Willesden
London
NW10 2TE
Secretary Name | Mrs Sheryl Spelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(45 years, 6 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, 1 month 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 |
Director Name | Mrs Marcella Spelman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 1997) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 7 Ormes Square Bayswater London W2 4RS |
Secretary Name | Mr Max Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(29 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mr Max Spelman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(33 years, 1 month 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 |
52 at £1 | Mrs Marcella Spelman 52.00% Ordinary |
---|---|
47 at £1 | Mr Max Spelman 47.00% Ordinary |
1 at £1 | Mrs Marcella Spelman & Mr Max Spelman 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,000 |
Net Worth | £135,771 |
Cash | £19,257 |
Current Liabilities | £5,243 |
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 December 1975 | Delivered on: 9 January 1976 Satisfied on: 30 April 2011 Persons entitled: Planwed S.A. Classification: Mortgage & further charge Secured details: For securing £454,500 and all other monies due or to become due from m & J.S. properties LTD & lindeon glore property co LTD. Particulars: 9, sligh street, slarefield, middx. Fully Satisfied |
---|---|
6 June 1975 | Delivered on: 12 June 1975 Satisfied on: 15 June 2011 Persons entitled: Planwed S.A. Classification: Mortgage Secured details: D.M. 1387500 due from m & js properties ilfendon properties LTD. Particulars: 9, high street, harefield middx. Fully Satisfied |
27 September 1972 | Delivered on: 2 December 1972 Satisfied on: 15 June 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157, usk rd, SW11, & all fixtures. Fully Satisfied |
24 April 1972 | Delivered on: 12 May 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: 38, adelaid grove, W.12. Fully Satisfied |
2 May 1972 | Delivered on: 11 May 1972 Satisfied on: 30 April 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 31, woodhayes rd, neusder, london NW10 together with all fixtures whatsoever etc. Fully Satisfied |
12 May 1965 | Delivered on: 18 May 1965 Satisfied on: 30 April 2011 Persons entitled: Nat Prov Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: F/H property 157, usk road, london S.W.11 floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 December 1964 | Delivered on: 22 December 1964 Satisfied on: 30 April 2011 Persons entitled: Cassel Arenz and Co LTD Classification: Charge Secured details: All monies due from barnard investments LTD secured by another charge datd 8/12/64. Particulars: 9 high st , harefield uxbridge middx. Fully Satisfied |
5 November 1964 | Delivered on: 9 November 1963 Persons entitled: Martins Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 4 pavilion parade wood lane london W12.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 November 2023 | Change of details for Mrs Marcella 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 | Notification of Sheryl 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) |
31 October 2022 | Confirmation statement made on 21 October 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) |
8 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
2 December 2020 | Confirmation statement made on 21 October 2020 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 (4 pages) |
6 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 January 2019 | Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages) |
7 January 2019 | Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 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) |
4 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page) |
4 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 21 October 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) |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
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) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
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) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
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) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 21 October 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) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 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 6 (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 5 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 21 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) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
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 | Appointment terminated secretary max spelman (1 page) |
25 March 2008 | Appointment terminated secretary max spelman (1 page) |
25 March 2008 | Secretary appointed sheryl spelman (2 pages) |
26 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 21/10/07; 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) |
19 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
19 December 2006 | Location of debenture register (1 page) |
19 December 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) |
26 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
26 October 2005 | Location of debenture register (1 page) |
26 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: asford offices ground floor left office suite ashford road ashford passage london NW2 6TP (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: asford offices ground floor left office suite ashford road ashford passage london NW2 6TP (1 page) |
26 October 2005 | Location of debenture register (1 page) |
29 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (8 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) |
21 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 21/10/03; full list of members (8 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) |
26 October 2002 | Return made up to 21/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 21/10/02; full list of members (8 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) |
11 February 2002 | Return made up to 21/10/01; full list of members (5 pages) |
11 February 2002 | Return made up to 21/10/01; full list of members (5 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) |
2 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 21/10/00; full list of members (7 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) |
28 October 1999 | Return made up to 21/10/99; full list of members
|
28 October 1999 | Return made up to 21/10/99; full list of members
|
31 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
31 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 October 1997 | Return made up to 21/10/97; full list of members
|
28 October 1997 | Return made up to 21/10/97; full list of members
|
19 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
1 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |