Company NameMichael And Henrietta Spink Limited
DirectorsHenrietta Jane Spink and Michael Corry Spink
Company StatusActive
Company Number02303980
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Henrietta Jane Spink
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Mawgan
Helston
Cornwall
TR12 6AB
Director NameMr Michael Corry Spink
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Mawgan
Helston
Cornwall
TR12 6AB
Secretary NameMr Michael Corry Spink
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Mawgan
Helston
Cornwall
TR12 6AB

Location

Registered AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Michael Corry Spink
50.00%
Ordinary
10k at £1Mrs Henrietta Jane Spink
50.00%
Ordinary

Financials

Year2014
Net Worth£25,006
Cash£21,896
Current Liabilities£4,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 October 1988Delivered on: 27 October 1988
Satisfied on: 14 May 1993
Persons entitled: Credit Lyonnais Bank. Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Credit lyonnais bank nederland nv. 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

Filing History

13 November 2023Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 13 November 2023 (1 page)
31 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 March 2019Registered office address changed from C/O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 4 March 2019 (1 page)
22 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(5 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 20,000
(5 pages)
13 February 2014Director's details changed for Mrs Henrietta Jane Spink on 28 January 2014 (2 pages)
13 February 2014Director's details changed for Mrs Henrietta Jane Spink on 28 January 2014 (2 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 20,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Director's details changed for Mrs Henrietta Jane Spink on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Mrs Henrietta Jane Spink on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Michael Corry Spink on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Michael Corry Spink on 31 December 2009 (2 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 December 2007 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 December 2007 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 31/12/06; full list of members (7 pages)
28 March 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 June 1999£ nc 100/1000000 14/06/99 (1 page)
21 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 June 1999£ nc 100/1000000 14/06/99 (1 page)
21 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 June 1999Ad 14/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
21 June 1999Ad 14/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
26 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)