UKBizDB.co.uk

EDGWARE ROAD SPECSAVERS LIMITED

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

This company is commonly known as Edgware Road Specsavers Limited. The company was founded 25 years ago and was given the registration number 03763138. 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:EDGWARE ROAD SPECSAVERS LIMITED
Company Number:03763138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1999
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 Secretary30 April 1999Active
173 Edgware Road, London, England, W2 2HR

Director30 March 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director04 September 2002Active
52 Burroughs Drive, Dartford, England, DA1 5TX

Director30 September 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director31 January 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 April 1999Active
13 Foxenden Road, Guildford, GU1 4DL

Director14 February 2000Active
28 Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LJ

Director31 January 2006Active
The Silvers, Pottery Lane, Castle Hedingham, Halstead, CO9 3EU

Director25 September 2003Active
Flat 9, 132 Charing Cross Road, London, WC2H 0LA

Director31 January 2006Active
35, Russell Hill, Purley, United Kingdom, CR8 2JB

Director30 May 2008Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director04 September 2002Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director30 April 1999Active
27, Fitzjames Avenue, Croydon, United Kingdom, CR0 5DL

Director30 May 2008Active
Timber Cottage, 15 Latchmoor Way, Chalfont St Peter, Gerrards Cross, SL9 8LW

Director31 January 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 April 1999Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director30 April 1999Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 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
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
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-04Accounts

Legacy.

Download
2020-07-31Other

Legacy.

Download
2020-07-31Other

Legacy.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.