Company NameScience Park Developments Limited
Company StatusDissolved
Company Number01418570
CategoryPrivate Limited Company
Incorporation Date9 May 1979(45 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameCalmlands Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor David Spiro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Secretary NameMr Trevor David Spiro
NationalityBritish
StatusClosed
Appointed20 October 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameAshley Davidson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(18 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMoss Spiro
Date of BirthJune 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 November 1996)
RoleCompany Director
Correspondence Address42 Cropthorne Court
Maida Vale
London
W9 1TA
Director NameMrs Sandra Elaine Spiro
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kingsley Way
London
N2 0EJ

Location

Registered AddressUnit 4 Oliver Business Park
Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

10 at £1Trevor David Spiro
100.00%
Ordinary

Financials

Year2014
Net Worth£142,059
Cash£32
Current Liabilities£333,467

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

22 July 2003Delivered on: 1 August 2003
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 property known as 99 kingsgate avenue broadstairs kent CT10 3LH.
Outstanding
20 May 2003Delivered on: 21 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 2 marshall street london W1V 1LQ.
Outstanding
1 May 2003Delivered on: 3 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 3 beach avenue birchington kent.
Outstanding
26 November 1990Delivered on: 4 December 1990
Satisfied on: 10 November 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: Phase 1 (also k/a building 1) the oaks westwood business park.
Fully Satisfied
26 November 1990Delivered on: 4 December 1990
Satisfied on: 10 November 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: Phase 2 (also k/a building 2), the oaks, westwood business pk, westwood heath, coventry west midlands.
Fully Satisfied
26 November 1990Delivered on: 4 December 1990
Satisfied on: 10 November 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: Phase 3 (also k/a building 3) the oaks, westwood business park, westwood heath, coventry, west midlands.
Fully Satisfied
24 August 1988Delivered on: 6 September 1988
Satisfied on: 13 March 1991
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 24/2/88 between the council of the city of coventry and the company relating to the piece of land of approx 1.67 acres being part of westwood business park westwood heath coventry, west midlands (see form 395 for full details).
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2019Change of details for Mr Trevor David Spiro as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Mr Trevor David Spiro on 7 February 2019 (2 pages)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
25 June 2018Satisfaction of charge 6 in full (1 page)
25 June 2018Satisfaction of charge 5 in full (1 page)
25 June 2018Satisfaction of charge 7 in full (1 page)
21 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
13 November 2017Director's details changed for Mr Trevor David Spiro on 10 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mr Trevor David Spiro on 10 November 2017 (1 page)
13 November 2017Change of details for Mr Trevor David Spiro as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Trevor David Spiro on 10 November 2017 (2 pages)
13 November 2017Change of details for Mr Trevor David Spiro as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mr Trevor David Spiro on 10 November 2017 (1 page)
13 November 2017Director's details changed for Ashley Davidson on 10 November 2017 (2 pages)
13 November 2017Director's details changed for Ashley Davidson on 10 November 2017 (2 pages)
12 April 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
12 April 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
(5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(5 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(5 pages)
20 October 2014Register inspection address has been changed from C/O Weston Kay 73/75 Mortimer Street London W1W 7SQ to 55 Loudoun Road St John's Wood London NW8 0DL (1 page)
20 October 2014Register inspection address has been changed from C/O Weston Kay 73/75 Mortimer Street London W1W 7SQ to 55 Loudoun Road St John's Wood London NW8 0DL (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
25 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(5 pages)
25 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 May 2013Registered office address changed from Crowndean House 26 Bruton Lane Mayfair London W1J 6JH on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Crowndean House 26 Bruton Lane Mayfair London W1J 6JH on 24 May 2013 (1 page)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Ashley Davidson on 20 October 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Mr Trevor David Spiro on 20 October 2009 (2 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Ashley Davidson on 20 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Trevor David Spiro on 20 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
13 May 2008Accounts for a small company made up to 31 October 2006 (8 pages)
13 May 2008Accounts for a small company made up to 31 October 2006 (8 pages)
26 October 2007Return made up to 20/10/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 20/10/07; full list of members (2 pages)
31 October 2006Return made up to 20/10/06; full list of members (2 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 August 2006Accounts for a small company made up to 31 October 2004 (6 pages)
1 August 2006Accounts for a small company made up to 31 October 2004 (6 pages)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 8 baltic steet east london EC1Y 0UP (1 page)
8 February 2005Registered office changed on 08/02/05 from: 8 baltic steet east london EC1Y 0UP (1 page)
10 December 2004Auditor's resignation (1 page)
10 December 2004Auditor's resignation (1 page)
28 October 2004Return made up to 20/10/04; full list of members (2 pages)
28 October 2004Return made up to 20/10/04; full list of members (2 pages)
27 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 November 2003Return made up to 20/10/03; full list of members (5 pages)
11 November 2003Return made up to 20/10/03; full list of members (5 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
28 January 2003Return made up to 20/10/02; full list of members (2 pages)
28 January 2003Return made up to 20/10/02; full list of members (2 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 December 2001Return made up to 20/10/01; full list of members (2 pages)
17 December 2001Return made up to 20/10/01; full list of members (2 pages)
4 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 December 2000Return made up to 20/10/00; full list of members (2 pages)
15 December 2000Return made up to 20/10/00; full list of members (2 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
19 November 1999Amended full accounts made up to 31 October 1998 (11 pages)
19 November 1999Amended full accounts made up to 31 October 1998 (11 pages)
12 November 1999Return made up to 20/10/99; full list of members (7 pages)
12 November 1999Return made up to 20/10/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Registered office changed on 19/01/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
19 January 1999Registered office changed on 19/01/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Return made up to 20/10/98; full list of members (8 pages)
19 January 1999Director resigned (1 page)
19 January 1999Return made up to 20/10/98; full list of members (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
3 December 1997Return made up to 20/10/97; full list of members (6 pages)
3 December 1997Return made up to 20/10/97; full list of members (6 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 September 1997Full accounts made up to 31 October 1996 (10 pages)
1 September 1997Full accounts made up to 31 October 1996 (10 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
31 December 1996Registered office changed on 31/12/96 from: 8 baltic street london EC1Y 0UJ (1 page)
31 December 1996Registered office changed on 31/12/96 from: 8 baltic street london EC1Y 0UJ (1 page)
31 December 1996Return made up to 20/10/96; full list of members (7 pages)
31 December 1996Return made up to 20/10/96; full list of members (7 pages)
22 December 1995Secretary's particulars changed (4 pages)
22 December 1995Director's particulars changed (4 pages)
22 December 1995Director's particulars changed (4 pages)
22 December 1995Director's particulars changed (4 pages)
22 December 1995Director's particulars changed (4 pages)
22 December 1995Secretary's particulars changed (4 pages)
19 December 1995Return made up to 20/10/95; full list of members (16 pages)
19 December 1995Registered office changed on 19/12/95 from: 8 baltic street london EC1Y 0TB (1 page)
19 December 1995Registered office changed on 19/12/95 from: 8 baltic street london EC1Y 0TB (1 page)
19 December 1995Return made up to 20/10/95; full list of members (16 pages)
27 July 1995Full accounts made up to 31 October 1994 (11 pages)
27 July 1995Full accounts made up to 31 October 1994 (11 pages)
9 May 1979Incorporation (13 pages)
9 May 1979Incorporation (13 pages)
9 May 1979Incorporation (13 pages)
9 May 1979Incorporation (13 pages)