Company Name98 Brixton Hill Limited
Company StatusActive
Company Number02198815
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJudith Anne Wolff
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(15 years, 4 months after company formation)
Appointment Duration21 years
RoleNurse
Country of ResidenceEngland
Correspondence AddressBentley House Congleton Road
Nether Alderley
Macclesfield
SK10 4TW
Director NameMr Garry Beasley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(20 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 98 Brixton Hill
London
SW2 1QN
Secretary NameMr Garry Beasley
StatusCurrent
Appointed01 April 2012(24 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 98 Brixton Hill
London
SW2 1QN
Director NameMiss Amelia Cameron-Little
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Brixton Hill Flat 3
London
SW2 1QN
Director NameMs Paulina Tamborrel
Date of BirthAugust 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2019(31 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCommunity Organiser
Country of ResidenceEngland
Correspondence AddressFlat 2 98 Brixton Hill
London
SW2 1QN
Director NameMargiad Lloyd Herbert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 April 2003)
RoleTeacher
Correspondence Address98 Brixton Hill
London
SW2 1QN
Director NameDavid Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2003)
RoleCivil Servant
Correspondence Address98 Brixton Hill
London
SW2 1QN
Director NamePaul Lawrence Mosley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 2000)
RoleJournalist
Correspondence Address98 Brixton Hill
London
SW2 1QN
Director NameRoger Marcus Cannon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 1997)
RolePhotographer
Correspondence AddressFlat 4
98 Brixton Hill
London
SW2 1QN
Secretary NameMatthew Lloyd Mars-Jones
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address98 Brixton Hill
London
SW2 1QN
Secretary NameRoger Marcus Cannon
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 1997)
RolePhotographer
Correspondence AddressFlat 4
98 Brixton Hill
London
SW2 1QN
Director NameCarole Anne Keegan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2003)
RoleWholesale Supply Manager
Correspondence AddressFlat 4
98 Brixton Hill
London
SW2 1QN
Secretary NameCarole Anne Keegan
NationalityBritish
StatusResigned
Appointed09 April 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2003)
RoleWholesale Supply Manager
Correspondence AddressFlat 4
98 Brixton Hill
London
SW2 1QN
Director NameMurray Rose
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 February 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Brixton Hill
London
SW2 1QN
Director NameHaig Richard Ghazaros
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2012)
RoleComputer Trainee
Country of ResidenceUnited Kingdom
Correspondence Address7 Lovelace Road
London
SE21 8JY
Secretary NameMurray Rose
NationalityBritish
StatusResigned
Appointed21 October 2002(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address98 Brixton Hill
London
SW2 1QN
Director NameFergus Llewellyn Adam
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2008)
RoleAdvertising Account Director
Correspondence AddressFlat 1
98 Brixton Hill
London
SW2 1QN
Director NameMiss Karen Davies
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Brixton Hill
London
SW2 1QN
Director NameMr Julien Bastrup-Birk
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 2 98 Brixton Hill
London
SW2 1QN
Director NameMr Jaakko Kooroshy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFinnish
StatusResigned
Appointed02 September 2013(25 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2019)
RoleResearcher, International Affairs
Country of ResidenceEngland
Correspondence Address98 Brixton Hill
Flat 2
London
SW2 1QN

Contact

Websitespyshop.ltd.uk

Location

Registered AddressFlat 1 98 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London

Shareholders

1 at £1Garry Beasley
25.00%
Ordinary
1 at £1Jaakko Kooroshy
25.00%
Ordinary
1 at £1Karen Davies
25.00%
Ordinary
1 at £1Miss J. Wolff
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 6 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Filing History

