Woodford Green
Essex
IG8 8EY
Director Name | Stuart Rose |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 1995) |
Role | Optician |
Correspondence Address | 4 Aundle House Repton Park Woodford Green Essex IG8 8GQ |
Secretary Name | Valerie Estelle Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 28 years (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | David Hersh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 2000) |
Role | Management Consultant |
Correspondence Address | 6 Neville Road Barkingside Ilford Essex IG6 2LN |
Website | roseopticians.com |
---|---|
Telephone | 0800 9790939 |
Telephone region | Freephone |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Simon Anthony Rose 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Change of details for Mr Simon Anthony Rose as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Secretary's details changed for Valerie Estelle Rose on 1 June 2017 (1 page) |
6 July 2017 | Director's details changed for Mr Simon Anthony Rose on 1 June 2017 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 29 September 2014 (1 page) |
27 June 2014 | Director's details changed for Simon Anthony Rose on 1 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Simon Anthony Rose on 1 June 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
7 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
28 September 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
12 June 2001 | Full accounts made up to 28 February 2000 (8 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members
|
8 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
22 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
25 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
29 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
19 August 1971 | Certificate of incorporation (2 pages) |