Finchley
London
N3 3NP
Secretary Name | Mr Paul Terry Showman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1991(11 years, 12 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 60 Mountfield Road Finchley London N3 3NP |
Director Name | Mr Aaron David Showman |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dartington Road Old Bishopstoke Eastleigh Hampshire SO50 6NR |
Director Name | Dr Dayanatha Showman |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Roman Road Bethnal Green London E2 0HU |
Director Name | Mr Rafael Alexander Showman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Gloucester Villas 10b Gloucester Drive London N4 2LW |
Director Name | Mr Anthony Ivor Showman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(11 years, 12 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 27 January 2017) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Look Right House 17 The Birtles, Civic Centre Wythenshawe Manchester Lancashire M14 6SQ |
Website | specsavers.co.uk |
---|
Registered Address | Flat 1 60 Mountfield Road Finchley London N3 3NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Anthony Ivor Showman 50.00% Ordinary |
---|---|
1 at £1 | Paul Terry Showman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431,838 |
Cash | £19,820 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
3 August 2011 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
29 November 2023 | Satisfaction of charge 6 in full (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
2 November 2023 | Director's details changed for Mr Paul Terry Showman on 2 February 2023 (2 pages) |
2 November 2023 | Change of details for Mr Paul Terry Showman as a person with significant control on 2 February 2023 (2 pages) |
5 September 2023 | Secretary's details changed for Mr Paul Terry Showman on 2 February 2022 (1 page) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
22 February 2023 | Registered 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 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
7 January 2022 | Notification of Rafael Alexander Showman as a person with significant control on 21 January 2017 (2 pages) |
7 January 2022 | Notification of Dayanatha Showman as a person with significant control on 21 July 2017 (2 pages) |
7 January 2022 | Notification of Aaron David Showman as a person with significant control on 21 January 2017 (2 pages) |
20 December 2021 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
17 December 2021 | Appointment of Mr Aaron David Showman as a director on 27 January 2017 (2 pages) |
17 December 2021 | Appointment of Dr Dayanatha Showman as a director on 27 January 2017 (2 pages) |
17 December 2021 | Appointment of Mr Rafael Alexander Showman as a director on 27 January 2017 (2 pages) |
4 November 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
7 June 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
15 December 2017 | Cessation of Estate of a I Showman (Deceased) as a person with significant control on 22 October 2017 (1 page) |
15 December 2017 | Statement of capital following an allotment of shares on 21 October 2017
|
15 December 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
15 December 2017 | Cessation of Estate of a I Showman (Deceased) as a person with significant control on 22 October 2017 (1 page) |
15 December 2017 | Statement of capital following an allotment of shares on 21 October 2017
|
15 December 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 21 October 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 21 October 2017
|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 21 April 2017 with updates (9 pages) |
7 June 2017 | Confirmation statement made on 21 April 2017 with updates (9 pages) |
12 May 2017 | Termination of appointment of Anthony Ivor Showman as a director on 27 January 2017 (1 page) |
12 May 2017 | Termination of appointment of Anthony Ivor Showman as a director on 27 January 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Director's details changed for Mr Anthony Ivor Showman on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Anthony Ivor Showman on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Anthony Ivor Showman on 7 February 2013 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
14 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
14 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
23 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 May 2006 | Return made up to 20/04/06; full list of members
|
19 May 2006 | Return made up to 20/04/06; full list of members
|
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members
|
10 May 2005 | Return made up to 20/04/05; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 30 November 2003 (9 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 November 2003 (9 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
20 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
26 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
26 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
7 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 May 1999 | Return made up to 27/04/99; full list of members (8 pages) |
7 May 1999 | Return made up to 27/04/99; full list of members (8 pages) |
9 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
1 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members (6 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members (6 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (7 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (7 pages) |
16 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
16 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
14 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 May 1979 | Incorporation (12 pages) |
10 May 1979 | Incorporation (12 pages) |