St Andrews
GY6 8YP
Director Name | Mr Jonathan Hugh David Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Dispenser |
Country of Residence | England |
Correspondence Address | 9 Birch Close Banstead Surrey SM7 1NR |
Director Name | Mr Charnjit Singh Dhaliwal |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | 20 The Downsway Sutton Surrey SM2 5RN |
Director Name | Mr Jamil Anwar Nanda |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Winterbourne House, 102 Brighton Road Sutton SM2 5RQ |
Director Name | Mr Douglas John David Perkins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | La Villiaze St Andrews GY6 8YP |
Director Name | Specsavers Optical Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | La Villiaze Saint Andrews Guernsey GY6 8YP |
Secretary Name | Specsavers Optical Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | La Villiaze Saint Andrews Guernsey GY6 8YP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Allison Mary Rens |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 December 1999) |
Role | Optician |
Correspondence Address | 24 Bemish Road London SW15 1DG |
Telephone | 020 87704364 |
---|---|
Telephone region | London |
Registered Address | 76-76a High Street Sutton Surrey SM1 1EZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £364,966 |
Current Liabilities | £77,061 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
23 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (9 pages) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (204 pages) |
10 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
10 May 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
11 November 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (9 pages) |
11 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages) |
5 May 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
5 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
22 February 2022 | Audit exemption subsidiary accounts made up to 28 February 2021 (9 pages) |
22 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages) |
18 February 2022 | Cessation of Douglas John David Perkins as a person with significant control on 27 February 2018 (1 page) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
18 February 2022 | Cessation of Mary Lesley Perkins as a person with significant control on 27 February 2018 (1 page) |
18 February 2022 | Notification of Sutton Specsavers Limited as a person with significant control on 28 February 2018 (2 pages) |
9 June 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
9 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
16 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages) |
16 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages) |
29 October 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages) |
3 April 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
3 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
30 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages) |
30 October 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (10 pages) |
10 August 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
10 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
2 May 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 January 2018 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
26 September 2017 | Appointment of Mr Jamil Anwar Nanda as a director on 17 July 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jamil Anwar Nanda as a director on 17 July 2017 (2 pages) |
26 September 2017 | Appointment of Mr Douglas John David Perkins as a director on 17 July 2017 (2 pages) |
26 September 2017 | Appointment of Mr Douglas John David Perkins as a director on 17 July 2017 (2 pages) |
2 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
2 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
21 December 2016 | Director's details changed for Charnjit Singh Dhaliwal on 19 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Charnjit Singh Dhaliwal on 19 December 2016 (2 pages) |
16 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 July 2015 | Section 519 (1 page) |
17 July 2015 | Section 519 (1 page) |
2 June 2015 | Section 519 (1 page) |
2 June 2015 | Section 519 (1 page) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 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) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Charnjit Singh Dhaliwal on 29 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Charnjit Singh Dhaliwal on 29 January 2010 (2 pages) |
24 July 2009 | Director's change of particulars / charnjit dhaliwal / 16/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / charnjit dhaliwal / 16/07/2009 (1 page) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
10 June 2005 | 394 auditors resignation (1 page) |
10 June 2005 | 394 auditors resignation (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (3 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (3 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (3 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (3 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members (3 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
6 April 2000 | Director's particulars changed (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
19 April 1999 | Return made up to 02/03/99; full list of members (49 pages) |
19 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Return made up to 02/03/99; full list of members (49 pages) |
19 April 1999 | Director's particulars changed (1 page) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 March 1998 | Return made up to 02/03/98; full list of members (48 pages) |
16 March 1998 | Return made up to 02/03/98; full list of members (48 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 April 1997 | Return made up to 02/03/97; full list of members (27 pages) |
3 April 1997 | Return made up to 02/03/97; full list of members (27 pages) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
13 March 1996 | Return made up to 02/03/96; full list of members (33 pages) |
13 March 1996 | Return made up to 02/03/96; full list of members (33 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
14 March 1995 | Return made up to 02/03/95; full list of members (56 pages) |
14 March 1995 | Return made up to 02/03/95; full list of members (56 pages) |
10 November 1994 | Accounting reference date notified as 30/06 (1 page) |
30 June 1994 | Ad 31/05/94--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
24 June 1994 | Ad 31/05/94--------- £ si [email protected] £ ic 2/2 (2 pages) |
24 June 1994 | Registered office changed on 24/06/94 from: 24 orchard street bristol avon BS1 5DF (1 page) |
24 June 1994 | New director appointed (4 pages) |
10 May 1994 | Resolutions
|
29 April 1994 | Company name changed shelf visionplus LIMITED\certificate issued on 29/04/94 (2 pages) |
18 March 1994 | Registered office changed on 18/03/94 from: 167 high street blackwood gwent NP2 1AA (1 page) |
15 March 1994 | Company name changed blackwood visionplus LIMITED\certificate issued on 16/03/94 (3 pages) |
15 March 1994 | Company name changed\certificate issued on 15/03/94 (3 pages) |
14 March 1994 | Registered office changed on 14/03/94 from: 16 st john street london EC1M 4AY (1 page) |
14 March 1994 | Director resigned;new director appointed (13 pages) |
2 March 1994 | Incorporation (17 pages) |