Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director Name | Mr Tayabali Mohamedbhai |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2016(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 June 2022) |
Role | Accountant |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Website | spada.co.uk |
---|---|
Telephone | 020 33019050 |
Telephone region | London |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Day Lewis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,880,000 |
Gross Profit | £7,303,000 |
Net Worth | £16,692,000 |
Cash | £2,532,000 |
Current Liabilities | £44,775,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 adelaide road andover hants t/n HP698765, 1,3 beattyville gardens barkingside ilford t/n EGL523806 and 53 high street battle east sussex t/n ESX320288. See image for full details. Outstanding |
28 September 2012 | Delivered on: 6 October 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as swan house, courtney street, hull, HU8 7QF registered at the land registry with title number HS378729. Please see charge instrument for further information. Outstanding |
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
20 September 2006 | Delivered on: 23 September 2006 Satisfied on: 4 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 July 2004 | Delivered on: 23 July 2004 Satisfied on: 11 October 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 June 2004 | Delivered on: 28 June 2004 Satisfied on: 11 October 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 2002 | Delivered on: 23 March 2002 Satisfied on: 11 October 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased by the security holder pursuant to the agreement and in respect of the factored receivables all title property right or interest in any goods to which they relate and all guarantees indemnities insurances or securities. Fully Satisfied |
17 September 1992 | Delivered on: 25 September 1992 Satisfied on: 11 October 2006 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: Fixed charge on all goodwill patents & uncalled capital. Fully Satisfied |
24 November 1982 | Delivered on: 30 November 1982 Satisfied on: 11 October 2006 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: First fixed charge over all book & other debts with a floating charge over (see doc M10). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
---|---|
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages) |
8 September 2020 | Registration of charge 016122860012, created on 4 September 2020 (19 pages) |
16 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 March 2019 (30 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Registration of charge 016122860011, created on 17 February 2016 (53 pages) |
25 February 2016 | Registration of charge 016122860011, created on 17 February 2016 (53 pages) |
19 February 2016 | Satisfaction of charge 8 in full (1 page) |
19 February 2016 | Satisfaction of charge 7 in full (1 page) |
19 February 2016 | Satisfaction of charge 016122860009 in full (1 page) |
19 February 2016 | Satisfaction of charge 8 in full (1 page) |
19 February 2016 | Satisfaction of charge 7 in full (1 page) |
19 February 2016 | Satisfaction of charge 016122860009 in full (1 page) |
19 February 2016 | Satisfaction of charge 016122860010 in full (1 page) |
19 February 2016 | Satisfaction of charge 016122860010 in full (1 page) |
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
25 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 May 2014 | Registration of charge 016122860010 (46 pages) |
27 May 2014 | Registration of charge 016122860010 (46 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Registration of charge 016122860009 (21 pages) |
30 April 2013 | Registration of charge 016122860009 (21 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
5 December 2012 | Appointment of Mr Tayabali Mohamedbhai as a director (2 pages) |
5 December 2012 | Appointment of Mr Tayabali Mohamedbhai as a director (2 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London, N17 6RA on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London, N17 6RA on 20 September 2010 (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
19 August 2009 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
16 September 2008 | Accounts for a medium company made up to 31 March 2008 (12 pages) |
16 September 2008 | Accounts for a medium company made up to 31 March 2008 (12 pages) |
18 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
6 November 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
6 November 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 July 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
21 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Return made up to 03/06/98; no change of members (5 pages) |
17 June 1998 | Return made up to 03/06/98; no change of members (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
18 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 June 1996 | Return made up to 03/06/96; full list of members (8 pages) |
11 June 1996 | Return made up to 03/06/96; full list of members (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 June 1995 | Return made up to 03/06/95; no change of members (6 pages) |
8 June 1995 | Return made up to 03/06/95; no change of members (6 pages) |
9 February 1982 | Certificate of incorporation (1 page) |
9 February 1982 | Certificate of incorporation (1 page) |