Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNGLASS TIME (EUROPE) LIMITED
Company Information for

SUNGLASS TIME (EUROPE) LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
03848234
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Sunglass Time (europe) Ltd
SUNGLASS TIME (EUROPE) LIMITED was founded on 1999-09-21 and had its registered office in St. Albans. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
SUNGLASS TIME (EUROPE) LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Previous Names
DESIGNER SHADES (EUROPE) LIMITED07/08/2001
Filing Information
Company Number 03848234
Date formed 1999-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-03
Date Dissolved 2016-11-08
Type of accounts FULL
Last Datalog update: 2017-01-28 07:27:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNGLASS TIME (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MARCELLO FAVAGROSSA
Director 2014-10-03
RICHARD CHARLES PECK
Director 2013-01-28
JOHN WILLIAMS
Director 2013-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
FABIO D'ANGELANTONIO
Director 2013-01-28 2014-10-03
MARY-ROSE COONEY
Company Secretary 2012-09-28 2013-01-28
MARY ROSE COONEY
Director 2000-11-15 2013-01-28
KEITH GARDNER
Company Secretary 2007-12-20 2012-09-28
KEITH GARDNER
Director 2007-09-03 2012-09-28
MICHAEL THOMAS COONEY
Director 2000-11-15 2011-07-01
CHRISTOPHER ALBION BARKER
Company Secretary 2002-09-02 2007-12-20
BRIAN WALTER PARRISH
Company Secretary 2000-02-17 2002-09-02
JUDITH ANNE SHEWARD
Director 1999-09-21 2001-03-15
PETER JOHN MOORE
Company Secretary 1999-09-21 2000-02-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-09-21 1999-09-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES PECK ONESIGHT ESSILORLUXOTTICA FOUNDATION Director 2010-12-15 CURRENT 2002-04-29 Active
RICHARD CHARLES PECK LUXOTTICA RETAIL UK LTD Director 2008-07-31 CURRENT 1992-11-25 Active
RICHARD CHARLES PECK DAVID CLULOW COBHAM LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-11-10
RICHARD CHARLES PECK DAVID CLULOW MARLOW LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RICHARD CHARLES PECK OPTIKA LIMITED Director 2007-04-03 CURRENT 1988-08-30 Dissolved 2016-04-26
RICHARD CHARLES PECK DAVID CLULOW BRIGHTON LIMITED Director 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-11-10
RICHARD CHARLES PECK DAVID CLULOW LOUGHTON LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off
RICHARD CHARLES PECK DAVID CLULOW WIMBLEDON LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2016-03-08
RICHARD CHARLES PECK DAVID CLULOW OXFORD LIMITED Director 2005-10-04 CURRENT 2005-10-04 Dissolved 2016-03-08
RICHARD CHARLES PECK DAVID CLULOW RICHMOND LIMITED Director 2005-08-12 CURRENT 2003-12-10 Dissolved 2015-11-10
RICHARD CHARLES PECK NEWBURY OPTICAL LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active
RICHARD CHARLES PECK OPTIKA HOLDINGS LIMITED Director 2001-11-01 CURRENT 1992-10-14 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-12DS01APPLICATION FOR STRIKING-OFF
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7
2015-10-09AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-29AR0121/09/15 FULL LIST
2014-11-19AP01DIRECTOR APPOINTED MR MARCELLO FAVAGROSSA
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FABIO D'ANGELANTONIO
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-16AR0121/09/14 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-07AR0121/09/13 FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O LUXOTTICA RETAIL UK VERALUM POINT STATION WAY ST. ALBANS HERTFORDSHIRE AL1 5HE UNITED KINGDOM
2013-05-29AA31/08/12 TOTAL EXEMPTION FULL
2013-01-29AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-01-28AP01DIRECTOR APPOINTED MR FABIO D'ANGELANTONIO
2013-01-28AP01DIRECTOR APPOINTED MR RICHARD PECK
2013-01-28AP01DIRECTOR APPOINTED MR JOHN WILLIAMS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY COONEY
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY MARY-ROSE COONEY
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM THE GALLERY BACK YORK PLACE HARROGATE NORTH YORKSHIRE HG1 1HQ
2012-11-06AR0121/09/12 FULL LIST
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY KEITH GARDNER
2012-10-01AP03SECRETARY APPOINTED MRS MARY-ROSE COONEY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GARDNER
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-07AR0121/09/11 FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COONEY
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-26AR0121/09/10 FULL LIST
2010-10-26AA01PREVEXT FROM 27/08/2010 TO 31/08/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GARDNER / 21/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS COONEY / 21/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE COONEY / 21/09/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH GARDNER / 21/09/2010
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-12SH0230/10/09 STATEMENT OF CAPITAL GBP 180000
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-09AR0121/09/09 FULL LIST
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-12363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-23288aNEW SECRETARY APPOINTED
2007-12-23288bSECRETARY RESIGNED
2007-10-22363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-10-28363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-15363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: CLAREMONT HOUSE 25 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QJ
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-02363aRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-11288bSECRETARY RESIGNED
2002-08-21123NC INC ALREADY ADJUSTED 16/08/02
2002-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-21RES04£ NC 250000/370000 16/08
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-02363aRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-07RES04£ NC 100/250000 03/08
2001-08-07CERTNMCOMPANY NAME CHANGED DESIGNER SHADES (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/08/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SUNGLASS TIME (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNGLASS TIME (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-11-10 ALL of the property or undertaking no longer forms part of charge HFO STREET NO. 1 LIMITED AND HFO STREET NO.2 LIMITED
DEED OF RENTAL DEPOSIT 2009-01-10 ALL of the property or undertaking no longer forms part of charge THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED AS GENERAL PARTNER OF THE DESIGNER RETAIL OUTLET CENTRES (YORK) LIMITED PARTNERSHIP
DEED OF RENTAL DEPOSIT 2007-03-23 ALL of the property or undertaking no longer forms part of charge BMG (ASHFORD) LIMITED
RENT DEPOSIT DEED 2007-01-02 Satisfied GUNWHARF QUAYS LIMITED
RENT DEPOSIT DEED 2001-02-28 Satisfied THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED
LEASE (COUNTERPART) 2000-03-17 Satisfied FREEPORT VILLAGE BRAINTREE LIMITED
DEBENTURE DEED 2000-02-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SUNGLASS TIME (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNGLASS TIME (EUROPE) LIMITED
Trademarks
We have not found any records of SUNGLASS TIME (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNGLASS TIME (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SUNGLASS TIME (EUROPE) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SUNGLASS TIME (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNGLASS TIME (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNGLASS TIME (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.