Willesden
London
NW10 2TE
Secretary Name | Mrs Sheryl Spelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(45 years, 8 months 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(58 years, 3 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 | Mr Max Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1985(22 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mrs Marcella Spelman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 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(33 years, 3 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 22 October 2021) |
Role | Property Dealer |
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 |
525 at £1 | Max Spelman 52.50% Ordinary |
---|---|
475 at £1 | Marcella Spelman 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,731 |
Cash | £19,687 |
Current Liabilities | £62,545 |
Latest Accounts | 31 December 2022 (1 year, 4 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 from now) |
31 January 1972 | Delivered on: 9 February 1972 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or valetop properties LTD to the bank on any account whatsoever. Particulars: 184 northfields ave, west ealing london W.13. title no mx 473901. Fully Satisfied |
---|---|
9 October 1969 | Delivered on: 23 October 1969 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from pinewill LTD to the chargee on any account whatsoever. Particulars: 61 gayford road, hammersmith W.12 no ln 230629. Fully Satisfied |
3 May 1965 | Delivered on: 18 May 1965 Satisfied on: 15 June 2011 Persons entitled: National Prov. Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: F/H, property 184, northfields ave. Ealing, london w,13. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 January 1965 | Delivered on: 12 January 1965 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 18 laundry road, hammersmith, london. Fully Satisfied |
8 December 1964 | Delivered on: 22 December 1964 Satisfied on: 27 October 2009 Persons entitled: Cassel Arenz and Company Limited Classification: Charge Secured details: All monies due from beorsad investmats limited, secured by another charge dated 8.12.64. Particulars: 7 high st., Marefield, uxbridge middx. Fully Satisfied |
22 November 1963 | Delivered on: 13 December 1963 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 131 sulgrove road, hammersmith, london. Fully Satisfied |
10 May 1963 | Delivered on: 31 May 1963 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 10, holly lane willesden, middx. Fully Satisfied |
19 February 1963 | Delivered on: 26 February 1963 Satisfied on: 15 June 2011 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 35, ellingfort rd, hackney, london. Fully Satisfied |
31 December 1975 | Delivered on: 9 January 1976 Satisfied on: 1 July 2011 Persons entitled: Planwed S.A. Classification: Deed of mortgage & further charge Secured details: £454,500 & all other monies due or to become due from M.J.S. properties LTD & linden grove property co to the chargee on any account whatsoever. Particulars: 7, high street harefield middx. Fully Satisfied |
6 June 1975 | Delivered on: 12 June 1975 Satisfied on: 27 October 2009 Persons entitled: Planwed S.A. Classification: Charge Secured details: Dm £1,387,500 & any other monies due from M. & J.S. properties LTD & gewdon properties LTD to the chargee. Particulars: 7, high street, harefield, middx. Fully Satisfied |
18 December 1972 | Delivered on: 21 December 1972 Satisfied on: 15 June 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: 28 wren avenue london N.W. 2. Fully Satisfied |
18 January 1963 | Delivered on: 21 January 1963 Satisfied on: 15 June 2011 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 26 gowan road, willesden, middx. Fully Satisfied |
10 November 2023 | Change of details for Mrs Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages) |
---|---|
21 July 2023 | Notification of Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages) |
21 July 2023 | Cessation of Max Spelman as a person with significant control on 23 March 2023 (1 page) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
21 July 2023 | Change of details for Mrs Marcella Spelman as a person with significant control on 23 March 2023 (2 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
5 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
5 April 2022 | Termination of appointment of Max Spelman as a director on 22 October 2021 (1 page) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Lawrence Michael Spelman as a director on 16 October 2020 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 January 2019 | Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
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) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
12 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2016 (1 page) |
12 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2016 (2 pages) |
12 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2016 (2 pages) |
12 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2016 (2 pages) |
12 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2016 (1 page) |
12 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 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) |
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) |
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) |
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
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
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) |
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) |
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) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 1 September 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) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / marcella spelman / 02/09/1991 (1 page) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / marcella spelman / 02/09/1991 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 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 | Secretary appointed sheryl spelman (2 pages) |
25 March 2008 | Appointment terminated secretary max spelman (1 page) |
25 March 2008 | Appointment terminated secretary max spelman (1 page) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 November 2006 | Return made up to 01/09/06; full list of members (3 pages) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Return made up to 01/09/06; 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) |
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) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 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) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 395 high road, london NW10 2JP (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 395 high road, london NW10 2JP (1 page) |
7 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 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) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
20 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 September 1999 | Return made up to 01/09/99; no change of members (6 pages) |
9 September 1999 | Return made up to 01/09/99; no change of members (6 pages) |
31 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
31 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 October 1997 | Return made up to 01/09/97; full list of members
|
28 October 1997 | Return made up to 01/09/97; full list of members
|
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
18 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
10 December 1986 | Resolutions
|