Company NameSpedho Limited
DirectorAlan Geoffrey Fernback
Company StatusActive
Company Number01573362
CategoryPrivate Limited Company
Incorporation Date9 July 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameLionel King
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 1998)
RoleShop Fitting Manufaetuere
Correspondence Address57 Lakedale Road
Plumsfield
London
Se18
Secretary NameFrancis O'Brien Fox
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressThalatta 2 The Parade
Birchington
Kent
CT7 9LT
Secretary NameLionel King
NationalityBritish
StatusResigned
Appointed27 October 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 August 1998)
RoleShop Fitting Manufacturer
Correspondence Address57 Lakedale Road
Plumsfield
London
Se18
Director NameVera Michelle King
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 1999)
RoleBeauty Consultant
Correspondence Address57a Lakedale Road
London
SE18 1PR
Secretary NameVera Michelle King
NationalityBritish
StatusResigned
Appointed16 September 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 1999)
RoleBeauty Consultant
Correspondence Address57a Lakedale Road
London
SE18 1PR
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed21 December 1999(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameMr Stephen Gareth Jones
NationalityBritish
StatusResigned
Appointed07 May 2005(23 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Park Avenue
Farnborough
Orpington
BR6 8LL

Contact

Websitecentaurproperties.co.uk

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£87,890
Gross Profit£76,171
Net Worth£677,975
Cash£2,700
Current Liabilities£98,743

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

18 December 2014Delivered on: 20 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3 and unit 4 victoria wharf victoria industrial park victoria road dartford t/no K551214 and unit 5 victoria wharf victoria industrial park victoria road dartford t/no K551215.
Outstanding
29 July 2011Delivered on: 30 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3, 4 & 5 victoria industrial park, victoria road, dartford, kent all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
15 April 2011Delivered on: 19 April 2011
Satisfied on: 30 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3,4 & 5 victoria industrial park, victoria road, dartford, kent, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
23 November 1984Delivered on: 29 November 1984
Satisfied on: 8 April 2011
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: Land and buildings on north east side of victoria road, dartford, kent. T/n k 551214.
Fully Satisfied
21 April 1983Delivered on: 29 April 1983
Satisfied on: 8 April 2011
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 land and buildings on the north east side of victoria road, dartford, kent. Title no: k 424282.
Fully Satisfied
18 October 1982Delivered on: 3 November 1982
Satisfied on: 8 April 2011
Persons entitled: Barclays Bank PLC

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 charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 December 2022Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 16 December 2022 (1 page)
15 December 2022Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 15 December 2022 (1 page)
24 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
7 April 2022Satisfaction of charge 5 in full (1 page)
7 April 2022Satisfaction of charge 015733620006 in full (1 page)
4 April 2022Satisfaction of charge 015733620007 in full (1 page)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
15 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 December 2014Registration of charge 015733620007, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 015733620007, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 015733620006, created on 18 December 2014 (19 pages)
20 December 2014Registration of charge 015733620006, created on 18 December 2014 (19 pages)
17 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages)
17 December 2014Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page)
17 December 2014Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page)
17 December 2014Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
2 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page)
19 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
4 April 2009Full accounts made up to 30 June 2008 (12 pages)
4 April 2009Full accounts made up to 30 June 2008 (12 pages)
8 December 2008Return made up to 18/10/08; full list of members (3 pages)
8 December 2008Return made up to 18/10/08; full list of members (3 pages)
5 June 2008Full accounts made up to 30 June 2007 (11 pages)
5 June 2008Full accounts made up to 30 June 2007 (11 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
10 November 2006Return made up to 18/10/06; full list of members (2 pages)
10 November 2006Return made up to 18/10/06; full list of members (2 pages)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
8 November 2005Return made up to 18/10/05; full list of members (2 pages)
8 November 2005Return made up to 18/10/05; full list of members (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
10 June 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
18 November 2003Return made up to 18/10/03; full list of members (6 pages)
18 November 2003Return made up to 18/10/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
22 March 2002Full accounts made up to 30 June 2001 (11 pages)
22 March 2002Full accounts made up to 30 June 2001 (11 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
18 April 2001Full accounts made up to 18 June 2000 (12 pages)
18 April 2001Full accounts made up to 18 June 2000 (12 pages)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
3 July 2000Full accounts made up to 8 July 1999 (15 pages)
3 July 2000Full accounts made up to 8 July 1999 (15 pages)
3 July 2000Full accounts made up to 8 July 1999 (15 pages)
21 June 2000Return made up to 18/10/99; full list of members (6 pages)
21 June 2000Return made up to 18/10/99; full list of members (6 pages)
15 June 2000Accounting reference date shortened from 08/07/00 to 18/06/00 (1 page)
15 June 2000Registered office changed on 15/06/00 from: 14 station road birchington kent CT7 9DQ (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Accounting reference date shortened from 08/07/00 to 18/06/00 (1 page)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 14 station road birchington kent CT7 9DQ (1 page)
15 June 2000New secretary appointed (2 pages)
15 March 1999Full accounts made up to 8 July 1998 (11 pages)
15 March 1999Full accounts made up to 8 July 1998 (11 pages)
15 March 1999Full accounts made up to 8 July 1998 (11 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Return made up to 18/10/98; full list of members (7 pages)
10 December 1998Return made up to 18/10/98; full list of members (7 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Full accounts made up to 8 July 1997 (15 pages)
11 May 1998Full accounts made up to 8 July 1997 (15 pages)
11 May 1998Full accounts made up to 8 July 1997 (15 pages)
17 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Full accounts made up to 8 July 1996 (13 pages)
7 March 1997Full accounts made up to 8 July 1996 (13 pages)
7 March 1997Full accounts made up to 8 July 1996 (13 pages)
24 October 1996Return made up to 18/10/96; full list of members (6 pages)
24 October 1996Return made up to 18/10/96; full list of members (6 pages)
23 April 1996Full accounts made up to 8 July 1995 (16 pages)
23 April 1996Full accounts made up to 8 July 1995 (16 pages)
23 April 1996Full accounts made up to 8 July 1995 (16 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 1ST & 2ND floors 64-66 high street margate kent, CT9 1DT (1 page)
23 May 1995Return made up to 18/10/94; full list of members (10 pages)
23 May 1995Return made up to 18/10/94; full list of members (10 pages)
23 May 1995Ad 01/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1995Ad 01/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 1ST & 2ND floors 64-66 high street margate kent, CT9 1DT (1 page)
22 March 1995Full accounts made up to 8 July 1994 (13 pages)
22 March 1995Full accounts made up to 8 July 1994 (13 pages)
22 March 1995Full accounts made up to 8 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 July 1981Incorporation (13 pages)
9 July 1981Incorporation (13 pages)