UKBizDB.co.uk

BOREHAMWOOD SPECSAVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borehamwood Specsavers Limited. The company was founded 21 years ago and was given the registration number 04626226. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:BOREHAMWOOD SPECSAVERS LIMITED
Company Number:04626226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary31 December 2002Active
115 Shenley Road, Borehamwood, England, WD6 1AG

Director30 November 2022Active
La Villiaze, St Andrews, Guernsey,

Director23 April 2003Active
115 Shenley Road, Borehamwood, England, WD6 1AG

Director31 May 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director31 December 2002Active
20 Morley Crescent East, Stanmore, England, HA7 2LH

Director22 March 2017Active
56 Hazelwood Road, Walthamstow, England, E17 7AL

Director29 March 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director22 March 2017Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director31 December 2002Active
115, Shenley Road, Borehamwood, England, WD6 1AG

Director27 March 2018Active
42c Kingsfield Road, Oxhey, Watford, WD19 4TR

Director19 March 2003Active
10-12 High Street, Ashley, England, CB8 9DX

Director22 March 2017Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director27 March 2018Active
55 Kingsmead Avenue, Kingsbury, London, NW9 7NP

Director23 April 2003Active
14 Grange Close, Watford, WD17 4HQ

Director21 July 2004Active

People with Significant Control

Mr Ahthesamul Islam Chowdhury
Notified on:25 September 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:27, Hallam Road, London, England, N15 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Uk Holdings Limited
Notified on:06 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronny Arin Shome
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:14 Grange Close, Watford, England, WD17 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-08-16Officers

Second filing of director appointment with name.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.