Company NameSPEC Group Limited
Company StatusDissolved
Company Number02412832
CategoryPrivate Limited Company
Incorporation Date11 August 1989(34 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Bashir Jafferali Dhalla
NationalityBritish
StatusClosed
Appointed28 September 1994(5 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cedar Drive
London
N2 0PS
Director NameMr Bashir Jafferali Dhalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(6 years after company formation)
Appointment Duration27 years, 4 months (closed 03 January 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address14 Cedar Drive
London
N2 0PS
Director NameMr Solomon Abramovich
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2012(22 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 January 2023)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address24 Downshire Hill
London
NW3 1NT
Director NameMr Benjamin Brahms
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeaulieu Courtney Avenue
London
N6 4LP
Director NameAriela Sef
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1991(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address33 Ovington Square
London
SW3 1LJ
Secretary NameNicholas Samuel Usiskin
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address17 Northmoor Road
Oxford
Oxfordshire
OX2 6UW

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.8k at £1Benjamin Brahms
99.96%
Ordinary
1 at £1Solomon Abramovich
0.04%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,801
(5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,801
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,801
(5 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,801
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,801
(5 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,801
(5 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
28 March 2012Appointment of Mr Solomon Abramovich as a director (2 pages)
28 March 2012Termination of appointment of Benjamin Brahms as a director (1 page)
28 March 2012Appointment of Mr Solomon Abramovich as a director (2 pages)
28 March 2012Termination of appointment of Benjamin Brahms as a director (1 page)
31 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
31 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
24 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
24 October 2011Registered office address changed from Wedderburn House 1 Wedderburn Road London NW3 5QR England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Wedderburn House 1 Wedderburn Road London NW3 5QR England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 24 October 2011 (1 page)
24 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Bashir Jafferali Dhalla on 30 November 2009 (2 pages)
18 August 2010Director's details changed for Mr Bashir Jafferali Dhalla on 30 November 2009 (2 pages)
16 September 2009Return made up to 11/08/09; full list of members (4 pages)
16 September 2009Return made up to 11/08/09; full list of members (4 pages)
15 September 2009Director and secretary's change of particulars / bashir dhalla / 12/08/2009 (1 page)
15 September 2009Director and secretary's change of particulars / bashir dhalla / 12/08/2009 (1 page)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 August 2008Return made up to 11/08/08; full list of members (4 pages)
15 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Director's change of particulars / benjamin brahms / 01/08/2008 (2 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Director and secretary's change of particulars / bashir dhalla / 01/08/2008 (2 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Director's change of particulars / benjamin brahms / 01/08/2008 (2 pages)
14 August 2008Registered office changed on 14/08/2008 from rowlandson house 289/293 ballards lane london N12 8NP (1 page)
14 August 2008Registered office changed on 14/08/2008 from rowlandson house 289/293 ballards lane london N12 8NP (1 page)
14 August 2008Director and secretary's change of particulars / bashir dhalla / 01/08/2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 September 2007Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page)
17 September 2007Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 September 2005Return made up to 11/08/05; full list of members (7 pages)
6 September 2005Return made up to 11/08/05; full list of members (7 pages)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 August 2004Return made up to 11/08/04; full list of members (7 pages)
11 August 2004Return made up to 11/08/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 August 2003Return made up to 11/08/03; full list of members (7 pages)
4 August 2003Return made up to 11/08/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 August 2002Return made up to 11/08/02; full list of members (7 pages)
7 August 2002Return made up to 11/08/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 August 2001Return made up to 11/08/01; full list of members (6 pages)
8 August 2001Return made up to 11/08/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 October 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 October 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
6 August 1999Return made up to 11/08/99; full list of members (6 pages)
6 August 1999Return made up to 11/08/99; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
21 September 1998Return made up to 11/08/98; full list of members (6 pages)
21 September 1998Return made up to 11/08/98; full list of members (6 pages)
26 September 1997£ nc 2000/3000 12/09/97 (1 page)
26 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1997£ nc 2000/3000 12/09/97 (1 page)
9 September 1997Return made up to 11/08/97; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
9 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
9 September 1997Return made up to 11/08/97; full list of members (6 pages)
6 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
6 August 1996Return made up to 11/08/96; full list of members (6 pages)
6 August 1996Return made up to 11/08/96; full list of members (6 pages)
6 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995Return made up to 11/08/95; full list of members (6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
27 September 1995Return made up to 11/08/95; full list of members (6 pages)
27 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 October 1994Secretary resigned;new secretary appointed (2 pages)
10 October 1994Secretary resigned;new secretary appointed (2 pages)
23 February 1993Registered office changed on 23/02/93 from: 14 king edward street oxford OX1 4HY (1 page)
23 February 1993Registered office changed on 23/02/93 from: 14 king edward street oxford OX1 4HY (1 page)
6 January 1992Return made up to 31/01/91; full list of members (8 pages)
6 January 1992Return made up to 31/01/91; full list of members (8 pages)
19 March 1991Registered office changed on 19/03/91 from: college house wrights lane kensington london W8 (1 page)
19 March 1991Registered office changed on 19/03/91 from: college house wrights lane kensington london W8 (1 page)
22 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1989Incorporation (15 pages)
11 August 1989Incorporation (15 pages)