About

Registered Number: 06723458
Date of Incorporation: 14/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 2 Woodbridge Street, London, EC1R 0DG

 

Primary Eyecare (Southern) Ltd was registered on 14 October 2008 with its registered office in London. We don't currently know the number of employees at this business. The current directors of this organisation are listed as Newall, Christopher Wilson, Andrusco, Wendy Kim, Brown, Geoffrey Alan, Davidson, Colin Philip, Silk, Ian Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWALL, Christopher Wilson 08 September 2017 - 1
BROWN, Geoffrey Alan 03 March 2014 14 September 2017 1
DAVIDSON, Colin Philip 14 September 2015 31 October 2017 1
SILK, Ian Paul 08 September 2017 23 May 2018 1
Secretary Name Appointed Resigned Total Appointments
ANDRUSCO, Wendy Kim 10 April 2015 03 October 2016 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 17 April 2019
AA01 - Change of accounting reference date 25 January 2019
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 24 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 27 October 2017
RESOLUTIONS - N/A 28 September 2017
CONNOT - N/A 27 September 2017
TM01 - Termination of appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 31 July 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
CERTNM - Change of name certificate 03 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH03 - Change of particulars for secretary 08 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 31 October 2009
MEM/ARTS - N/A 23 October 2008
CERTNM - Change of name certificate 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.