Church Street
Rickmansworth
WD3 1RT
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Susan Jeffery |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosedale Corner Lower Camden Chislehurst Kent BR7 5HZ |
Director Name | Mrs Susan Jeffery |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosedale Corner Lower Camden Chislehurst Kent BR7 5HZ |
Director Name | Mrs Sally-Anne Rebecca Stevens |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2011) |
Role | PR Cosmetics |
Country of Residence | United Kingdom |
Correspondence Address | Rivers House Aitmen Drvie London TW8 0ES |
Secretary Name | Mrs Susan Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosedale Corner Lower Camden Chislehurst Kent BR7 5HZ |
Director Name | Mr Leon Antony Edward Stevens |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 May 2011) |
Role | Publisist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Rivers House Aitmen Drive London TW8 0ES |
Secretary Name | Miss Jenna McGee |
---|---|
Status | Resigned |
Appointed | 16 July 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
Website | london-eyewear.co.uk |
---|
Registered Address | Trinity Court C/O Mercer & Hole Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pbs Brand Agency LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,068,960 |
Gross Profit | £4,634,141 |
Net Worth | £1,386,510 |
Cash | £32,448 |
Current Liabilities | £5,063,704 |
Latest Accounts | 31 March 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 week, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 17 September 2023 (6 months ago) |
---|---|
Next Return Due | 1 October 2024 (6 months, 2 weeks from now) |
15 February 2023 | Delivered on: 28 February 2023 Persons entitled: Uncapped LTD Classification: A registered charge Outstanding |
---|---|
4 November 2022 | Delivered 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 2014 | Delivered on: 1 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 August 2013 | Delivered 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 |
6 December 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Full accounts made up to 31 March 2019 (28 pages) |
18 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
18 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Charlotte Knight on 30 May 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
31 May 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
6 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 June 2017 | Full accounts made up to 31 March 2016 (16 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
10 December 2015 | Director's details changed for Charlotte Knight on 1 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Charlotte Knight on 1 December 2015 (2 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Charlotte Knight on 1 August 2015 (2 pages) |
7 December 2015 | Director's details changed for Charlotte Knight on 1 August 2015 (2 pages) |
7 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Charlotte Knight on 1 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Charlotte Knight on 1 December 2015 (2 pages) |
2 June 2015 | Termination of appointment of Jenna Mcgee as a secretary on 11 September 2014 (1 page) |
2 June 2015 | Termination of appointment of Jenna Mcgee as a secretary on 11 September 2014 (1 page) |
24 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 November 2014 | Registration of charge 070146820002, created on 29 October 2014 (36 pages) |
1 November 2014 | Registration of charge 070146820002, created on 29 October 2014 (36 pages) |
13 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 May 2014 | Director's details changed for Charlotte Knight on 1 September 2013 (2 pages) |
7 May 2014 | Director's details changed for Charlotte Knight on 1 September 2013 (2 pages) |
7 May 2014 | Director's details changed for Charlotte Knight on 1 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 September 2013 | Registration of charge 070146820001 (27 pages) |
2 September 2013 | Registration of charge 070146820001 (27 pages) |
16 July 2013 | Appointment of Miss Jenna Mcgee as a secretary (1 page) |
16 July 2013 | Appointment of Miss Jenna Mcgee as a secretary (1 page) |
12 June 2013 | Director's details changed for Charlotte Straughan on 14 March 2013 (2 pages) |
12 June 2013 | Director's details changed for Charlotte Straughan on 14 March 2013 (2 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Termination of appointment of Susan Jeffery as a director (1 page) |
21 March 2013 | Termination of appointment of Susan Jeffery as a director (1 page) |
21 January 2013 | Appointment of Charlotte Straughan as a director (2 pages) |
21 January 2013 | Appointment of Charlotte Straughan as a director (2 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 10 September 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
20 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Appointment of Ms Susan Jeffery as a director (2 pages) |
19 July 2011 | Appointment of Ms Susan Jeffery as a director (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 July 2011 | Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (3 pages) |
4 July 2011 | Registered office address changed from 61 Rivers House Aitmen Drive London TW8 0ES on 4 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Susan Jeffery as a director (2 pages) |
4 July 2011 | Registered office address changed from 61 Rivers House Aitmen Drive London TW8 0ES on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (3 pages) |
4 July 2011 | Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (3 pages) |
4 July 2011 | Registered office address changed from 61 Rivers House Aitmen Drive London TW8 0ES on 4 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Susan Jeffery as a director (2 pages) |
19 May 2011 | Termination of appointment of Leon Edward Anthony Stevens as a director (2 pages) |
19 May 2011 | Appointment of Susan Jeffery as a director
|
19 May 2011 | Termination of appointment of Leon Edward Anthony Stevens as a director (2 pages) |
19 May 2011 | Termination of appointment of Sally-Anne Stevens as a director (2 pages) |
19 May 2011 | Termination of appointment of Sally-Anne Stevens as a director (2 pages) |
19 May 2011 | Appointment of Susan Jeffery as a director
|
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed b public relations LTD\certificate issued on 26/04/11
|
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed b public relations LTD\certificate issued on 26/04/11
|
25 October 2010 | Company name changed slh group LTD.\certificate issued on 25/10/10
|
25 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Company name changed slh group LTD.\certificate issued on 25/10/10
|
24 October 2010 | Director's details changed for Susan Jeffery on 10 September 2010 (2 pages) |
24 October 2010 | Director's details changed for Susan Jeffery on 10 September 2010 (2 pages) |
24 October 2010 | Appointment of Leon Edward Anthony Stevens as a director (2 pages) |
24 October 2010 | Appointment of Leon Edward Anthony Stevens as a director (2 pages) |
24 October 2010 | Termination of appointment of Susan Jeffery as a secretary (1 page) |
24 October 2010 | Termination of appointment of Susan Jeffery as a secretary (1 page) |
30 September 2009 | Director appointed sally anne shrimpton (2 pages) |
30 September 2009 | Director appointed sally anne shrimpton (2 pages) |
30 September 2009 | Registered 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 2009 | Director and secretary appointed susan jeffery (2 pages) |
30 September 2009 | Registered 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 2009 | Director and secretary appointed susan jeffery (2 pages) |
10 September 2009 | Appointment terminated director rhys evans (1 page) |
10 September 2009 | Incorporation (19 pages) |
10 September 2009 | Appointment terminated director rhys evans (1 page) |
10 September 2009 | Incorporation (19 pages) |