London
SW1H 9BU
Director Name | Mrs Kim Pauline Wadhams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(68 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU |
Director Name | Barry John Barnes |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Long Heath Blackhorse Road Woking Surrey GU22 0QT |
Director Name | Constantine Michael Frantzis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 59 Woodfield Road London W5 1SR |
Director Name | Roy Francis Potter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 6 Brixham Gardens Ilford Essex IG3 9AZ |
Secretary Name | Ernest Roger Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 174 Burnt Oak Lane Sidcup Kent DA15 9DG |
Secretary Name | Phillip John Pini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(52 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 27 Queen Anne's Gate London SW1H 9BU |
Director Name | Phillip John Pini |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(54 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Third Floor 27 Queen Anne's Gate London SW1H 9BU |
Website | spitfireuk.net |
---|
Registered Address | Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
25k at £1 | Quindale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,073 |
Cash | £445,848 |
Current Liabilities | £56,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
3 January 2007 | Delivered on: 5 January 2007 Satisfied on: 22 December 2014 Persons entitled: The Great Victoria Partnership (G.P.) Limited and Great Victoria Property Limited Classification: Deed providing for deposit Secured details: £40,000 due or to become due from the company to. Particulars: The deposit of £40,000. see the mortgage charge document for full details. Fully Satisfied |
---|---|
3 January 2007 | Delivered on: 5 January 2007 Satisfied on: 22 December 2014 Persons entitled: The Great Victoria Partnership (G.P.) Limited and Great Victoria Property Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £40,000 and in the amount from time to time accruing to the deposit account. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Notification of Peter John Goulandris as a person with significant control on 1 November 2023 (2 pages) |
---|---|
4 October 2023 | Cessation of Chryss O'reilly as a person with significant control on 23 August 2023 (1 page) |
4 October 2023 | Notification of a person with significant control statement (2 pages) |
26 July 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
11 August 2022 | Cessation of Dimitrios Katsaras as a person with significant control on 8 August 2022 (1 page) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
27 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
18 November 2020 | Director's details changed for Mrs Kim Pauline Wadhams on 12 June 2019 (2 pages) |
16 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from Second Floor, 27 Queen Annes Gate London SW1H 9BU England to Sixth Floor, 27 Queen Anne's Gate London SW1H 9BU on 2 July 2019 (1 page) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
25 July 2018 | Registered office address changed from Third Floor 27 Queen Anne's Gate London SW1H 9BU to Second Floor, 27 Queen Annes Gate London SW1H 9BU on 25 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Chryss O'reilly as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Chryss O'reilly as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 April 2015 | Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Kim Pauline Wadhams as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Phillip John Pini as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Phillip John Pini as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Kim Pauline Wadhams as a director on 22 April 2015 (2 pages) |
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
22 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Matthew Mark Vincent Newell on 5 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Phillip John Pini on 5 July 2014 (1 page) |
18 July 2014 | Director's details changed for Matthew Mark Vincent Newell on 5 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Phillip John Pini on 5 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Phillip John Pini on 5 July 2014 (1 page) |
18 July 2014 | Secretary's details changed for Phillip John Pini on 5 July 2014 (1 page) |
18 July 2014 | Director's details changed for Phillip John Pini on 5 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Matthew Mark Vincent Newell on 5 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Phillip John Pini on 5 July 2014 (2 pages) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
14 February 2014 | Auditor's resignation (1 page) |
14 February 2014 | Auditor's resignation (1 page) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 July 2010 | Director's details changed for Phillip John Pini on 5 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Phillip John Pini on 5 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Phillip John Pini on 5 July 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from third floor 27 queen anne's gate london SW1H 9BU (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from third floor 27 queen anne's gate london SW1H 9BU (1 page) |
24 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
24 July 2008 | Location of debenture register (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 1ST floor charter house 13/15 carteret street london SW1H 9DJ (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 1ST floor charter house 13/15 carteret street london SW1H 9DJ (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Return made up to 05/07/05; full list of members
|
19 July 2005 | Return made up to 05/07/05; full list of members
|
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 July 2003 | Return made up to 05/07/03; full list of members (5 pages) |
16 July 2003 | Return made up to 05/07/03; full list of members (5 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
24 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
11 July 2000 | Return made up to 05/07/00; full list of members (5 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members (5 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 4TH floor 29 queen anne's gate london SW1H 9BU (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 4TH floor 29 queen anne's gate london SW1H 9BU (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
9 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |