Company NameRomford Specsavers Limited
Company StatusActive
Company Number01985661
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Andrew Aiston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hopkirk Close
Danbury
Chelmsford
CM3 4PP
Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleWholesale/Merchandinsing Consultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Ahthesamul Islam Chowdhury
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address115 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed14 December 1993(7 years, 10 months after company formation)
Appointment Duration30 years, 4 months
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed14 December 1994(8 years, 10 months after company formation)
Appointment Duration29 years, 4 months
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMr Kevan Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(7 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 January 2020)
RoleOptician
Country of ResidenceEngland
Correspondence Address2 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2020)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze St Andrews
Guernsey
GY6 8YP
Director NameMr Bhavi Mistry
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(29 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2022)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address17 Carmelite Road
Luton
LU4 0NH

Contact

Websitespecsavers.co.uk

Location

Registered Address90 South Street
Romford
RM1 1RX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.5Specsavers Optical Superstores LTD
50.00%
Ordinary B
25 at £0.5Andrew Aiston
12.50%
Ordinary A
25 at £0.5Bhavi Mistry
12.50%
Ordinary A
25 at £0.5Kevan Green
12.50%
Ordinary A
25 at £0.5Specsavers Optical Superstores LTD
12.50%
Ordinary A

Financials

Year2014
Net Worth£137
Current Liabilities£116,040

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

10 May 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
14 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages)
14 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages)
4 July 2022Appointment of Mr Ahthesamul Islam Chowdhury as a director on 30 June 2022 (2 pages)
4 July 2022Termination of appointment of Bhavi Mistry as a director on 30 June 2022 (1 page)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
6 May 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
8 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
14 February 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages)
14 February 2022Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
10 June 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
26 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (13 pages)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
24 October 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
31 January 2020Termination of appointment of Kevan Green as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Douglas John David Perkins as a director on 31 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
14 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
14 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (13 pages)
8 March 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
8 March 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
23 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages)
24 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
24 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
8 March 2018Accounts for a small company made up to 28 February 2017 (13 pages)
25 January 2018Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 27 December 2017 (1 page)
25 January 2018Notification of Specsavers Uk Holdings Limited as a person with significant control on 27 December 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
8 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
8 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(10 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(10 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (9 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (9 pages)
30 April 2015Appointment of Miss Bhavi Mistry as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Miss Bhavi Mistry as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Douglas John David Perkins as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Douglas John David Perkins as a director on 30 April 2015 (2 pages)
26 January 2015Auditor's resignation (1 page)
26 January 2015Auditor's resignation (1 page)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
9 September 2014Accounts for a small company made up to 28 February 2014 (9 pages)
9 September 2014Accounts for a small company made up to 28 February 2014 (9 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
16 September 2013Accounts for a small company made up to 28 February 2013 (8 pages)
16 September 2013Accounts for a small company made up to 28 February 2013 (8 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
13 September 2012Accounts for a small company made up to 29 February 2012 (8 pages)
13 September 2012Accounts for a small company made up to 29 February 2012 (8 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
18 February 2011Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
18 February 2011Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
18 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
18 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
5 August 2010Appointment of Mrs Mary Lesley Perkins as a director (2 pages)
5 August 2010Appointment of Mrs Mary Lesley Perkins as a director (2 pages)
5 August 2010Appointment of Mr Andrew Aiston as a director (2 pages)
5 August 2010Appointment of Mr Andrew Aiston as a director (2 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
9 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
9 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
19 December 2005Return made up to 14/12/05; full list of members (2 pages)
19 December 2005Return made up to 14/12/05; full list of members (2 pages)
10 June 2005Auditors resignation (1 page)
10 June 2005Auditors resignation (1 page)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
20 December 2004Return made up to 14/12/04; full list of members (2 pages)
20 December 2004Return made up to 14/12/04; full list of members (2 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
18 December 2003Return made up to 14/12/03; full list of members (2 pages)
18 December 2003Return made up to 14/12/03; full list of members (2 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
16 December 2002Return made up to 14/12/02; full list of members (2 pages)
16 December 2002Return made up to 14/12/02; full list of members (2 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2002Memorandum and Articles of Association (18 pages)
6 July 2002Memorandum and Articles of Association (18 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
21 December 2001Return made up to 14/12/01; full list of members (2 pages)
21 December 2001Return made up to 14/12/01; full list of members (2 pages)
6 June 2001Company name changed visionplus (romford) LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed visionplus (romford) LIMITED\certificate issued on 06/06/01 (2 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 January 2001Return made up to 14/12/00; full list of members (5 pages)
16 January 2001Return made up to 14/12/00; full list of members (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
7 January 1999Return made up to 14/12/98; full list of members (28 pages)
7 January 1999Return made up to 14/12/98; full list of members (28 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 December 1997Return made up to 14/12/97; full list of members (26 pages)
15 December 1997Return made up to 14/12/97; full list of members (26 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
20 December 1996Return made up to 14/12/96; full list of members (15 pages)
20 December 1996Return made up to 14/12/96; full list of members (15 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 January 1996Return made up to 14/12/95; full list of members (19 pages)
5 January 1996Return made up to 14/12/95; full list of members (19 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 April 1992Secretary's particulars changed;director's particulars changed (2 pages)
10 April 1992Secretary's particulars changed;director's particulars changed (2 pages)
20 December 1990Secretary resigned;new secretary appointed (2 pages)
20 December 1990Secretary resigned;new secretary appointed (2 pages)
23 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
23 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)