Roger Pope Opticians Limited


Founded in 2002, Roger Pope Opticians, classified under reg no. 04366216 is an active company. Currently registered at 41 New Cavendish Street W1G 9TW, Harley Street the company has been in the business for 22 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2002/07/05 Roger Pope Opticians Limited is no longer carrying the name Michco 351.

The firm has 2 directors, namely Paul L., Priti K.. Of them, Priti K. has been with the company the longest, being appointed on 1 July 2018 and Paul L. has been with the company for the least time - from 7 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roger Pope Opticians Limited Address / Contact

Office Address 41 New Cavendish Street
Office Address2 London
Town Harley Street
Post code W1G 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366216
Date of Incorporation Mon, 4th Feb 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (118 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Paul L.

Position: Director

Appointed: 07 February 2022

Priti K.

Position: Director

Appointed: 01 July 2018

Stephen H.

Position: Director

Appointed: 15 March 2019

Resigned: 07 February 2022

Linda P.

Position: Director

Appointed: 17 December 2018

Resigned: 15 March 2019

Margaret H.

Position: Secretary

Appointed: 01 July 2015

Resigned: 01 July 2016

Linda P.

Position: Secretary

Appointed: 01 July 2015

Resigned: 02 December 2019

Roger P.

Position: Director

Appointed: 01 July 2002

Resigned: 21 April 2024

Stephen H.

Position: Director

Appointed: 01 July 2002

Resigned: 17 December 2018

Roger P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 July 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2002

Resigned: 01 July 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 February 2002

Resigned: 01 July 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Priti K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Roger P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Priti K.

Notified on 1 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Roger P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Michco 351 July 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth853 796786 327       
Balance Sheet
Cash Bank In Hand633 762436 555       
Cash Bank On Hand 436 555323 075217 319565 841322 269876 0891 216 6351 505 422
Current Assets1 114 282832 173662 114614 381922 401842 7441 208 0241 546 7021 920 501
Debtors167 096125 294115 882126 62299 728275 978135 470139 749133 509
Intangible Fixed Assets124 250106 500       
Net Assets Liabilities 786 327219 745478 042739 637799 8941 019 728  
Other Debtors 10 97112 70413 79469 109257 632102 499106 23861 436
Property Plant Equipment 131 64598 734148 520125 35699 52774 64564 762 
Stocks Inventory313 424270 324       
Tangible Fixed Assets129 940131 645       
Total Inventories 270 324223 157270 440256 832244 497196 465190 318220 134
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve853 596786 127       
Shareholder Funds853 796786 327       
Other
Amount Specific Advance Or Credit Directors     193 56350 313 28 136
Amount Specific Advance Or Credit Made In Period Directors     193 56350 313 28 136
Amount Specific Advance Or Credit Repaid In Period Directors      193 56350 313 
Accrued Liabilities 74 52471 10275 69981 196  84 34791 944
Accumulated Amortisation Impairment Intangible Assets 248 500266 250284 000301 750319 500337 250355 000 
Accumulated Depreciation Impairment Property Plant Equipment 191 329224 240253 946293 869326 658351 540373 12730 716
Average Number Employees During Period  9991010109
Bank Borrowings Overdrafts    24 638    
Corporation Tax Payable 83 643117 43291 980118 764  147 457169 972
Creditors 283 99361 34836 09423 71911 344280 691313 365351 101
Creditors Due Within One Year514 676283 993       
Dividends Paid  140 050      
Finance Lease Liabilities Present Value Total   36 09423 71911 34411 344  
Fixed Assets254 190238 147187 484219 520178 606135 02792 39564 76252 256
Future Minimum Lease Payments Under Non-cancellable Operating Leases    103 385103 385103 385103 385103 385
Increase From Amortisation Charge For Year Intangible Assets  17 75017 75017 75017 75017 75017 750 
Increase From Depreciation Charge For Year Property Plant Equipment  32 91129 70639 92332 78924 88221 58716 541
Intangible Assets 106 50088 75071 00053 25035 50017 750  
Intangible Assets Gross Cost 355 000355 000355 000355 000355 000355 000355 000 
Intangible Fixed Assets Aggregate Amortisation Impairment230 750248 500       
Intangible Fixed Assets Amortisation Charged In Period 17 750       
Intangible Fixed Assets Cost Or Valuation355 000        
Investments Fixed Assets 2       
Investments In Group Undertakings 2-2      
Loans From Directors 6 263       
Net Current Assets Liabilities599 606548 18093 609294 616584 750676 211927 3331 233 3371 569 400
Number Shares Allotted 25       
Other Creditors 12 47653 39942 54183 65516 13859 55587 2412 672
Other Remaining Borrowings  61 348      
Other Taxation Social Security Payable 9 5429 6129 377137 33286 215137 373170 6778 585
Par Value Share 1       
Prepayments 63 36462 49064 93954 819  51 58641 468
Profit Loss  412 050      
Property Plant Equipment Gross Cost 322 974322 974402 466419 225426 185426 185437 889441 924
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 78 402       
Tangible Fixed Assets Cost Or Valuation398 805322 974       
Tangible Fixed Assets Depreciation268 865191 329       
Tangible Fixed Assets Depreciation Charged In Period 43 882       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 121 418       
Tangible Fixed Assets Disposals 154 233       
Total Additions Including From Business Combinations Property Plant Equipment   79 49216 7596 960 11 7044 035
Total Assets Less Current Liabilities853 796786 327281 093514 136763 356811 2381 019 7281 298 0991 621 656
Trade Creditors Trade Payables 83 60763 14076 72479 65151 80572 41955 44762 596
Trade Debtors Trade Receivables 50 95940 68847 88930 61918 34632 97133 51128 910
Value-added Tax Payable 13 93812 22311 0699 168    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 12th, January 2024
Free Download (11 pages)

Company search

Advertisements