Company NameDavid Clulow Loughton Limited
Company StatusDissolved
Company Number05925889
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date4 April 2023 (12 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 NameAndrea Fillipe Molinaro
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 04 April 2023)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Verulam Point Station Way
St Albans
Hertfordshire
AL1 5HE
Director NameMr Stefano Melani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed30 May 2019(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 April 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Verulam Point
Station Way
St Albans
Hertfordshire
AL1 5HE
Director NameMr Richard Charles Peck
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressGable Cottage
Elm Road
Penn
Buckinghamshire
HP10 8LB
Director NameMr Nishit Kotecha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address297 High Road
Loughton
Essex
IG10 1AH
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Secretary NameJohn David Williams
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 August 2019)
RoleCompany Director
Correspondence AddressRowan House Wing Lane
Pilton
Rutland
LE15 9PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Luxottica Retail Uk LTD
50.00%
Ordinary A
1 at £1Nishit Kotecha
50.00%
Ordinary B

Financials

Year2014
Turnover£387,963
Gross Profit£278,119
Net Worth£83,157
Cash£32,318
Current Liabilities£33,817

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

18 March 2008Delivered on: 5 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
9 November 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
9 November 2020Termination of appointment of John David Williams as a secretary on 9 August 2019 (1 page)
19 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
10 June 2019Appointment of Mr Stefano Melani as a director on 30 May 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
8 January 2019Termination of appointment of Richard Charles Peck as a director on 30 November 2018 (1 page)
1 November 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
29 November 2017Notification of Nishit Kotecha as a person with significant control on 2 November 2017 (2 pages)
29 November 2017Notification of Nishit Kotecha as a person with significant control on 2 November 2017 (2 pages)
8 November 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Notification of Luxottica Retail Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Luxottica Retail Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(8 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(8 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(8 pages)
2 October 2015Director's details changed for Nishit Kotecha on 1 September 2015 (2 pages)
2 October 2015Director's details changed for Nishit Kotecha on 1 September 2015 (2 pages)
2 October 2015Director's details changed for Nishit Kotecha on 1 September 2015 (2 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (11 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (11 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (11 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(8 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(8 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(8 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (11 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (11 pages)
7 November 2013Appointment of Andrea Fillipe Molinaro as a director (2 pages)
7 November 2013Appointment of Andrea Fillipe Molinaro as a director (2 pages)
30 September 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
30 September 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(7 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(7 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(7 pages)
10 July 2013Total exemption full accounts made up to 29 December 2012 (11 pages)
10 July 2013Total exemption full accounts made up to 29 December 2012 (11 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
18 January 2012Appointment of John David Williams as a secretary (3 pages)
18 January 2012Appointment of John David Williams as a secretary (3 pages)
17 January 2012Termination of appointment of Colin Allen as a secretary (2 pages)
17 January 2012Termination of appointment of Colin Allen as a secretary (2 pages)
30 December 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages)
30 December 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
18 July 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
18 July 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
18 July 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
18 October 2010Register inspection address has been changed (2 pages)
18 October 2010Register inspection address has been changed (2 pages)
18 October 2010Register(s) moved to registered inspection location (2 pages)
18 October 2010Register(s) moved to registered inspection location (2 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 November 2007Return made up to 05/09/07; full list of members (2 pages)
8 November 2007Return made up to 05/09/07; full list of members (2 pages)
10 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2007Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2007Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
5 September 2006Incorporation (18 pages)
5 September 2006Incorporation (18 pages)