Company NameSPP Real Estate (Offices) Limited
DirectorWilliam Wallace Anderson
Company StatusDissolved
Company Number01268902
CategoryPrivate Limited Company
Incorporation Date15 July 1976(47 years, 9 months ago)
Previous NameL.E.T. Offices Limited

Business Activity

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

Directors

Secretary NameMs Helen Lipscomb
NationalityBritish
StatusCurrent
Appointed31 March 1994(17 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(17 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 1994)
RoleDevelopment Executive
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(20 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(21 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 May 1998)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£104,201
Gross Profit-£3,748
Net Worth£3,340,221
Current Liabilities£320,496

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2003Dissolved (1 page)
13 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001O/C replacement of liquidator (11 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Declaration of solvency (3 pages)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2000Return made up to 30/07/00; full list of members (9 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1999Return made up to 30/07/99; full list of members (10 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Full accounts made up to 31 December 1997 (12 pages)
5 August 1998Return made up to 30/07/98; full list of members (9 pages)
28 May 1998Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Secretary's particulars changed (1 page)
8 August 1997Return made up to 30/07/97; full list of members (17 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (7 pages)
29 August 1996Return made up to 30/07/96; full list of members (21 pages)
8 July 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1996Memorandum and Articles of Association (13 pages)
19 October 1995Company name changed L.E.T. offices LIMITED\certificate issued on 18/10/95 (4 pages)
3 August 1995Return made up to 30/07/95; full list of members (12 pages)