UKBizDB.co.uk

CAMDEN TOWN SPECSAVERS LIMITED

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

This company is commonly known as Camden Town Specsavers Limited. The company was founded 23 years ago and was given the registration number 04084795. 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:CAMDEN TOWN SPECSAVERS LIMITED
Company Number:04084795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2000
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 Secretary05 October 2000Active
126 High Street, Camden Town, London, England, NW1 0LU

Director31 May 2021Active
207 Queenstown Road, Battersea, London, SW8 3QD

Director28 February 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director18 December 2006Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director05 October 2000Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director05 October 2000Active
Eastcroft, Church Lane, Little Tey, CO6 1HX

Director27 November 2000Active
52a Parkway, Camden Town, London, NW1 7AH

Director10 November 2003Active
30 Meadow Gardens, Edgware, HA8 9LJ

Director31 August 2004Active
La Grande Fre'Gondee, Rue Des Cinq Vergees, St Saviours, Guernsey, GY7 9NG

Director28 February 2007Active
1, Cavendish Drive, Edgware, United Kingdom, HA8 7NR

Director14 May 2007Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director18 July 2002Active
97 Saint Andrews Drive, Stanmore, HA7 2LZ

Director27 November 2000Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 November 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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-06Accounts

Legacy.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Other

Legacy.

Download
2022-04-07Other

Legacy.

Download
2021-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-17Accounts

Legacy.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Other

Legacy.

Download
2020-02-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.