London
W1U 3DY
Director Name | Mr Denis Spencer |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(28 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 11 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Caenwood Court Hampstead Lane London N6 4RU |
Director Name | Mrs Rosalyn Pamela Spencer |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 12 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Caenwood Court Hampstead Lane London N6 4RU |
Secretary Name | Mrs Rosalyn Pamela Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 12 November 2022) |
Role | Company Director |
Correspondence Address | 9 Caenwood Court Hampstead Lane London N6 4RU |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
31.6k at £1 | Denis Spencer Settlement Of 3 April 1997 21.07% Ordinary |
---|---|
31.6k at £1 | Rosalyn Spencer 3 April 1997 Settlement 21.07% Ordinary |
3.8k at £1 | Sally Keisner 2.53% Ordinary |
25.1k at £1 | Anthony Spencer 16.75% Ordinary |
20.4k at £1 | Trustees Of Spencer Trust 13.59% Ordinary |
20.3k at £1 | Mr Denis Spencer 13.50% Ordinary |
17.2k at £1 | Mrs Rosalyn Pamela Spencer 11.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £167,526 |
Gross Profit | £119,298 |
Net Worth | £2,952,367 |
Cash | £346,000 |
Current Liabilities | £2,811,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
11 August 1964 | Delivered on: 18 August 1964 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 1,2,6,10,13,13A 14,14A,15,15A,20 22,2B &28 flernwood ave ramham essex with all fixtures. Fully Satisfied |
---|---|
26 November 1963 | Delivered on: 14 December 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 36 fernwood crescent, london. Fully Satisfied |
26 November 1963 | Delivered on: 4 December 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 8 fernwood crescent, london. Fully Satisfied |
26 November 1963 | Delivered on: 4 December 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 9,22,37,47 fernwood crescent, london. Fully Satisfied |
26 November 1963 | Delivered on: 4 December 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 3 fernwood crescent, london. Fully Satisfied |
12 June 1963 | Delivered on: 1 July 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 13,13A,14,14A,15,15A,16 & 16A glenwood avenue, rainham, essex. Fully Satisfied |
12 June 1963 | Delivered on: 1 July 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 21-28 glenwood avenue, rainham, essex. Fully Satisfied |
12 June 1963 | Delivered on: 1 July 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monines due etc. Particulars: 9,10,11,12,17,18,19 & 20 glenwood avenue, rainham, essex. Fully Satisfied |
12 May 1995 | Delivered on: 23 May 1995 Satisfied on: 7 May 2010 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 June 1963 | Delivered on: 1 July 1963 Satisfied on: 15 May 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due, etc. Particulars: 1-8 glenwood avenue, rainwood, essex. Fully Satisfied |
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 9 caenwood court hampstead lane london t/no NGL913340. Outstanding |
12 May 1995 | Delivered on: 23 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 181/183 station road edgware l/b of barnet NGL332421 and NGL341111 and the proceeds of sale thereof and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 November 2018 | Termination of appointment of Denis Spencer as a director on 11 August 2018 (1 page) |
27 July 2018 | Notification of a person with significant control statement (2 pages) |
10 July 2018 | Withdrawal of a person with significant control statement on 10 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 12 March 2018 with updates (3 pages) |
13 December 2017 | Registration of charge 007455510013, created on 11 December 2017 (21 pages) |
13 December 2017 | Registration of charge 007455510012, created on 11 December 2017 (16 pages) |
13 December 2017 | Registration of charge 007455510012, created on 11 December 2017 (16 pages) |
13 December 2017 | Registration of charge 007455510013, created on 11 December 2017 (21 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 April 2017 | Satisfaction of charge 10 in full (2 pages) |
13 April 2017 | Satisfaction of charge 10 in full (2 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Appointment of Mr Antony Ian Spencer as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Antony Ian Spencer as a director on 28 June 2016 (2 pages) |
18 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 7 Manchester Square London W1U 3PQ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 7 Manchester Square London W1U 3PQ on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 December 2012 | Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 September 2011 | Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 12/03/09; full list of members (5 pages) |
15 June 2009 | Return made up to 12/03/09; full list of members (5 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Return made up to 12/03/07; full list of members (8 pages) |
29 June 2007 | Return made up to 12/03/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 12/03/06; no change of members (7 pages) |
23 March 2006 | Return made up to 12/03/06; no change of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 April 2005 | Return made up to 12/03/05; no change of members (7 pages) |
9 April 2005 | Return made up to 12/03/05; no change of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 April 2001 | Return made up to 12/03/01; full list of members
|
4 April 2001 | Return made up to 12/03/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
4 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LH (1 page) |
20 August 1999 | Location of register of members (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LH (1 page) |
20 August 1999 | Location of register of members (1 page) |
28 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (12 pages) |
22 April 1998 | Return made up to 12/03/98; full list of members
|
22 April 1998 | Return made up to 12/03/98; full list of members
|
4 February 1998 | Full group accounts made up to 31 March 1997 (12 pages) |
4 February 1998 | Full group accounts made up to 31 March 1997 (12 pages) |
29 December 1997 | Company name changed glenwood properties (rainham) li mited\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed glenwood properties (rainham) li mited\certificate issued on 30/12/97 (2 pages) |
23 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
23 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
15 January 1997 | Group accounts for a small company made up to 31 March 1996 (12 pages) |
15 January 1997 | Group accounts for a small company made up to 31 March 1996 (12 pages) |
10 May 1996 | Return made up to 12/03/96; no change of members (4 pages) |
10 May 1996 | Return made up to 12/03/96; no change of members (4 pages) |
6 February 1996 | Full group accounts made up to 31 March 1995 (12 pages) |
6 February 1996 | Full group accounts made up to 31 March 1995 (12 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 May 1995 | Resolutions
|
6 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
6 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
31 December 1962 | Incorporation (11 pages) |
31 December 1962 | Incorporation (11 pages) |