Company Name2004 Limited
DirectorTareq Moustafa
Company StatusActive
Company Number05326335
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Tareq Moustafa
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressSeen Opticians 11 Police Street
Manchester
M2 7LQ
Director NameMr Conor Heaney
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressSeen Optician, 6 St Ann's Arcade
St Ann's Square
Manchester
M2 7HN
Secretary NameMr Conor Heaney
NationalityIrish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressSeen Optician, 6 St Ann's Arcade
St Ann's Square
Manchester
M2 7HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.seen.co.uk/
Email address[email protected]
Telephone0161 8352324
Telephone regionManchester

Location

Registered AddressSeen Opticians
11 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tareq Moustafa
100.00%
Ordinary

Financials

Year2014
Net Worth£304,698
Cash£254,762
Current Liabilities£108,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

21 November 2005Delivered 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 2005Delivered 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

Filing History

10 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
3 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 May 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
15 March 2022Registered 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 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
23 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
22 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 October 2018Amended accounts made up to 31 December 2016 (8 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2015Termination of appointment of Conor Heaney as a director on 6 April 2015 (1 page)
26 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(3 pages)
26 September 2015Termination of appointment of Conor Heaney as a director on 6 April 2015 (1 page)
26 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(3 pages)
26 September 2015Termination of appointment of Conor Heaney as a secretary on 6 April 2015 (1 page)
26 September 2015Termination of appointment of Conor Heaney as a director on 6 April 2015 (1 page)
26 September 2015Termination of appointment of Conor Heaney as a secretary on 6 April 2015 (1 page)
26 September 2015Termination of appointment of Conor Heaney as a secretary on 6 April 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Purchase of own shares. (3 pages)
25 March 2015Secretary's details changed for Mr Conor Heaney on 1 January 2015 (1 page)
25 March 2015Secretary's details changed for Mr Conor Heaney on 1 January 2015 (1 page)
25 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Director's details changed for Mr Conor Heaney on 1 January 2015 (2 pages)
25 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Director's details changed for Mr Conor Heaney on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Conor Heaney on 1 January 2015 (2 pages)
25 March 2015Secretary's details changed for Mr Conor Heaney on 1 January 2015 (1 page)
25 March 2015Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
4 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
4 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Conor Heaney on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Tareq Moustafa on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Tareq Moustafa on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Conor Heaney on 25 January 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 28 claremont road sale manchester M33 7EF (1 page)
16 October 2006Registered office changed on 16/10/06 from: 28 claremont road sale manchester M33 7EF (1 page)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
31 January 2006Return made up to 07/01/06; full list of members (2 pages)
31 January 2006Return made up to 07/01/06; full list of members (2 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Ad 22/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2005Ad 22/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
23 May 2005Registered office changed on 23/05/05 from: 11 sandown road haslingden rossendale lancashire BB4 6PL (1 page)
23 May 2005Registered office changed on 23/05/05 from: 11 sandown road haslingden rossendale lancashire BB4 6PL (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
7 January 2005Incorporation (16 pages)
7 January 2005Incorporation (16 pages)