Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HP
Secretary Name | Mrs Alexandra Danjoux |
---|---|
Status | Current |
Appointed | 01 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Sunderland Eye Infirmary Queen Alexandra Road Sunderland Tyne & Wear SR2 9HP |
Secretary Name | Maureen Lilian Ritson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 North Guards Whitburn Tyne & Wear SR6 7AF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | site-for-eyes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0857755 |
Telephone region | Freephone |
Registered Address | Sunderland Eye Infirmary Queen Alexandra Road Sunderland Tyne & Wear SR2 9HP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | £171,843 |
Cash | £117,279 |
Current Liabilities | £96,864 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
---|---|
21 October 2022 | Change of details for Mrs Alexandra Danjoux as a person with significant control on 29 September 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
29 September 2022 | Change of details for Mr Jean-Pierre Danjoux as a person with significant control on 29 September 2022 (2 pages) |
29 September 2022 | Change of details for Mrs Alexandra Danjoux as a person with significant control on 29 September 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 November 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
3 September 2020 | Notification of Alexandra Danjoux as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Change of details for Mr Jean-Pierre Danjoux as a person with significant control on 3 September 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 October 2019 | Change of details for Mr Jean-Pierre Danjoux as a person with significant control on 2 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
10 July 2018 | Change of details for Mr Jean-Pierre Danjoux as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Jean-Pierre Danjoux on 10 July 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Jean-Pierre Danjoux as a person with significant control on 1 August 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Jean-Pierre Danjoux as a person with significant control on 1 August 2016 (2 pages) |
2 August 2017 | Notification of Jean-Pierre Danjoux as a person with significant control on 2 August 2017 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
8 August 2016 | Appointment of Mrs Alexandra Danjoux as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of Maureen Lilian Ritson as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Mrs Alexandra Danjoux as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of Maureen Lilian Ritson as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Secretary's details changed for Maureen Lilian Ritson on 30 July 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Maureen Lilian Ritson on 30 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 (12 pages) |
12 August 2010 | Annual return made up to 31 July 2010 (12 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Location of register of members (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Location of register of members (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 August 2004 | Return made up to 02/08/04; full list of members
|
20 August 2004 | Return made up to 02/08/04; full list of members
|
10 January 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 January 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 August 2003 | Return made up to 02/08/03; full list of members
|
26 August 2003 | Return made up to 02/08/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 12 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 12 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page) |
19 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
5 September 2001 | Return made up to 02/08/01; full list of members
|
5 September 2001 | Return made up to 02/08/01; full list of members
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 12 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 12 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: rm company services LIMITED, 2ND floor, 80 great eastern street london EC2A 3RX (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: rm company services LIMITED, 2ND floor, 80 great eastern street london EC2A 3RX (1 page) |
2 August 2000 | Incorporation (20 pages) |
2 August 2000 | Incorporation (20 pages) |