YAKIRA EYEWEAR LIMITED
LIVERPOOL OPTOPLAST FRAMES LIMITED GREEN RETAIL CORPORATION LIMITED

Hellopages » Merseyside » Sefton » L31 8BU

Company number 05377186
Status Active
Incorporation Date 26 February 2005
Company Type Private Limited Company
Address 83 SEFTON LANE, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 8BU
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 26 February 2017 with updates; Termination of appointment of John Sweeney as a director on 14 July 2016. The most likely internet sites of YAKIRA EYEWEAR LIMITED are www.yakiraeyewear.co.uk, and www.yakira-eyewear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Yakira Eyewear Limited is a Private Limited Company. The company registration number is 05377186. Yakira Eyewear Limited has been working since 26 February 2005. The present status of the company is Active. The registered address of Yakira Eyewear Limited is 83 Sefton Lane Maghull Liverpool Merseyside L31 8bu. . GRAHAM, David is a Secretary of the company. CARBERRY, Michael James is a Director of the company. CONWAY, James Gary is a Director of the company. GRAHAM, David Thomas Burton is a Director of the company. JOHNSTON, Liam is a Director of the company. THORN, Daniel Matthew is a Director of the company. Secretary ELLISON, Susan has been resigned. Secretary GRANGER, Simon John has been resigned. Secretary WILSON, Sarah Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Julie Anne has been resigned. Director BIDDLECOMBE, Darren Jon has been resigned. Director LENNON-KNIGHT, Jane Norah has been resigned. Director SCOTLAND, Gail has been resigned. Director SMITH, Ashley Graham has been resigned. Director SWEENEY, John has been resigned. Director WILLIAMS, Mark Anthony has been resigned. Director WILSON, Sarah Elizabeth has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
GRAHAM, David
Appointed Date: 03 June 2015

Director
CARBERRY, Michael James
Appointed Date: 31 December 2008
50 years old

Director
CONWAY, James Gary
Appointed Date: 31 December 2008
47 years old

Director
GRAHAM, David Thomas Burton
Appointed Date: 13 April 2015
60 years old

Director
JOHNSTON, Liam
Appointed Date: 31 December 2008
55 years old

Director
THORN, Daniel Matthew
Appointed Date: 31 December 2008
65 years old

Resigned Directors

Secretary
ELLISON, Susan
Resigned: 03 June 2005
Appointed Date: 26 February 2005

Secretary
GRANGER, Simon John
Resigned: 03 June 2015
Appointed Date: 01 July 2007

Secretary
WILSON, Sarah Elizabeth
Resigned: 31 December 2008
Appointed Date: 22 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2005
Appointed Date: 26 February 2005

Director
ANDERSON, Julie Anne
Resigned: 05 October 2015
Appointed Date: 27 January 2011
55 years old

Director
BIDDLECOMBE, Darren Jon
Resigned: 27 August 2009
Appointed Date: 31 December 2008
58 years old

Director
LENNON-KNIGHT, Jane Norah
Resigned: 28 January 2013
Appointed Date: 01 September 2009
60 years old

Director
SCOTLAND, Gail
Resigned: 31 December 2006
Appointed Date: 26 February 2005
43 years old

Director
SMITH, Ashley Graham
Resigned: 31 December 2008
Appointed Date: 31 December 2006
41 years old

Director
SWEENEY, John
Resigned: 14 July 2016
Appointed Date: 13 April 2015
58 years old

Director
WILLIAMS, Mark Anthony
Resigned: 21 February 2014
Appointed Date: 31 December 2008
47 years old

Director
WILSON, Sarah Elizabeth
Resigned: 31 December 2008
Appointed Date: 31 December 2006
54 years old

Persons With Significant Control

Yakira Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YAKIRA EYEWEAR LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
30 Mar 2017
Confirmation statement made on 26 February 2017 with updates
12 Dec 2016
Termination of appointment of John Sweeney as a director on 14 July 2016
25 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

11 Apr 2016
Full accounts made up to 30 June 2015
...
... and 62 more events
14 Jun 2005
Secretary resigned
09 May 2005
Ad 26/02/05--------- £ si 999@1=999 £ ic 1/1000
09 May 2005
Accounting reference date extended from 28/02/06 to 30/06/06
28 Feb 2005
Secretary resigned
26 Feb 2005
Incorporation

YAKIRA EYEWEAR LIMITED Charges

1 October 2015
Charge code 0537 7186 0004
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 August 2015
Charge code 0537 7186 0003
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 July 2015
Charge code 0537 7186 0002
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 October 2008
Debenture
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…