Danbury
Chelmsford
CM3 4PP
Director Name | Mrs Mary Lesley Perkins |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Wholesale/Merchandinsing Consultant |
Country of Residence | Guernsey |
Correspondence Address | La Villiaze St Andrews GY6 8YP |
Director Name | Mr Ahthesamul Islam Chowdhury |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Ophthalmic Optician |
Country of Residence | England |
Correspondence Address | 115 Shenley Road Borehamwood Hertfordshire WD6 1AG |
Secretary Name | Specsavers Optical Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Correspondence Address | La Villiaze Saint Andrews Guernsey GY6 8YP |
Director Name | Specsavers Optical Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Correspondence Address | La Villiaze Saint Andrews Guernsey GY6 8YP |
Director Name | Mr Kevan Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 January 2020) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 2 Parkland Close Chigwell Essex IG7 6LL |
Director Name | Mr Douglas John David Perkins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2020) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | La Villiaze St Andrews Guernsey GY6 8YP |
Director Name | Mr Bhavi Mistry |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2022) |
Role | Ophthalmic Optician |
Country of Residence | England |
Correspondence Address | 17 Carmelite Road Luton LU4 0NH |
Website | specsavers.co.uk |
---|
Registered Address | 90 South Street Romford RM1 1RX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.5 | Specsavers Optical Superstores LTD 50.00% Ordinary B |
---|---|
25 at £0.5 | Andrew Aiston 12.50% Ordinary A |
25 at £0.5 | Bhavi Mistry 12.50% Ordinary A |
25 at £0.5 | Kevan Green 12.50% Ordinary A |
25 at £0.5 | Specsavers Optical Superstores LTD 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £137 |
Current Liabilities | £116,040 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
10 May 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
---|---|
10 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
14 November 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages) |
14 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages) |
4 July 2022 | Appointment of Mr Ahthesamul Islam Chowdhury as a director on 30 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Bhavi Mistry as a director on 30 June 2022 (1 page) |
6 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
6 May 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
8 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
14 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages) |
14 February 2022 | Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
10 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
26 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (13 pages) |
26 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
24 October 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
24 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
31 January 2020 | Termination of appointment of Kevan Green as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Douglas John David Perkins as a director on 31 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
14 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages) |
14 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (13 pages) |
8 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
8 March 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages) |
24 August 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
24 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
8 March 2018 | Accounts for a small company made up to 28 February 2017 (13 pages) |
25 January 2018 | Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 27 December 2017 (1 page) |
25 January 2018 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 27 December 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
8 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
8 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 December 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
30 April 2015 | Appointment of Miss Bhavi Mistry as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Miss Bhavi Mistry as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Douglas John David Perkins as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Douglas John David Perkins as a director on 30 April 2015 (2 pages) |
26 January 2015 | Auditor's resignation (1 page) |
26 January 2015 | Auditor's resignation (1 page) |
19 December 2014 | Section 519 (1 page) |
19 December 2014 | Section 519 (1 page) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 September 2014 | Accounts for a small company made up to 28 February 2014 (9 pages) |
9 September 2014 | Accounts for a small company made up to 28 February 2014 (9 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 September 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
16 September 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
13 September 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
22 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
18 February 2011 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
18 February 2011 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
18 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
18 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages) |
5 August 2010 | Appointment of Mrs Mary Lesley Perkins as a director (2 pages) |
5 August 2010 | Appointment of Mrs Mary Lesley Perkins as a director (2 pages) |
5 August 2010 | Appointment of Mr Andrew Aiston as a director (2 pages) |
5 August 2010 | Appointment of Mr Andrew Aiston as a director (2 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
9 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
9 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
10 June 2005 | Auditors resignation (1 page) |
10 June 2005 | Auditors resignation (1 page) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (2 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (2 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
18 December 2003 | Return made up to 14/12/03; full list of members (2 pages) |
18 December 2003 | Return made up to 14/12/03; full list of members (2 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
16 December 2002 | Return made up to 14/12/02; full list of members (2 pages) |
16 December 2002 | Return made up to 14/12/02; full list of members (2 pages) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | Memorandum and Articles of Association (18 pages) |
6 July 2002 | Memorandum and Articles of Association (18 pages) |
6 July 2002 | Resolutions
|
5 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (2 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (2 pages) |
6 June 2001 | Company name changed visionplus (romford) LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed visionplus (romford) LIMITED\certificate issued on 06/06/01 (2 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
7 January 1999 | Return made up to 14/12/98; full list of members (28 pages) |
7 January 1999 | Return made up to 14/12/98; full list of members (28 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 December 1997 | Return made up to 14/12/97; full list of members (26 pages) |
15 December 1997 | Return made up to 14/12/97; full list of members (26 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
20 December 1996 | Return made up to 14/12/96; full list of members (15 pages) |
20 December 1996 | Return made up to 14/12/96; full list of members (15 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
5 January 1996 | Return made up to 14/12/95; full list of members (19 pages) |
5 January 1996 | Return made up to 14/12/95; full list of members (19 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
10 April 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 April 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
23 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |