Heaton Moor
Stockport
Cheshire
SK4 4DF
Secretary Name | Mr Mark William Ray Emmerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2008(2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Northwich Road Weaverham Northwich Cheshire CW8 3AY |
Secretary Name | Mr Byron James Thomas Lewis |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 St Winifreds Road Harrogate Yorkshire HG2 8LW |
Website | www.robertsopticians.co.uk/ |
---|---|
Telephone | 0161 3302394 |
Telephone region | Manchester |
Registered Address | Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ms Francesca Jaimie Louise Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,181 |
Cash | £49,148 |
Current Liabilities | £21,948 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
6 December 2012 | Delivered on: 11 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge and supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 125 king street, dukinfield, cheshire t/no GM164554. Outstanding |
---|---|
6 October 2008 | Delivered on: 10 October 2008 Satisfied on: 11 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 king street dukinfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
7 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
26 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Francesca Jamie Louise Lewis as a person with significant control on 20 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Francesca Jamie Louise Lewis as a person with significant control on 20 June 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 22 June 2010 (1 page) |
21 June 2010 | Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from Roberts Opticians 125 King Street Dukinfield Cheshire SK16 4JZ on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Roberts Opticians 125 King Street Dukinfield Cheshire SK16 4JZ on 21 June 2010 (1 page) |
16 January 2010 | Registered office address changed from Emmerson Accountancy Limited Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from Emmerson Accountancy Limited Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 16 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2008 | Secretary appointed mark william ray emmerson (1 page) |
21 August 2008 | Appointment terminated secretary byron lewis (1 page) |
21 August 2008 | Appointment terminated secretary byron lewis (1 page) |
21 August 2008 | Secretary appointed mark william ray emmerson (1 page) |
20 June 2008 | Incorporation (14 pages) |
20 June 2008 | Incorporation (14 pages) |