Company NameSystems Procedures For Efficient Companies (Spec) Limited
Company StatusDissolved
Company Number00995452
CategoryPrivate Limited Company
Incorporation Date26 November 1970(53 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Bashir Jafferali Dhalla
NationalityBritish
StatusClosed
Appointed23 January 1995(24 years, 2 months after company formation)
Appointment Duration27 years, 11 months (closed 03 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedar Drive
London
N2 0PS
Director NameMr Bashir Jafferali Dhalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2022(51 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Director NameMr Benjamin Brahms
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 24 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeaulieu Courtenay Avenue
London
N6 4LP
Director NameJohn Edwards
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressSylvanhurst Tower Hill
Dorking
Surrey
RH4 2AN
Director NameAriela Sef
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address24 Downshire Hill
Hampstead
London
NW3 1NT
Secretary NameNicholas Samuel Usiskin
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 January 1995)
RoleCompany Director
Correspondence Address17 Northmoor Road
Oxford
Oxfordshire
OX2 6UW
Director NameMr Solomon Abramovich
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(41 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 February 2022)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address24 Downshire Hill
London
NW3 1NT

Contact

Websitewww.vilniusgolfandsparesort.com

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

800 at £1Spec Group LTD
80.00%
Ordinary
200 at £1Solomon Abramovich
20.00%
Ordinary

Financials

Year2014
Net Worth£1,471,732
Cash£288,190
Current Liabilities£203,977

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

11 November 2003Delivered on: 26 November 2003
Satisfied on: 8 February 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 33 ovington square, brompton SW3 1LJ t/n LN101703 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied
1 August 2000Delivered on: 18 August 2000
Satisfied on: 8 February 2007
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: 33 ovington square brompton london t/n LN101703 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
14 February 2000Delivered on: 23 February 2000
Satisfied on: 7 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated us dollar account and numbered 11325817 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
13 May 1996Delivered on: 29 May 1996
Satisfied on: 2 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cii trading limited to the chargee on any account whatsoever.
Particulars: Property at 33 ovington square london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
6 March 1990Delivered on: 9 March 1990
Satisfied on: 24 May 2000
Persons entitled: Fidelity Bank N A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 ovington square london SW3 t/n ln 101703 together with all buildings and erections (please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1990Delivered on: 8 March 1990
Satisfied on: 24 May 2000
Persons entitled: Fidelity Bank Na

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All documentary credit, bills of exchange, etc and all other property of the company and all right, title and interest of the company in any letter of credit.
Fully Satisfied
18 October 1988Delivered on: 24 October 1988
Satisfied on: 24 May 2000
Persons entitled: Fidelity Bank N A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1988Delivered on: 5 July 1988
Satisfied on: 24 May 2000
Persons entitled: Fidelity Bank N A

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with the bank.
Fully Satisfied
22 November 1984Delivered on: 30 November 1984
Satisfied on: 23 December 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
5 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
21 February 2022Appointment of Mr Bashir Jafferali Dhalla as a director on 21 February 2022 (2 pages)
21 February 2022Termination of appointment of Solomon Abramovich as a director on 21 February 2022 (1 page)
17 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
21 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
9 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1,000
(4 pages)
23 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1,000
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 March 2012Appointment of Mr Solomon Abramovich as a director (2 pages)
28 March 2012Appointment of Mr Solomon Abramovich as a director (2 pages)
28 March 2012Termination of appointment of Benjamin Brahms as a director (1 page)
28 March 2012Termination of appointment of Benjamin Brahms as a director (1 page)
23 February 2012Secretary's details changed for Mr Bashir Jafferali Dhalla on 31 December 2011 (2 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Mr Bashir Jafferali Dhalla on 31 December 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 26 January 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 February 2010Director's details changed for Mr Benjamin Brahms on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Benjamin Brahms on 30 September 2009 (1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Benjamin Brahms on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Benjamin Brahms on 30 September 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
15 October 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 May 2008Secretary's change of particulars / bashir dhalla / 01/04/2008 (1 page)
1 May 2008Return made up to 31/12/07; full list of members (3 pages)
1 May 2008Director's change of particulars / benjamin brahms / 01/04/2008 (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 31/12/07; full list of members (3 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Secretary's change of particulars / bashir dhalla / 01/04/2008 (1 page)
1 May 2008Director's change of particulars / benjamin brahms / 01/04/2008 (1 page)
17 September 2007Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page)
17 September 2007Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page)
20 July 2007Full accounts made up to 30 April 2006 (10 pages)
20 July 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 May 2006Full accounts made up to 30 April 2005 (10 pages)
31 May 2006Full accounts made up to 30 April 2005 (10 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 March 2005Full accounts made up to 30 April 2004 (10 pages)
14 March 2005Full accounts made up to 30 April 2004 (10 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 April 2003 (10 pages)
6 May 2004Full accounts made up to 30 April 2003 (10 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
23 February 2000Particulars of mortgage/charge (5 pages)
23 February 2000Particulars of mortgage/charge (5 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
15 April 1999Full accounts made up to 30 April 1998 (10 pages)
15 April 1999Full accounts made up to 30 April 1998 (10 pages)
13 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 April 1971Company name changed\certificate issued on 13/04/71 (2 pages)
13 April 1971Company name changed\certificate issued on 13/04/71 (2 pages)
26 November 1970Incorporation (10 pages)
26 November 1970Incorporation (10 pages)