Willesden
London
NW10 2TE
Secretary Name | Mrs Sheryl Spelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Director Name | Mr Lawrence Michael Spelman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Secretary Name | Mrs Marcella Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1986(25 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 12 March 2008) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 7 Ormes Square Bayswater London W2 4RS |
Director Name | Mrs Marcella Spelman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 April 1997) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 7 Ormes Square Bayswater London W2 4RS |
Director Name | Mr Max Spelman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(34 years, 8 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Registered Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
52 at £1 | Max Spelman 52.00% Ordinary |
---|---|
47 at £1 | Marcella Spelman 47.00% Ordinary |
1 at £1 | Mr Max Spelman & Mrs Marcella Spelman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,195 |
Cash | £17,666 |
Current Liabilities | £32,182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
30 January 1980 | Delivered on: 6 February 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brackenbury house properties limited to the chargee on any account whatsoever. Particulars: 375, 377, 377A & 379 garratt lane S.W.18WANDSWORTH title nos. Sgl 271566, sgl 271534, 360448. Fully Satisfied |
---|---|
23 February 1978 | Delivered on: 9 March 1978 Satisfied on: 11 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mr j S. properties LTD to ake char gee on any account whatsoever. Particulars: F/H property 379/379A garratt lane wandsworth S.W. 18. Fully Satisfied |
1 October 1974 | Delivered on: 16 October 1974 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or downoale limited to the chargee on any account whatsoever. Particulars: 16, mayfield avenue, chiswick, hounslow, W14. Fully Satisfied |
19 December 1973 | Delivered on: 27 December 1973 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or downoale limited to the chargee on any account whatsoever. Particulars: 140, chiswick high road london W.4. Fully Satisfied |
2 October 1973 | Delivered on: 5 October 1973 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224/226 (even numbers dalston lane hackney london E.8. Fully Satisfied |
18 December 1962 | Delivered on: 4 January 1963 Satisfied on: 11 May 2011 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 24 elgin crescent W. 11. Fully Satisfied |
26 July 1962 | Delivered on: 8 August 1962 Satisfied on: 11 May 2011 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 10 culmington road, ealing, middlesex. Fully Satisfied |
24 August 1961 | Delivered on: 29 June 1961 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Insts, of charge. Secured details: All moneys due etc. Particulars: 4 & 6 havestock hill, st pancras. London title no. Ln 208082. Fully Satisfied |
2 October 1986 | Delivered on: 14 October 1986 Satisfied on: 26 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mr max spelman to the chargee on any account whatsoever. Particulars: 375, 377, 379 garratt lane, wandsworth, london. Title nos. Sgl 271566, sgl 271534 ad 360448. Fully Satisfied |
26 January 1981 | Delivered on: 3 February 1981 Satisfied on: 31 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 375/377/379, garratt lane, wandsworth, london. S.W. 18 title nos sgl 271566 sgl 217534 360448. Fully Satisfied |
30 May 1961 | Delivered on: 20 June 1961 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Inst: of charge Secured details: All moneys due etc. Particulars: 4 & 6 haverstock hill, st pancras, london. Title no.ln 208082. Fully Satisfied |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
5 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
1 April 2016 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2009 | Director's details changed for Mr Max Spelman on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Marcella Spelman on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Marcella Spelman on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Max Spelman on 3 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 March 2008 | Secretary appointed sheryl spelman (2 pages) |
25 March 2008 | Appointment terminated secretary marcella spelman (1 page) |
9 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
22 November 2006 | Location of debenture register (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 395 high road, willesden london NW10 2JP (1 page) |
7 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
9 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 October 1999 | Return made up to 03/10/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 July 1999 | Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | Particulars of contract relating to shares (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | Return made up to 03/10/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 November 1995 | New director appointed (2 pages) |
25 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |