St Albans
Hertfordshire
AL1 5HE
Director Name | Mr Stefano Melani |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 May 2019(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 April 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 Verulam Point Station Way St Albans Hertfordshire AL1 5HE |
Director Name | Mr Richard Charles Peck |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Gable Cottage Elm Road Penn Buckinghamshire HP10 8LB |
Director Name | Mr Nishit Kotecha |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 297 High Road Loughton Essex IG10 1AH |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | Rowan House Wing Lane Pilton Rutland LE15 9PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Luxottica Retail Uk LTD 50.00% Ordinary A |
---|---|
1 at £1 | Nishit Kotecha 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £387,963 |
Gross Profit | £278,119 |
Net Worth | £83,157 |
Cash | £32,318 |
Current Liabilities | £33,817 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
18 March 2008 | Delivered 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 |
---|
22 February 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
9 November 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
9 November 2020 | Termination of appointment of John David Williams as a secretary on 9 August 2019 (1 page) |
19 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
10 June 2019 | Appointment of Mr Stefano Melani as a director on 30 May 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
8 January 2019 | Termination of appointment of Richard Charles Peck as a director on 30 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
29 November 2017 | Notification of Nishit Kotecha as a person with significant control on 2 November 2017 (2 pages) |
29 November 2017 | Notification of Nishit Kotecha as a person with significant control on 2 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Luxottica Retail Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Luxottica Retail Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Director's details changed for Nishit Kotecha on 1 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Nishit Kotecha on 1 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Nishit Kotecha on 1 September 2015 (2 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (11 pages) |
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (11 pages) |
7 November 2013 | Appointment of Andrea Fillipe Molinaro as a director (2 pages) |
7 November 2013 | Appointment of Andrea Fillipe Molinaro as a director (2 pages) |
30 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
30 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 July 2013 | Total exemption full accounts made up to 29 December 2012 (11 pages) |
10 July 2013 | Total exemption full accounts made up to 29 December 2012 (11 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Appointment of John David Williams as a secretary (3 pages) |
18 January 2012 | Appointment of John David Williams as a secretary (3 pages) |
17 January 2012 | Termination of appointment of Colin Allen as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Colin Allen as a secretary (2 pages) |
30 December 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
8 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 November 2007 | Return made up to 05/09/07; full list of members (2 pages) |
8 November 2007 | Return made up to 05/09/07; full list of members (2 pages) |
10 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2007 | Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
5 September 2006 | Incorporation (18 pages) |
5 September 2006 | Incorporation (18 pages) |