Company NameSpastow Limited
DirectorsSimon Victor Sturt and Veronica Aslangul
Company StatusActive
Company Number01250185
CategoryPrivate Limited Company
Incorporation Date19 March 1976(48 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Simon Victor Sturt
NationalityBritish
StatusCurrent
Appointed01 April 1991(15 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Simon Victor Sturt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Director NameMs Veronica Aslangul
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameWalter Edwin Sturt
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 1995)
RoleDirector Of Building & Development Cos
Correspondence Address2 Hill House Close
Church Hill
London
N21 1LG

Contact

Websitespastow.co.uk
Telephone020 88824019
Telephone regionLondon

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Simon Victor Sturt
55.00%
Ordinary
45 at £1Veronica Aslangul
45.00%
Ordinary

Financials

Year2014
Net Worth£715,734
Cash£202,527
Current Liabilities£158,354

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

25 July 1997Delivered on: 4 August 1997
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: 55 lancaster road enfield l/b of enfield.
Outstanding
15 June 1981Delivered on: 18 June 1981
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: F/H 60 stanmore rd, N.15 london borough of haringey. Ngl 352214.
Outstanding
6 March 1978Delivered on: 14 March 1978
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: 36,44,46,47,52,55, shrubbery rd edmonton london borough of enfield title no. Mx 402218.
Outstanding
12 November 1976Delivered on: 29 November 1976
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: 46, lea road, enfield, london borough of enfield title no. Mx 265817.
Outstanding
12 November 1976Delivered on: 29 November 1976
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: 64, lea road, enfield london borough of enfield title no. Mx 372003.
Outstanding
12 November 1976Delivered on: 29 November 1976
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: 42, lea road, enfield, london borough of enfield title no mx 256105.
Outstanding
12 November 1976Delivered on: 29 November 1976
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: 2,4,6,12,14,17,22,23,24,46,48,54, drake street, and numbers 30,32,50,52,58,60, lea road, enfield, london borough of enfield title no mx 224926.
Outstanding
22 August 1980Delivered on: 9 September 1980
Persons entitled: Daejan Properties Limited

Classification: Charge
Secured details: Sterling pounds 30500.
Particulars: Ethelworth court, 149, tulse hill S.W.2 title no. Ln 88423.
Fully Satisfied

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 April 2019Secretary's details changed for Mr Simon Victor Sturt on 4 April 2019 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 April 2019Director's details changed for Ms Veronica Aslangul on 4 April 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Veronica Aslangul on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Veronica Aslangul on 2 October 2009 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Veronica Aslangul on 2 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Return made up to 01/04/08; full list of members (4 pages)
10 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 April 2007Return made up to 01/04/07; full list of members (7 pages)
23 April 2007Return made up to 01/04/07; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 March 2005Return made up to 01/04/05; full list of members (7 pages)
31 March 2005Return made up to 01/04/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 April 2004Return made up to 01/04/04; full list of members (8 pages)
16 April 2004Return made up to 01/04/04; full list of members (8 pages)
14 April 2003Return made up to 01/04/03; full list of members (7 pages)
14 April 2003Return made up to 01/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 April 2002Return made up to 01/04/02; full list of members (6 pages)
23 April 2002Return made up to 01/04/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 May 1999Return made up to 01/04/99; full list of members (7 pages)
7 May 1999Return made up to 01/04/99; full list of members (7 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 April 1998Return made up to 01/04/98; no change of members (5 pages)
8 April 1998Return made up to 01/04/98; no change of members (5 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
27 May 1997Full accounts made up to 31 August 1996 (6 pages)
27 May 1997Full accounts made up to 31 August 1996 (6 pages)
6 April 1997Return made up to 01/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 April 1997Return made up to 01/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (1 page)
30 May 1996Accounts for a small company made up to 31 August 1995 (1 page)
21 April 1996Return made up to 01/04/96; full list of members (7 pages)
21 April 1996Return made up to 01/04/96; full list of members (7 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995Director resigned (2 pages)
9 April 1995Return made up to 01/04/95; no change of members (6 pages)
9 April 1995Return made up to 01/04/95; no change of members (6 pages)
19 March 1976Certificate of incorporation (1 page)
19 March 1976Certificate of incorporation (1 page)