Manchester
M2 4WQ
Director Name | Mr Tareq Moustafa |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Director/Optometrist |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Website | www.kitorguk.com |
---|
Registered Address | Jones And Co. Styling Opticians 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Conor Gerard Heaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,530 |
Cash | £143,831 |
Current Liabilities | £134,323 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
17 June 2009 | Delivered 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 2009 | Delivered 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 |
23 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
21 October 2020 | Confirmation statement made on 6 October 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 6 October 2019 with no updates (3 pages) |
23 October 2019 | Satisfaction of charge 1 in full (1 page) |
23 October 2019 | Satisfaction of charge 2 in full (2 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2015 | Termination of appointment of Tareq Moustafa as a director on 6 April 2015 (1 page) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Tareq Moustafa as a director on 6 April 2015 (1 page) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Tareq Moustafa as a director 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) |
16 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Director's details changed for Mr Tareq Moustafa on 1 January 2015 (2 pages) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 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 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
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 Conor Heaney 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) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 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) |
3 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 August 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
18 August 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2009 | Incorporation (16 pages) |
3 March 2009 | Incorporation (16 pages) |