2 7HN |
Secretary Name | Mr Conor Heaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Seen Optician, 6 St Ann's Arcade St Ann's Square Manchester M2 7HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.seen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8352324 |
Telephone region | Manchester |
Registered Address | Seen Opticians 11 Police Street Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tareq Moustafa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304,698 |
Cash | £254,762 |
Current Liabilities | £108,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
21 November 2005 | Delivered on: 23 November 2005 Persons entitled: Ge Commercial Financial Services Real Estate Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the rent deposit account and the deposit balance standing to the credit thereof. Outstanding |
---|---|
20 October 2005 | Delivered on: 26 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
17 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
15 March 2022 | Registered office address changed from Seen Optician, 6 st Ann's Arcade St Ann's Square Manchester M2 7HN to Seen Opticians 11 Police Street Manchester M2 7LQ on 15 March 2022 (1 page) |
6 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
3 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 October 2018 | Amended accounts made up to 31 December 2016 (8 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
19 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2015 | Termination of appointment of Conor Heaney as a director on 6 April 2015 (1 page) |
26 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Termination of appointment of Conor Heaney as a director on 6 April 2015 (1 page) |
26 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Termination of appointment of Conor Heaney as a secretary on 6 April 2015 (1 page) |
26 September 2015 | Termination of appointment of Conor Heaney as a director on 6 April 2015 (1 page) |
26 September 2015 | Termination of appointment of Conor Heaney as a secretary on 6 April 2015 (1 page) |
26 September 2015 | Termination of appointment of Conor Heaney as a secretary on 6 April 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Secretary's details changed for Mr Conor Heaney on 1 January 2015 (1 page) |
25 March 2015 | Secretary's details changed for Mr Conor Heaney on 1 January 2015 (1 page) |
25 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Conor Heaney on 1 January 2015 (2 pages) |
25 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Conor Heaney on 1 January 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Conor Heaney on 1 January 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Mr Conor Heaney on 1 January 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
4 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Conor Heaney on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Tareq Moustafa on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Tareq Moustafa on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Conor Heaney on 25 January 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 28 claremont road sale manchester M33 7EF (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 28 claremont road sale manchester M33 7EF (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 October 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 October 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
31 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Ad 22/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2005 | Ad 22/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 11 sandown road haslingden rossendale lancashire BB4 6PL (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 11 sandown road haslingden rossendale lancashire BB4 6PL (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
7 January 2005 | Incorporation (16 pages) |
7 January 2005 | Incorporation (16 pages) |