Company NameSpiral Property Design Company Limited(The)
DirectorsAlan Shersby and Bridget Shersby
Company StatusActive
Company Number01678887
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Shersby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleArchitectural Surveyor
Country of ResidenceEngland
Correspondence Address1 Rectory Close Etchingham Road
Burwash
Etchingham
TN19 7BH
Director NameMrs Bridget Shersby
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleLibrarian
Country of ResidenceEngland
Correspondence Address1 Rectory Close Etchingham Road
Burwash
Etchingham
TN19 7BH
Secretary NameMrs Bridget Shersby
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Close Etchingham Road
Burwash
Etchingham
TN19 7BH

Location

Registered Address616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

66 at £1A.p. Shersby
66.67%
Ordinary
33 at £1B.m. Shersby
33.33%
Ordinary

Financials

Year2014
Net Worth£131,903
Cash£41,037
Current Liabilities£33,335

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

2 February 1990Delivered on: 10 February 1990
Satisfied on: 10 February 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
2 February 1990Delivered on: 10 February 1990
Satisfied on: 7 March 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 joystone court park road l/b of barnet.
Fully Satisfied
4 July 1988Delivered on: 14 July 1988
Satisfied on: 10 February 1990
Persons entitled: Midland 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: 1 joystone court park road new barnet herts.
Fully Satisfied
27 May 1988Delivered on: 31 May 1988
Satisfied on: 7 March 1990
Persons entitled: Midland 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: 117 carlingford road tottenham london borough of haringey.
Fully Satisfied
25 February 1988Delivered on: 3 March 1988
Satisfied on: 30 June 2007
Persons entitled: Midland 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 k/as 61 collepa bangor gwynedd.
Fully Satisfied
30 September 1986Delivered on: 10 October 1986
Satisfied on: 7 March 1990
Persons entitled: Midland 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 k/a 73 cornwallis road edmonton london N9 title no:- mx 204361.
Fully Satisfied
30 September 1986Delivered on: 10 October 1986
Satisfied on: 7 March 1990
Persons entitled: Midland 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 k/a 1 winchester road edmonton london N9.
Fully Satisfied
28 May 1986Delivered on: 3 June 1986
Persons entitled: Midland 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: 5 shrubbery road edmonton l/b of enfield.
Fully Satisfied
12 September 1985Delivered on: 1 October 1985
Persons entitled: Midland 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: 361 hertford rd enfield l/b of enfield.
Fully Satisfied
17 January 1994Delivered on: 21 January 1994
Persons entitled: Midland 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: L/H property k/a 10 kitchener road tottenham london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

31 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 August 2019Registered office address changed from The Old Post Office High Road Wormley Broxbourne EN10 6JN England to 55 Beulah Road London E17 9LG on 19 August 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 February 2019Amended total exemption full accounts made up to 31 December 2017 (6 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2018Secretary's details changed for Mrs Bridget Shersby on 26 June 2018 (1 page)
28 June 2018Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to The Old Post Office High Road Wormley Broxbourne EN10 6JN on 28 June 2018 (1 page)
28 June 2018Director's details changed for Mrs Bridget Shersby on 26 June 2018 (2 pages)
28 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mr Alan Shersby on 26 June 2018 (2 pages)
28 June 2018Change of details for Mr Alan Shersby as a person with significant control on 26 June 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 99
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 99
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99
(5 pages)
19 November 2014Registered office address changed from C/O C/O Hobday & Company 20a Plantagenet Road New Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O C/O Hobday & Company 20a Plantagenet Road New Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 13 May 2011 (1 page)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 13 May 2011 (1 page)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Director's details changed for Mr Alan Shersby on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Bridget Shersby on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Bridget Shersby on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Alan Shersby on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 31 glenville avenue enfield middlesex EN2 oer (1 page)
20 February 2009Registered office changed on 20/02/2009 from 31 glenville avenue enfield middlesex EN2 oer (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Registered office changed on 24/12/2008 from 341 hertford road edmonton london N9 7EX (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Registered office changed on 24/12/2008 from 341 hertford road edmonton london N9 7EX (1 page)
24 December 2008Return made up to 30/04/08; full list of members (4 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 30/04/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 August 2007Return made up to 30/04/07; no change of members (7 pages)
6 August 2007Return made up to 30/04/07; no change of members (7 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2005Return made up to 30/04/05; full list of members (7 pages)
1 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 June 2001Return made up to 30/04/01; full list of members (6 pages)
15 June 2001Return made up to 30/04/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 May 1999Return made up to 30/04/99; full list of members (6 pages)
14 May 1999Return made up to 30/04/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 May 1997Return made up to 30/04/97; no change of members (4 pages)
28 May 1997Return made up to 30/04/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
29 April 1996Return made up to 30/04/96; full list of members (6 pages)
29 April 1996Return made up to 30/04/96; full list of members (6 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
17 November 1982Incorporation (14 pages)
17 November 1982Incorporation (14 pages)