UKBizDB.co.uk

DALSTON CROSS SPECSAVERS LIMITED

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

This company is commonly known as Dalston Cross Specsavers Limited. The company was founded 27 years ago and was given the registration number 03240036. 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:DALSTON CROSS SPECSAVERS LIMITED
Company Number:03240036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
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 Secretary20 August 1996Active
Unit 18a, Kingsland Shopping Centre, Dalston Cross, London, England, E8 2LX

Director31 January 2022Active
51 The Woodlands, Southgate, London, England, N14 5RU

Director30 April 2019Active
314 Mare Street, Hackney, England, E8 1HA

Director31 August 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 January 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director20 August 1996Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director20 August 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 August 1996Active
79, Shaftesbury Avenue, Harrow, United Kingdom, HA3 0RB

Director10 July 2001Active
Flat 15, Regents Gate House, 10 Horseferry Road, London, E14 8DZ

Director10 July 2001Active
63 Kingshill Avenue, Harrow, HA3 8LA

Director30 November 2006Active
27 Furness Road, Fulham, London, SW6 2LJ

Director07 July 1997Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 April 2019Active
4e Northwick Avenue, Harrow, HA3 0AB

Director07 July 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 August 1996Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:24 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rupesh Khimji Halai
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:79 Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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

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
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Accounts

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-07-07Capital

Capital allotment shares.

Download
2022-07-07Capital

Capital allotment shares.

Download
2022-07-07Capital

Capital allotment shares.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.