Beaconsfield
Buckinghamshire
HP9 2BG
Director Name | Mr Peter Richard Bennett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG |
Director Name | Mr Brian Drew Suttie |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1996) |
Role | Optician |
Correspondence Address | The White House 7 Valentine Way Chalfont St Giles Buckinghamshire HP8 4JB |
Director Name | Miss Fiona Elizabeth Reeves |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 March 2015) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG |
Secretary Name | Margaret Patricia Suttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 7 Valentine Way Chalfont St Giles Buckinghamshire HP8 4JB |
Director Name | Mr Peter Richard Bennett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(27 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG |
Director Name | Helen Birchenhough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2022) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 18 Codmore Crescent Chesham Buckinghamshire HP5 3LZ |
Director Name | Jennifer Grace Harvey |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2022) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 28 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AP |
Director Name | Mila Thakrar |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2022) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Flat 5 Webster Court Wharf Lane Rickmansworth Hertfordshire WD3 1HA |
Director Name | Mr David James Tomlin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2022) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 9 Bevan Hill Chesham Buckinghamshire HP5 2QS |
Director Name | Sabrina Mun-Fong Wong |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2022) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 184 Amersham Way Little Chalfont Buckinghamshire HP6 6SF |
Website | bdeyes.co.uk |
---|---|
Telephone | 01494 762338 |
Telephone region | High Wycombe |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
100 at £1 | Peter Richard Bennett 95.24% Ordinary A |
---|---|
5 at £1 | Peter Richard Bennett 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £778,971 |
Cash | £485,914 |
Current Liabilities | £94,118 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 May 1988 | Delivered on: 28 May 1988 Persons entitled: Midland 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: L/H property known as 3 station approach little chalfont buckinghamshire. Outstanding |
---|
24 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 October 2022 | Declaration of solvency (5 pages) |
12 October 2022 | Appointment of a voluntary liquidator (3 pages) |
12 October 2022 | Resolutions
|
12 October 2022 | Registered office address changed from 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG England to 197 Kingston Road Epsom Surrey KT19 0AB on 12 October 2022 (2 pages) |
19 July 2022 | Registered office address changed from 14 Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9PZ to 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG on 19 July 2022 (1 page) |
14 July 2022 | Satisfaction of charge 1 in full (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Termination of appointment of Jennifer Grace Harvey as a director on 4 July 2022 (1 page) |
5 July 2022 | Termination of appointment of Helen Birchenhough as a director on 4 July 2022 (1 page) |
5 July 2022 | Termination of appointment of Mila Thakrar as a director on 4 July 2022 (1 page) |
5 July 2022 | Termination of appointment of Sabrina Mun-Fong Wong as a director on 4 July 2022 (1 page) |
5 July 2022 | Termination of appointment of David James Tomlin as a director on 4 July 2022 (1 page) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 January 2021 | Director's details changed for Jennifer Grace Harvey on 5 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Director's details changed for Helen Birchenhough on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Helen Gray on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Helen Gray on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed (2 pages) |
4 October 2017 | Director's details changed for Mila Thakrar on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mila Thakrar on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Appointment of Helen Gray as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Helen Gray as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Jennifer Grace Harvey as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr David James Tomlin as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mila Thakrar as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mila Thakrar as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr David James Tomlin as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Jennifer Grace Harvey as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Sabrina Mun-Fong Wong as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Sabrina Mun-Fong Wong as a director on 22 April 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Termination of appointment of Fiona Elizabeth Reeves as a director on 12 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Peter Richard Bennett as a director on 11 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Fiona Elizabeth Reeves as a director on 12 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Peter Richard Bennett as a director on 11 March 2015 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Change of share class name or designation (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Change of share class name or designation (2 pages) |
14 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 23 February 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Termination of appointment of Peter Bennett as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Termination of appointment of Peter Bennett as a director (1 page) |
14 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 23 February 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Statement of company's objects (2 pages) |
14 March 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Appointment of Mr Peter Richard Bennett as a director (2 pages) |
18 September 2012 | Appointment of Mr Peter Richard Bennett as a director (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Miss Fiona Elizabeth Reeves on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Miss Fiona Elizabeth Reeves on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 3 station approach little chalfont buckinghamshire HP7 9PR (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 3 station approach little chalfont buckinghamshire HP7 9PR (1 page) |
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members
|
6 March 1997 | Return made up to 31/12/96; full list of members
|
26 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 July 1985 | Incorporation (15 pages) |
17 July 1985 | Incorporation (15 pages) |