Company Name2009 Limited
DirectorConor Heaney
Company StatusActive
Company Number06834489
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Conor Heaney
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleDirector/Optometrist
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Tareq Moustafa
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleDirector/Optometrist
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ

Contact

Websitewww.kitorguk.com

Location

Registered AddressJones And Co. Styling Opticians
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Conor Gerard Heaney
100.00%
Ordinary

Financials

Year2014
Net Worth£105,530
Cash£143,831
Current Liabilities£134,323

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

17 June 2009Delivered on: 19 June 2009
Persons entitled: The 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: Units 1,2 & 3, 82 king street manchester t/no LA260560; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding
10 June 2009Delivered on: 12 June 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
25 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
21 October 2020Confirmation statement made on 6 October 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 6 October 2019 with no updates (3 pages)
23 October 2019Satisfaction of charge 1 in full (1 page)
23 October 2019Satisfaction of charge 2 in full (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Termination of appointment of Tareq Moustafa as a director on 6 April 2015 (1 page)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500
(3 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500
(3 pages)
7 October 2015Termination of appointment of Tareq Moustafa as a director on 6 April 2015 (1 page)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500
(3 pages)
7 October 2015Termination of appointment of Tareq Moustafa as a director 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)
16 June 2015Purchase of own shares. (3 pages)
16 June 2015Purchase of own shares. (3 pages)
25 March 2015Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Director's details changed for Mr Conor Heaney on 1 January 2015 (2 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 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 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 2015Director's details changed for Mr Conor Heaney 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)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 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)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
18 August 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from , Seen Opticians 6 St. Ann's Arcade, St. Ann's Square, Manchester, M2 7HN on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , Seen Opticians 6 St. Ann's Arcade, St. Ann's Square, Manchester, M2 7HN on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , Seen Opticians 6 St. Ann's Arcade, St. Ann's Square, Manchester, M2 7HN on 3 March 2010 (1 page)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2009Incorporation (16 pages)
3 March 2009Incorporation (16 pages)