London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(40 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London London WC2B 4JF |
Director Name | Mr Glen David Baker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(10 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2005) |
Role | Installation Director |
Correspondence Address | 86 Charterhouse Road Orpington Kent BR6 9EW |
Director Name | Mrs Lynn Patricia Dicken |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(10 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 October 2004) |
Role | Secretary |
Correspondence Address | 5 Malmains Close Beckenham Kent BR3 6SE |
Director Name | Mr David Andrew Riley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1997) |
Role | Service Director |
Correspondence Address | 2 Brookmead Way Orpington Kent BR5 2BG |
Director Name | Mr Leslie Compton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(10 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 November 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Lower Road Bookham Surrey KT23 4AN |
Director Name | Mr Geoffrey Dicken |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(10 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malmains Close Beckenham Kent BR3 6SE |
Secretary Name | Mrs Lynn Patricia Dicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(10 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 5 Malmains Close Beckenham Kent BR3 6SE |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London London WC2B 4JF |
Website | www.speltd.co.uk |
---|---|
Telephone | 01689 887620 |
Telephone region | Orpington |
Registered Address | 95 Aldwych London London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £893,469 |
Cash | £920,599 |
Current Liabilities | £724,079 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
14 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 October 1994 | Delivered 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 |
28 July 2023 | Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
26 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
9 September 2020 | Satisfaction of charge 016674650002 in full (1 page) |
9 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
17 August 2017 | Registration of charge 016674650002, created on 14 August 2017 (42 pages) |
17 August 2017 | Registration of charge 016674650002, created on 14 August 2017 (42 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
1 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Satisfaction of charge 1 in full (1 page) |
15 April 2015 | Satisfaction of charge 1 in full (1 page) |
14 April 2015 | Director's details changed for Mr Thomas Henry Greville on 14 April 2015 (2 pages) |
14 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
14 April 2015 | Director's details changed for Mr Thomas Henry Greville on 14 April 2015 (2 pages) |
14 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 February 2015 | Registered 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 2015 | Termination of appointment of Geoffrey Dicken as a director on 27 November 2014 (1 page) |
23 February 2015 | Termination of appointment of Lynn Patricia Dicken as a secretary on 27 November 2014 (1 page) |
23 February 2015 | Termination of appointment of Leslie Compton as a director on 27 November 2014 (1 page) |
23 February 2015 | Appointment of Mr Simon Delaval Beart as a director on 27 November 2014 (2 pages) |
23 February 2015 | Appointment of Mr Thomas Henry Greville as a director on 27 November 2014 (2 pages) |
23 February 2015 | Termination of appointment of Leslie Compton as a director on 27 November 2014 (1 page) |
23 February 2015 | Termination of appointment of Geoffrey Dicken as a director on 27 November 2014 (1 page) |
23 February 2015 | Appointment of Mr Simon Delaval Beart as a director on 27 November 2014 (2 pages) |
23 February 2015 | Termination of appointment of Lynn Patricia Dicken as a secretary on 27 November 2014 (1 page) |
23 February 2015 | Appointment of Mr Thomas Henry Greville as a director on 27 November 2014 (2 pages) |
23 February 2015 | Registered 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 2015 | Auditor's resignation (1 page) |
23 January 2015 | Auditor's resignation (1 page) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Director's details changed for Mr Leslie Compton on 24 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Leslie Compton on 24 October 2011 (2 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Geoffrey Dicken on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Leslie Compton on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Geoffrey Dicken on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Geoffrey Dicken on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Leslie Compton on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Leslie Compton on 1 October 2009 (2 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 November 2008 | Director's change of particulars / leslie compton / 31/03/2008 (1 page) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / leslie compton / 31/03/2008 (1 page) |
6 November 2007 | Return made up to 16/10/07; no change of members (5 pages) |
6 November 2007 | Return made up to 16/10/07; no change of members (5 pages) |
14 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members
|
21 November 2006 | Return made up to 16/10/06; full list of members
|
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
22 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 16/10/04; full list of members
|
3 November 2004 | Return made up to 16/10/04; full list of members
|
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 November 2003 | Return made up to 16/10/03; full list of members
|
27 November 2003 | Return made up to 16/10/03; full list of members
|
20 November 2003 | Registered office changed on 20/11/03 from: 7 high street farnborough bromley kent BR6 7BQ (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 7 high street farnborough bromley kent BR6 7BQ (1 page) |
14 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
17 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 November 1999 | Return made up to 16/10/99; full list of members
|
12 November 1999 | Return made up to 16/10/99; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Return made up to 16/10/98; full list of members
|
8 October 1998 | Return made up to 16/10/98; full list of members
|
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
20 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
20 October 1996 | Return made up to 16/10/96; full list of members (8 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 farnborough way farnborough bromley kent (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 farnborough way farnborough bromley kent (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 September 1991 | New director appointed (2 pages) |
9 September 1991 | New director appointed (2 pages) |
9 September 1991 | Resolutions
|
19 September 1990 | New director appointed (2 pages) |
19 September 1990 | New director appointed (2 pages) |
18 January 1988 | Return made up to 04/12/87; full list of members (4 pages) |
18 January 1988 | Return made up to 04/12/87; full list of members (4 pages) |
27 September 1982 | Incorporation (17 pages) |
27 September 1982 | Incorporation (17 pages) |