Company NameSpecial Purpose Electronics Limited
Company StatusActive
Company Number01667465
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych London
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych London
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych London
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(40 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych London
London
WC2B 4JF
Director NameMr Glen David Baker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(10 years after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2005)
RoleInstallation Director
Correspondence Address86 Charterhouse Road
Orpington
Kent
BR6 9EW
Director NameMrs Lynn Patricia Dicken
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(10 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 October 2004)
RoleSecretary
Correspondence Address5 Malmains Close
Beckenham
Kent
BR3 6SE
Director NameMr David Andrew Riley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1997)
RoleService Director
Correspondence Address2 Brookmead Way
Orpington
Kent
BR5 2BG
Director NameMr Leslie Compton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(10 years after company formation)
Appointment Duration22 years, 1 month (resigned 27 November 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Lower Road
Bookham
Surrey
KT23 4AN
Director NameMr Geoffrey Dicken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(10 years after company formation)
Appointment Duration22 years, 1 month (resigned 27 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Malmains Close
Beckenham
Kent
BR3 6SE
Secretary NameMrs Lynn Patricia Dicken
NationalityBritish
StatusResigned
Appointed16 October 1992(10 years after company formation)
Appointment Duration22 years, 1 month (resigned 27 November 2014)
RoleCompany Director
Correspondence Address5 Malmains Close
Beckenham
Kent
BR3 6SE
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych London
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych London
London
WC2B 4JF

Contact

Websitewww.speltd.co.uk
Telephone01689 887620
Telephone regionOrpington

Location

Registered Address95 Aldwych London
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£893,469
Cash£920,599
Current Liabilities£724,079

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

14 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 October 1994Delivered on: 17 November 1994
Satisfied on: 15 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

28 July 2023Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages)
5 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
26 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
9 September 2020Satisfaction of charge 016674650002 in full (1 page)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
17 August 2017Registration of charge 016674650002, created on 14 August 2017 (42 pages)
17 August 2017Registration of charge 016674650002, created on 14 August 2017 (42 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
1 April 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
1 April 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
15 April 2015Satisfaction of charge 1 in full (1 page)
15 April 2015Satisfaction of charge 1 in full (1 page)
14 April 2015Director's details changed for Mr Thomas Henry Greville on 14 April 2015 (2 pages)
14 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
14 April 2015Director's details changed for Mr Thomas Henry Greville on 14 April 2015 (2 pages)
14 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 February 2015Registered office address changed from 7 Ravensquay Business Park Cray Avenue Orpington Kent BR5 4BQ to C/O Peachey & Co Llp 95 Aldwych London London WC2B 4JF on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Geoffrey Dicken as a director on 27 November 2014 (1 page)
23 February 2015Termination of appointment of Lynn Patricia Dicken as a secretary on 27 November 2014 (1 page)
23 February 2015Termination of appointment of Leslie Compton as a director on 27 November 2014 (1 page)
23 February 2015Appointment of Mr Simon Delaval Beart as a director on 27 November 2014 (2 pages)
23 February 2015Appointment of Mr Thomas Henry Greville as a director on 27 November 2014 (2 pages)
23 February 2015Termination of appointment of Leslie Compton as a director on 27 November 2014 (1 page)
23 February 2015Termination of appointment of Geoffrey Dicken as a director on 27 November 2014 (1 page)
23 February 2015Appointment of Mr Simon Delaval Beart as a director on 27 November 2014 (2 pages)
23 February 2015Termination of appointment of Lynn Patricia Dicken as a secretary on 27 November 2014 (1 page)
23 February 2015Appointment of Mr Thomas Henry Greville as a director on 27 November 2014 (2 pages)
23 February 2015Registered office address changed from 7 Ravensquay Business Park Cray Avenue Orpington Kent BR5 4BQ to C/O Peachey & Co Llp 95 Aldwych London London WC2B 4JF on 23 February 2015 (1 page)
23 January 2015Auditor's resignation (1 page)
23 January 2015Auditor's resignation (1 page)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
8 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
10 November 2011Director's details changed for Mr Leslie Compton on 24 October 2011 (2 pages)
10 November 2011Director's details changed for Mr Leslie Compton on 24 October 2011 (2 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Geoffrey Dicken on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Leslie Compton on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Geoffrey Dicken on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Geoffrey Dicken on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Leslie Compton on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Leslie Compton on 1 October 2009 (2 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 November 2008Director's change of particulars / leslie compton / 31/03/2008 (1 page)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / leslie compton / 31/03/2008 (1 page)
6 November 2007Return made up to 16/10/07; no change of members (5 pages)
6 November 2007Return made up to 16/10/07; no change of members (5 pages)
14 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 October 2005Return made up to 16/10/05; full list of members (7 pages)
21 October 2005Return made up to 16/10/05; full list of members (7 pages)
22 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
3 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
9 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 November 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(8 pages)
27 November 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(8 pages)
20 November 2003Registered office changed on 20/11/03 from: 7 high street farnborough bromley kent BR6 7BQ (1 page)
20 November 2003Registered office changed on 20/11/03 from: 7 high street farnborough bromley kent BR6 7BQ (1 page)
14 November 2002Return made up to 16/10/02; full list of members (8 pages)
14 November 2002Return made up to 16/10/02; full list of members (8 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Return made up to 16/10/01; full list of members (8 pages)
24 October 2001Return made up to 16/10/01; full list of members (8 pages)
17 October 2000Return made up to 16/10/00; full list of members (8 pages)
17 October 2000Return made up to 16/10/00; full list of members (8 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
12 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Return made up to 16/10/97; no change of members (4 pages)
10 November 1997Return made up to 16/10/97; no change of members (4 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
20 October 1996Return made up to 16/10/96; full list of members (8 pages)
20 October 1996Return made up to 16/10/96; full list of members (8 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 July 1995Registered office changed on 24/07/95 from: 1 farnborough way farnborough bromley kent (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 farnborough way farnborough bromley kent (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 September 1991New director appointed (2 pages)
9 September 1991New director appointed (2 pages)
9 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 September 1990New director appointed (2 pages)
19 September 1990New director appointed (2 pages)
18 January 1988Return made up to 04/12/87; full list of members (4 pages)
18 January 1988Return made up to 04/12/87; full list of members (4 pages)
27 September 1982Incorporation (17 pages)
27 September 1982Incorporation (17 pages)