Company NameBrand Agency (London) Limited
DirectorCharlotte Knight
Company StatusActive
Company Number07014682
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 6 months ago)
Previous NamesSLH Group Ltd. and B Public Relations Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameCharlotte Knight
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court C/O Mercer & Hole
Church Street
Rickmansworth
WD3 1RT
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Susan Jeffery
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosedale Corner Lower Camden
Chislehurst
Kent
BR7 5HZ
Director NameMrs Susan Jeffery
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosedale Corner Lower Camden
Chislehurst
Kent
BR7 5HZ
Director NameMrs Sally-Anne Rebecca Stevens
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2011)
RolePR Cosmetics
Country of ResidenceUnited Kingdom
Correspondence AddressRivers House Aitmen Drvie
London
TW8 0ES
Secretary NameMrs Susan Jeffery
NationalityBritish
StatusResigned
Appointed11 September 2009(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosedale Corner Lower Camden
Chislehurst
Kent
BR7 5HZ
Director NameMr Leon Antony Edward Stevens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 2011)
RolePublisist
Country of ResidenceUnited Kingdom
Correspondence Address61 Rivers House
Aitmen Drive
London
TW8 0ES
Secretary NameMiss Jenna McGee
StatusResigned
Appointed16 July 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressBatchworth House Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE

Contact

Websitelondon-eyewear.co.uk

Location

Registered AddressTrinity Court C/O Mercer & Hole
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pbs Brand Agency LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,068,960
Gross Profit£4,634,141
Net Worth£1,386,510
Cash£32,448
Current Liabilities£5,063,704

Accounts

Latest Accounts31 March 2022 (1 year, 11 months ago)
Next Accounts Due30 March 2024 (1 week, 4 days from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return17 September 2023 (6 months ago)
Next Return Due1 October 2024 (6 months, 2 weeks from now)

Charges

15 February 2023Delivered on: 28 February 2023
Persons entitled: Uncapped LTD

Classification: A registered charge
Outstanding
4 November 2022Delivered on: 4 November 2022
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
29 October 2014Delivered on: 1 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2013Delivered on: 2 September 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 March 2019 (28 pages)
18 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
18 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
30 May 2019Director's details changed for Charlotte Knight on 30 May 2019 (2 pages)
18 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 March 2018 (11 pages)
31 May 2018Accounts for a small company made up to 31 March 2017 (11 pages)
20 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
6 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 31 March 2016 (16 pages)
9 June 2017Full accounts made up to 31 March 2016 (16 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 March 2015 (21 pages)
11 January 2016Full accounts made up to 31 March 2015 (21 pages)
10 December 2015Director's details changed for Charlotte Knight on 1 December 2015 (2 pages)
10 December 2015Director's details changed for Charlotte Knight on 1 December 2015 (2 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Director's details changed for Charlotte Knight on 1 August 2015 (2 pages)
7 December 2015Director's details changed for Charlotte Knight on 1 August 2015 (2 pages)
7 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Director's details changed for Charlotte Knight on 1 December 2015 (2 pages)
7 December 2015Director's details changed for Charlotte Knight on 1 December 2015 (2 pages)
2 June 2015Termination of appointment of Jenna Mcgee as a secretary on 11 September 2014 (1 page)
2 June 2015Termination of appointment of Jenna Mcgee as a secretary on 11 September 2014 (1 page)
24 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 November 2014Registration of charge 070146820002, created on 29 October 2014 (36 pages)
1 November 2014Registration of charge 070146820002, created on 29 October 2014 (36 pages)
13 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 May 2014Director's details changed for Charlotte Knight on 1 September 2013 (2 pages)
7 May 2014Director's details changed for Charlotte Knight on 1 September 2013 (2 pages)
7 May 2014Director's details changed for Charlotte Knight on 1 September 2013 (2 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
2 September 2013Registration of charge 070146820001 (27 pages)
2 September 2013Registration of charge 070146820001 (27 pages)
16 July 2013Appointment of Miss Jenna Mcgee as a secretary (1 page)
16 July 2013Appointment of Miss Jenna Mcgee as a secretary (1 page)
12 June 2013Director's details changed for Charlotte Straughan on 14 March 2013 (2 pages)
12 June 2013Director's details changed for Charlotte Straughan on 14 March 2013 (2 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Termination of appointment of Susan Jeffery as a director (1 page)
21 March 2013Termination of appointment of Susan Jeffery as a director (1 page)
21 January 2013Appointment of Charlotte Straughan as a director (2 pages)
21 January 2013Appointment of Charlotte Straughan as a director (2 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 10 September 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
19 July 2011Appointment of Ms Susan Jeffery as a director (2 pages)
19 July 2011Appointment of Ms Susan Jeffery as a director (2 pages)
13 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 July 2011Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (3 pages)
4 July 2011Registered office address changed from 61 Rivers House Aitmen Drive London TW8 0ES on 4 July 2011 (2 pages)
4 July 2011Termination of appointment of Susan Jeffery as a director (2 pages)
4 July 2011Registered office address changed from 61 Rivers House Aitmen Drive London TW8 0ES on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (3 pages)
4 July 2011Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (3 pages)
4 July 2011Registered office address changed from 61 Rivers House Aitmen Drive London TW8 0ES on 4 July 2011 (2 pages)
4 July 2011Termination of appointment of Susan Jeffery as a director (2 pages)
19 May 2011Termination of appointment of Leon Edward Anthony Stevens as a director (2 pages)
19 May 2011Appointment of Susan Jeffery as a director
  • ANNOTATION The date of appointment and business occupation were removed from the AP01 on 26/08/11 as they were invalid or ineffective
(4 pages)
19 May 2011Termination of appointment of Leon Edward Anthony Stevens as a director (2 pages)
19 May 2011Termination of appointment of Sally-Anne Stevens as a director (2 pages)
19 May 2011Termination of appointment of Sally-Anne Stevens as a director (2 pages)
19 May 2011Appointment of Susan Jeffery as a director
  • ANNOTATION The date of appointment and business occupation were removed from the AP01 on 26/08/11 as they were invalid or ineffective
(4 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed b public relations LTD\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed b public relations LTD\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
25 October 2010Company name changed slh group LTD.\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
25 October 2010Company name changed slh group LTD.\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2010Director's details changed for Susan Jeffery on 10 September 2010 (2 pages)
24 October 2010Director's details changed for Susan Jeffery on 10 September 2010 (2 pages)
24 October 2010Appointment of Leon Edward Anthony Stevens as a director (2 pages)
24 October 2010Appointment of Leon Edward Anthony Stevens as a director (2 pages)
24 October 2010Termination of appointment of Susan Jeffery as a secretary (1 page)
24 October 2010Termination of appointment of Susan Jeffery as a secretary (1 page)
30 September 2009Director appointed sally anne shrimpton (2 pages)
30 September 2009Director appointed sally anne shrimpton (2 pages)
30 September 2009Registered office changed on 30/09/2009 from c/o abbots ripton accounting service grove farm office abbots ripton huntingdon cambs PE28 2PE england (1 page)
30 September 2009Director and secretary appointed susan jeffery (2 pages)
30 September 2009Registered office changed on 30/09/2009 from c/o abbots ripton accounting service grove farm office abbots ripton huntingdon cambs PE28 2PE england (1 page)
30 September 2009Director and secretary appointed susan jeffery (2 pages)
10 September 2009Appointment terminated director rhys evans (1 page)
10 September 2009Incorporation (19 pages)
10 September 2009Appointment terminated director rhys evans (1 page)
10 September 2009Incorporation (19 pages)