Company NameShowman Opticians Limited
Company StatusActive
Company Number01418822
CategoryPrivate Limited Company
Incorporation Date10 May 1979(45 years ago)
Previous NamesP & A Showman Opticians Limited and Look Right Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Terry Showman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(11 years, 12 months after company formation)
Appointment Duration33 years
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Mountfield Road
Finchley
London
N3 3NP
Secretary NameMr Paul Terry Showman
NationalityBritish
StatusCurrent
Appointed03 May 1991(11 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Mountfield Road
Finchley
London
N3 3NP
Director NameMr Aaron David Showman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(37 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dartington Road Old Bishopstoke
Eastleigh
Hampshire
SO50 6NR
Director NameDr Dayanatha Showman
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(37 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Roman Road Bethnal Green
London
E2 0HU
Director NameMr Rafael Alexander Showman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(37 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Gloucester Villas 10b Gloucester Drive
London
N4 2LW
Director NameMr Anthony Ivor Showman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 12 months after company formation)
Appointment Duration25 years, 9 months (resigned 27 January 2017)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressLook Right House 17 The Birtles, Civic Centre
Wythenshawe
Manchester
Lancashire
M14 6SQ

Contact

Websitespecsavers.co.uk

Location

Registered AddressFlat 1 60 Mountfield Road
Finchley
London
N3 3NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Ivor Showman
50.00%
Ordinary
1 at £1Paul Terry Showman
50.00%
Ordinary

Financials

Year2014
Net Worth£431,838
Cash£19,820

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

3 August 2011Delivered on: 5 August 2011
Persons entitled: Anthony Ivor Showman Paul Terry Showman and Union Pension Trustees Limited as Trustees of the Showman Opticians Limited Retirement Benefits Scheme

Classification: Legal charge
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: F/H property k/a 473 moorside road flixton t/no GM467430.
Outstanding
11 April 1990Delivered on: 17 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 bradshawgate leigh greater manchester t/n gm 62824 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1988Delivered on: 9 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bradshawgate, leigh, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1988Delivered on: 28 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 473 moorside road flixton greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1987Delivered on: 13 February 1987
Satisfied on: 24 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property, k/a 22 bradshawgate leigh gtr. Manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1986Delivered on: 17 March 1986
Satisfied on: 11 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 harkinson way salford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 November 2023Satisfaction of charge 6 in full (1 page)
6 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
2 November 2023Director's details changed for Mr Paul Terry Showman on 2 February 2023 (2 pages)
2 November 2023Change of details for Mr Paul Terry Showman as a person with significant control on 2 February 2023 (2 pages)
5 September 2023Secretary's details changed for Mr Paul Terry Showman on 2 February 2022 (1 page)
30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
22 February 2023Registered office address changed from 17 the Birtles Civic Centre Wythenshawe Manchester M2Z 5RE to Flat 1 60 Mountfield Road Finchley London N3 3NP on 22 February 2023 (1 page)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
7 January 2022Notification of Rafael Alexander Showman as a person with significant control on 21 January 2017 (2 pages)
7 January 2022Notification of Dayanatha Showman as a person with significant control on 21 July 2017 (2 pages)
7 January 2022Notification of Aaron David Showman as a person with significant control on 21 January 2017 (2 pages)
20 December 2021Confirmation statement made on 23 October 2017 with updates (5 pages)
17 December 2021Appointment of Mr Aaron David Showman as a director on 27 January 2017 (2 pages)
17 December 2021Appointment of Dr Dayanatha Showman as a director on 27 January 2017 (2 pages)
17 December 2021Appointment of Mr Rafael Alexander Showman as a director on 27 January 2017 (2 pages)
4 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
7 January 2021Confirmation statement made on 22 October 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
15 December 2017Cessation of Estate of a I Showman (Deceased) as a person with significant control on 22 October 2017 (1 page)
15 December 2017Statement of capital following an allotment of shares on 21 October 2017
  • GBP 6
(3 pages)
15 December 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
15 December 2017Cessation of Estate of a I Showman (Deceased) as a person with significant control on 22 October 2017 (1 page)
15 December 2017Statement of capital following an allotment of shares on 21 October 2017
  • GBP 6
(3 pages)
15 December 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
15 December 2017Statement of capital following an allotment of shares on 21 October 2017
  • GBP 6
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 21 October 2017
  • GBP 6
(3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 June 2017Confirmation statement made on 21 April 2017 with updates (9 pages)
7 June 2017Confirmation statement made on 21 April 2017 with updates (9 pages)
12 May 2017Termination of appointment of Anthony Ivor Showman as a director on 27 January 2017 (1 page)
12 May 2017Termination of appointment of Anthony Ivor Showman as a director on 27 January 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Mr Anthony Ivor Showman on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Anthony Ivor Showman on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Anthony Ivor Showman on 7 February 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
14 July 2009Return made up to 20/04/09; full list of members (4 pages)
14 July 2009Return made up to 20/04/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 May 2008Return made up to 20/04/08; full list of members (4 pages)
30 May 2008Return made up to 20/04/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
23 May 2007Return made up to 20/04/07; full list of members (7 pages)
23 May 2007Return made up to 20/04/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
10 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2004Total exemption small company accounts made up to 30 November 2003 (9 pages)
16 June 2004Total exemption small company accounts made up to 30 November 2003 (9 pages)
6 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 May 2004Return made up to 27/04/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 November 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 May 2003Return made up to 27/04/03; full list of members (7 pages)
10 May 2003Return made up to 27/04/03; full list of members (7 pages)
20 May 2002Return made up to 27/04/02; full list of members (7 pages)
20 May 2002Return made up to 27/04/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 July 2001Return made up to 27/04/01; full list of members (6 pages)
26 July 2001Return made up to 27/04/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 May 2000Return made up to 27/04/00; full list of members (6 pages)
15 May 2000Return made up to 27/04/00; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 May 1999Return made up to 27/04/99; full list of members (8 pages)
7 May 1999Return made up to 27/04/99; full list of members (8 pages)
9 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 May 1998Return made up to 03/05/98; no change of members (6 pages)
1 May 1998Return made up to 03/05/98; no change of members (6 pages)
20 May 1997Return made up to 03/05/97; no change of members (6 pages)
20 May 1997Return made up to 03/05/97; no change of members (6 pages)
18 April 1997Full accounts made up to 30 November 1996 (7 pages)
18 April 1997Full accounts made up to 30 November 1996 (7 pages)
16 May 1996Return made up to 03/05/96; full list of members (8 pages)
16 May 1996Return made up to 03/05/96; full list of members (8 pages)
14 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
14 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 May 1979Incorporation (12 pages)
10 May 1979Incorporation (12 pages)