Background WavePink WaveYellow Wave

BARNET SPECSAVERS LIMITED (02972226)

BARNET SPECSAVERS LIMITED (02972226) is an active UK company. incorporated on 29 September 1994. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BARNET SPECSAVERS LIMITED has been registered for 31 years. Current directors include PEARA, Sabirah, PERKINS, Mary Lesley, RAGHWANI, Pragna Gopal and 1 others.

Company Number
02972226
Status
active
Type
ltd
Incorporated
29 September 1994
Age
31 years
Address
104 High Street, Hertfordshire, EN5 5XQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PEARA, Sabirah, PERKINS, Mary Lesley, RAGHWANI, Pragna Gopal, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNET SPECSAVERS LIMITED

BARNET SPECSAVERS LIMITED is an active company incorporated on 29 September 1994 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BARNET SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

02972226

LTD Company

Age

31 Years

Incorporated 29 September 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

104 High Street Barnet Hertfordshire, EN5 5XQ,

Timeline

19 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Oct 18
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 29 Sept 1994

PEARA, Sabirah

Active
BarnetEN5 5XQ
Born October 1987
Director
Appointed 29 Feb 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 29 Sept 1994

RAGHWANI, Pragna Gopal

Active
104 High Street, HertfordshireEN5 5XQ
Born September 1970
Director
Appointed 03 Dec 2007

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 29 Sept 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 29 Sept 1994
Resigned 29 Sept 1994

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 07 Nov 2017
Resigned 29 Feb 2020

KAPOOR, Rakesh Kumar

Resigned
Moor Park, RickmansworthWD3 1LP
Born July 1970
Director
Appointed 07 Nov 2017
Resigned 29 Feb 2020

KUMAR, Dimple

Resigned
WembleyHA9 6JE
Born June 1989
Director
Appointed 07 Nov 2017
Resigned 29 Feb 2020

MATROOS, Lyndon

Resigned
LondonW13 9TS
Born January 1974
Director
Appointed 07 Nov 2017
Resigned 29 Feb 2020

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 07 Nov 2017
Resigned 29 Feb 2020

SHAH, Rakesh Kumar

Resigned
Berridge Green, EdgwareHA8 6EQ
Born December 1977
Director
Appointed 02 Nov 2015
Resigned 30 Nov 2016

SHAH, Rakesh Kumar

Resigned
WatfordWD17 4LY
Born December 1977
Director
Appointed 02 Nov 2015
Resigned 30 Nov 2016

SULEMAN, Mehboob

Resigned
111 Draycott Avenue, HarrowHA3 0DA
Born February 1966
Director
Appointed 25 Oct 1994
Resigned 29 Jul 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 29 Sept 1994
Resigned 29 Sept 1994

THAKRAR, Pragati

Resigned
42 Christchurch Avenue, HarrowHA3 8NJ
Born June 1957
Director
Appointed 25 Oct 1994
Resigned 02 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2017

Mr Douglas John David Perkins

Ceased
La Villiaze, GuernseyGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, GuernseyGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Miscellaneous
20 February 2015
MISCMISC
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Auditors Resignation Company
19 March 2007
AUDAUD
Legacy
12 March 2007
225Change of Accounting Reference Date
Auditors Resignation Company
3 March 2007
AUDAUD
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
5 October 2001
363aAnnual Return
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
16 October 2000
363aAnnual Return
Legacy
16 October 2000
363(353)363(353)
Legacy
16 October 2000
363(190)363(190)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Auditors Resignation Company
9 February 1999
AUDAUD
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
6 February 1998
288cChange of Particulars
Legacy
2 October 1997
363aAnnual Return
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Legacy
3 October 1995
363x363x
Legacy
16 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
224224
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
287Change of Registered Office
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
287Change of Registered Office
Incorporation Company
29 September 1994
NEWINCIncorporation