Company NameAffordable Services Limited
Company StatusDissolved
Company Number04205592
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Byrant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(9 years, 9 months after company formation)
Appointment Duration6 years (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Kevin Paul Cornils
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2011(9 years, 9 months after company formation)
Appointment Duration6 years (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Secretary NameMorgan Lewis & Bockius UK Llp (Corporation)
StatusClosed
Appointed30 June 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL
Director NameDaniel Puddick
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleWeb Designer
Correspondence Address23 Park Lane
Southend On Sea
Essex
SS1 2SL
Secretary NameMatthew Alexander Lyle
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address295 Elm Road
Southend On Sea
Essex
SS3 9RX
Secretary NameDagmara Alicja Barcz
NationalityBritish
StatusResigned
Appointed05 May 2002(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address87 Godman Road
Chadwell St Mary
Essex
RM16 4TD
Secretary NameAndrew Puddick
NationalityBritish
StatusResigned
Appointed06 September 2004(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2011)
RoleCompany Director
Correspondence Address225 Westborough Road
Westcliff On Sea
Essex
SS0 9PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2011(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2015)
Correspondence AddressAlder Castle 10 Noble Street
London
EC2V 7QJ

Contact

Websitesunglassesshop.co.uk
Telephone0800 1488070
Telephone regionFreephone

Location

Registered AddressCondor House
5-10 St. Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Myoptique Group LTD
50.00%
Ordinary
100 at £1Myoptique Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£599,095
Cash£10,591
Current Liabilities£54,777

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

7 August 2015Delivered on: 11 August 2015
Persons entitled: Harbert European Specialty Lending Company Limited

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 13 June 2014
Satisfied on: 10 August 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: 17 high sreet, southend-on-sea, essex.
Fully Satisfied
29 November 2012Delivered on: 14 December 2012
Satisfied on: 10 July 2014
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the lenders and/or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 high street southend-on-sea essex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
6 September 2016Satisfaction of charge 042055920003 in full (4 pages)
6 September 2016Satisfaction of charge 042055920003 in full (4 pages)
4 May 2016Director's details changed for Mr Kevin Paul Cornils on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(5 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(5 pages)
4 May 2016Director's details changed for Mr Kevin Paul Cornils on 4 May 2016 (2 pages)
3 February 2016Full accounts made up to 30 April 2015 (12 pages)
3 February 2016Full accounts made up to 30 April 2015 (12 pages)
11 August 2015Registration of charge 042055920003, created on 7 August 2015 (26 pages)
11 August 2015Registration of charge 042055920003, created on 7 August 2015 (26 pages)
11 August 2015Registration of charge 042055920003, created on 7 August 2015 (26 pages)
10 August 2015Satisfaction of charge 042055920002 in full (1 page)
10 August 2015Satisfaction of charge 042055920002 in full (1 page)
8 July 2015Director's details changed for Howard Byrant on 30 June 2015 (2 pages)
8 July 2015Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of Wcphd Secretaries Limited as a secretary on 30 June 2015 (1 page)
8 July 2015Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages)
8 July 2015Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of Wcphd Secretaries Limited as a secretary on 30 June 2015 (1 page)
8 July 2015Director's details changed for Howard Byrant on 30 June 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(6 pages)
9 February 2015Full accounts made up to 30 April 2014 (12 pages)
9 February 2015Full accounts made up to 30 April 2014 (12 pages)
7 November 2014Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Morgan, Lewis & Bockius Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Morgan, Lewis & Bockius Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Morgan, Lewis & Bockius Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 7 November 2014 (1 page)
10 July 2014Satisfaction of charge 1 in full (11 pages)
10 July 2014Satisfaction of charge 1 in full (11 pages)
13 June 2014Registration of charge 042055920002 (38 pages)
13 June 2014Registration of charge 042055920002 (38 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(14 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(14 pages)
4 March 2014Full accounts made up to 30 April 2013 (12 pages)
4 March 2014Full accounts made up to 30 April 2013 (12 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
25 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (10 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (10 pages)
14 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
9 June 2011Appointment of Wcphd Secretaries Limited as a secretary (3 pages)
9 June 2011Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 June 2011 (2 pages)
9 June 2011Appointment of Wcphd Secretaries Limited as a secretary (3 pages)
9 June 2011Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 June 2011 (2 pages)
6 April 2011Termination of appointment of Andrew Puddick as a secretary (2 pages)
6 April 2011Termination of appointment of Andrew Puddick as a secretary (2 pages)
24 March 2011Appointment of Kevin Paul Cornils as a director (3 pages)
24 March 2011Appointment of Kevin Paul Cornils as a director (3 pages)
15 March 2011Appointment of Howard Byrant as a director (3 pages)
15 March 2011Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 15 March 2011 (2 pages)
15 March 2011Termination of appointment of Daniel Puddick as a director (2 pages)
15 March 2011Termination of appointment of Daniel Puddick as a director (2 pages)
15 March 2011Appointment of Howard Byrant as a director (3 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Secretary's details changed for Andrew Puddick on 1 April 2010 (3 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
19 May 2010Secretary's details changed for Andrew Puddick on 1 April 2010 (3 pages)
19 May 2010Secretary's details changed for Andrew Puddick on 1 April 2010 (3 pages)
8 April 2010Director's details changed for Daniel Puddick on 1 March 2010 (3 pages)
8 April 2010Director's details changed for Daniel Puddick on 1 March 2010 (3 pages)
8 April 2010Director's details changed for Daniel Puddick on 1 March 2010 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 25/04/09; no change of members (4 pages)
11 June 2009Director's change of particulars / daniel puddick / 18/05/2009 (1 page)
11 June 2009Return made up to 25/04/09; no change of members (4 pages)
11 June 2009Director's change of particulars / daniel puddick / 18/05/2009 (1 page)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 25/04/08; full list of members (6 pages)
11 June 2008Return made up to 25/04/08; full list of members (6 pages)
11 June 2008Director's change of particulars / daniel puddick / 01/05/2008 (1 page)
11 June 2008Director's change of particulars / daniel puddick / 01/05/2008 (1 page)
14 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 April 2008Ad 01/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 April 2008Ad 01/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Return made up to 25/04/07; no change of members (6 pages)
25 May 2007Return made up to 25/04/07; no change of members (6 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 May 2006Return made up to 25/04/06; full list of members (6 pages)
17 May 2006Return made up to 25/04/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Registered office changed on 24/06/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
24 June 2005Registered office changed on 24/06/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
2 June 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 25/04/04; full list of members (6 pages)
17 May 2004Return made up to 25/04/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2003Return made up to 25/04/03; full list of members (6 pages)
13 May 2003Return made up to 25/04/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 October 2002Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
25 April 2001Incorporation (20 pages)
25 April 2001Incorporation (20 pages)