Company NameEdward Speelman Limited
DirectorAnthony Arthur Speelman
Company StatusActive
Company Number00463581
CategoryPrivate Limited Company
Incorporation Date17 January 1949(75 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAnthony Arthur Speelman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(42 years after company formation)
Appointment Duration33 years, 3 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Savile Row
London
W1S 3PA
Secretary NameSusan Elizabeth Reeves
StatusResigned
Appointed31 January 1991(42 years after company formation)
Appointment Duration25 years (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressDevonshire House 1 Devonshire House
London
W1W 5DR
Director NameGwyn Reeves
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(58 years after company formation)
Appointment Duration12 months (resigned 03 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Percy Terrace
Beltring Road
Tunbridge Wells
Kent
TN4 9RH

Contact

Telephone020 74939901
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

39.6k at £1A.a. Speelman
99.00%
Ordinary
400 at £1S. Speelman
1.00%
Ordinary

Financials

Year2014
Net Worth£167,440
Cash£28,860
Current Liabilities£81,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 November 2011Delivered on: 15 November 2011
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: Rent deposit deed
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 amount from time to time standing to the credit of the company in the deposit account initially being the initial deposit see image for full details.
Outstanding
31 December 1993Delivered on: 17 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 March 1953Delivered on: 20 March 1953
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage and general charge
Secured details: All moneys due etc.
Particulars: Undertaking and all property and assets present & future including uncalled capital and goodwill.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 September 2022Change of details for Anthony Arthur Speelman as a person with significant control on 8 September 2022 (2 pages)
23 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 January 2022Satisfaction of charge 3 in full (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 August 2020Director's details changed for Anthony Arthur Speelman on 21 August 2020 (2 pages)
19 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Registered office address changed from Devonshire House 1 Devonshire House London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Devonshire House 1 Devonshire House London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 17 May 2016 (1 page)
13 May 2016Satisfaction of charge 1 in full (4 pages)
13 May 2016Satisfaction of charge 2 in full (4 pages)
13 May 2016Satisfaction of charge 1 in full (4 pages)
13 May 2016Satisfaction of charge 2 in full (4 pages)
8 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 40,000
(3 pages)
8 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 40,000
(3 pages)
4 April 2016Director's details changed for Anthony Arthur Speelman on 31 January 2016 (2 pages)
4 April 2016Director's details changed for Anthony Arthur Speelman on 31 January 2016 (2 pages)
22 March 2016Termination of appointment of Susan Elizabeth Reeves as a secretary on 31 January 2016 (1 page)
22 March 2016Termination of appointment of Susan Elizabeth Reeves as a secretary on 31 January 2016 (1 page)
11 February 2016Registered office address changed from 11 Percy Terrace Tunbridge Wells Kent TN4 9RH to Devonshire House 1 Devonshire House London W1W 5DR on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 11 Percy Terrace Tunbridge Wells Kent TN4 9RH to Devonshire House 1 Devonshire House London W1W 5DR on 11 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 40,000
(3 pages)
30 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 40,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 40,000
(3 pages)
27 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 40,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2010Director's details changed for Anthony Arthur Speelman on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Anthony Arthur Speelman on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Susan Elizabeth Reeves on 1 January 2010 (1 page)
23 February 2010Secretary's details changed for Susan Elizabeth Reeves on 1 January 2010 (1 page)
23 February 2010Secretary's details changed for Susan Elizabeth Reeves on 1 January 2010 (1 page)
23 February 2010Director's details changed for Anthony Arthur Speelman on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 February 2008Appointment terminated director gwyn reeves (1 page)
27 February 2008Appointment terminated director gwyn reeves (1 page)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
26 April 2006Return made up to 31/01/06; full list of members (2 pages)
26 April 2006Return made up to 31/01/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
2 December 2005Registered office changed on 02/12/05 from: 175, piccadilly, london W1V 0NP (1 page)
2 December 2005Registered office changed on 02/12/05 from: 175, piccadilly, london W1V 0NP (1 page)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
17 February 2004Return made up to 31/01/04; full list of members (6 pages)
17 February 2004Return made up to 31/01/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 31/01/03; full list of members (6 pages)
13 May 2003Return made up to 31/01/03; full list of members (6 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
19 April 2002Return made up to 31/01/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 April 2002Return made up to 31/01/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
6 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
13 April 2001Return made up to 31/01/01; full list of members (6 pages)
13 April 2001Return made up to 31/01/01; full list of members (6 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 May 2000Full accounts made up to 31 March 1999 (8 pages)
2 May 2000Full accounts made up to 31 March 1999 (8 pages)
7 March 2000Return made up to 31/01/00; full list of members (6 pages)
7 March 2000Return made up to 31/01/00; full list of members (6 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 February 1997Full accounts made up to 31 March 1996 (8 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Full accounts made up to 31 March 1996 (8 pages)
15 February 1996Return made up to 31/01/96; no change of members (4 pages)
15 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
17 January 1949Incorporation (14 pages)
17 January 1949Certificate of incorporation (1 page)
17 January 1949Certificate of incorporation (1 page)