3 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
4 December 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
23 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 October 2021Termination of appointment of Amelia Cameron-Little as a director on 20 September 2021 (1 page)
1 October 2021Appointment of Miss Abigail Millis as a director on 21 September 2021 (2 pages)
18 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
8 January 2020Director's details changed for Judith Anne Wolff on 8 January 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 November 2019Termination of appointment of Jaakko Kooroshy as a director on 1 November 2019 (1 page)
13 November 2019Appointment of Ms Paulina Tamborrel as a director on 13 November 2019 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 4
(6 pages)
23 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 4
(6 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 July 2015Termination of appointment of Karen Davies as a director on 26 June 2015 (1 page)
19 July 2015Appointment of Miss Amelia Cameron-Little as a director on 26 June 2015 (2 pages)
19 July 2015Termination of appointment of Karen Davies as a director on 26 June 2015 (1 page)
19 July 2015Appointment of Miss Amelia Cameron-Little as a director on 26 June 2015 (2 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(6 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(6 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(6 pages)
27 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(6 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Appointment of Mr Jaakko Kooroshy as a director (2 pages)
10 September 2013Appointment of Mr Jaakko Kooroshy as a director (2 pages)
9 September 2013Termination of appointment of Julien Bastrup-Birk as a director (1 page)
9 September 2013Termination of appointment of Julien Bastrup-Birk as a director (1 page)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
21 February 2013Appointment of Mr Julien Bastrup-Birk as a director (2 pages)
21 February 2013Appointment of Mr Garry Beasley as a secretary (1 page)
21 February 2013Appointment of Mr Julien Bastrup-Birk as a director (2 pages)
21 February 2013Appointment of Mr Garry Beasley as a secretary (1 page)
14 February 2013Termination of appointment of Murray Rose as a secretary (1 page)
14 February 2013Termination of appointment of Murray Rose as a secretary (1 page)
24 January 2013Termination of appointment of Haig Ghazaros as a director (1 page)
24 January 2013Termination of appointment of Haig Ghazaros as a director (1 page)
16 January 2013Secretary's details changed for Murray Rose on 16 January 2013 (1 page)
16 January 2013Secretary's details changed for Murray Rose on 16 January 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Secretary's details changed for Murray Rose on 17 April 2012 (1 page)
17 April 2012Secretary's details changed for Murray Rose on 17 April 2012 (1 page)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
17 February 2012Registered office address changed from Flat 3 51 Shakespeare Rd London Se24Ola on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Flat 3 51 Shakespeare Rd London Se24Ola on 17 February 2012 (1 page)
16 February 2012Secretary's details changed for Murray Rose on 16 February 2012 (1 page)
16 February 2012Secretary's details changed for Murray Rose on 16 February 2012 (1 page)
16 February 2012Appointment of Miss Karen Davies as a director (2 pages)
16 February 2012Appointment of Miss Karen Davies as a director (2 pages)
16 February 2012Termination of appointment of Murray Rose as a director (1 page)
16 February 2012Termination of appointment of Murray Rose as a director (1 page)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
24 April 2010Director's details changed for Murray Rose on 16 April 2010 (2 pages)
24 April 2010Director's details changed for Haig Richard Ghazaros on 16 April 2010 (2 pages)
24 April 2010Director's details changed for Judith Anne Wolff on 16 April 2010 (2 pages)
24 April 2010Director's details changed for Garry Beasley on 16 April 2010 (2 pages)
24 April 2010Director's details changed for Haig Richard Ghazaros on 16 April 2010 (2 pages)
24 April 2010Director's details changed for Garry Beasley on 16 April 2010 (2 pages)
24 April 2010Director's details changed for Murray Rose on 16 April 2010 (2 pages)
24 April 2010Director's details changed for Judith Anne Wolff on 16 April 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 16/04/09; full list of members (5 pages)
17 April 2009Return made up to 16/04/09; full list of members (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Return made up to 18/04/08; full list of members (5 pages)
16 July 2008Return made up to 18/04/08; full list of members (5 pages)
9 July 2008Appointment terminate, director ben james johnson logged form (1 page)
9 July 2008Director appointed garry beasley (2 pages)
9 July 2008Appointment terminate, director fergus llewellyn adam logged form (1 page)
9 July 2008Director appointed garry beasley (2 pages)
9 July 2008Appointment terminate, director fergus llewellyn adam logged form (1 page)
9 July 2008Appointment terminate, director ben james johnson logged form (1 page)
7 July 2008Appointment terminated director fergus adam (1 page)
7 July 2008Appointment terminated director fergus adam (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 November 2006Registered office changed on 16/11/06 from: flat 3 98 brixton hill london SW2 1QN (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 November 2006Registered office changed on 16/11/06 from: flat 3 98 brixton hill london SW2 1QN (1 page)
19 April 2006Return made up to 18/04/06; full list of members (3 pages)
19 April 2006Return made up to 18/04/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 April 2005Return made up to 18/04/05; full list of members (9 pages)
25 April 2005Return made up to 18/04/05; full list of members (9 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2004New director appointed (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
16 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2003Registered office changed on 08/05/03 from: top flat 98 brixton hill london SW2 1QN (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: top flat 98 brixton hill london SW2 1QN (1 page)
8 May 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003Secretary resigned;director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Return made up to 18/04/02; full list of members (8 pages)
24 April 2002Return made up to 18/04/02; full list of members (8 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Return made up to 18/04/01; full list of members (8 pages)
18 April 2001Return made up to 18/04/01; full list of members (8 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 April 1999Return made up to 18/04/99; full list of members (6 pages)
17 April 1999Return made up to 18/04/99; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 April 1998Return made up to 18/04/98; no change of members (4 pages)
21 April 1998Return made up to 18/04/98; no change of members (4 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1996Return made up to 18/04/96; no change of members (4 pages)
24 April 1996Return made up to 18/04/96; no change of members (4 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 May 1995Return made up to 02/05/95; no change of members (4 pages)
5 May 1995Return made up to 02/05/95; no change of members (4 pages)
26 November 1987Incorporation (47 pages)