London
SW10 0XF
Director Name | Sarah Rosemary Graveston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 19 years (resigned 27 April 2011) |
Role | Designer |
Correspondence Address | The White House Burkitt Road Woodbridge Suffolk IP12 4JJ |
Director Name | Mrs Sally Cullen Metcalfe |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 May 2019) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 77 Onslow Square London SW7 3LT |
Director Name | Mr Franklin Reginald Forbes Singer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 37 Queen's Gate Gardens London SW7 5RR |
Secretary Name | Sally Cullen Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 77 Onslow Square London SW7 3LT |
Website | georgespencer.com |
---|---|
Email address | [email protected] |
Telephone | 020 75843003 |
Telephone region | London |
Registered Address | Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
2 at £1 | George Spencer Designs LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (1 page) |
29 May 2019 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF on 29 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Franklin Reginald Forbes Singer as a director on 29 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 May 2019 | Appointment of Mr Mark Alexander Marshall Bailey as a director on 29 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Sally Cullen Metcalfe as a director on 29 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Sally Cullen Metcalfe as a secretary on 17 December 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
14 June 2012 | Termination of appointment of Sarah Graveston as a director (1 page) |
14 June 2012 | Termination of appointment of Sarah Graveston as a director (1 page) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
12 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption full accounts made up to 30 September 2010 (1 page) |
28 February 2011 | Total exemption full accounts made up to 30 September 2010 (1 page) |
14 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (1 page) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (1 page) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (1 page) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (1 page) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
13 February 2008 | Total exemption full accounts made up to 30 September 2007 (1 page) |
13 February 2008 | Total exemption full accounts made up to 30 September 2007 (1 page) |
24 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 September 2006 (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 September 2006 (1 page) |
19 June 2006 | Total exemption full accounts made up to 30 September 2005 (1 page) |
19 June 2006 | Total exemption full accounts made up to 30 September 2005 (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
25 February 2005 | Total exemption full accounts made up to 30 September 2004 (1 page) |
25 February 2005 | Total exemption full accounts made up to 30 September 2004 (1 page) |
9 July 2004 | Company name changed george spencer designs LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed george spencer designs LIMITED\certificate issued on 09/07/04 (2 pages) |
20 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
19 September 2003 | Return made up to 26/04/03; full list of members (6 pages) |
19 September 2003 | Return made up to 26/04/03; full list of members (6 pages) |
7 September 2003 | Total exemption full accounts made up to 30 September 2002 (1 page) |
7 September 2003 | Director's particulars changed (1 page) |
7 September 2003 | Total exemption full accounts made up to 30 September 2002 (1 page) |
7 September 2003 | Director's particulars changed (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page) |
27 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page) |
7 December 2001 | Return made up to 26/04/01; full list of members (7 pages) |
7 December 2001 | Return made up to 26/04/01; full list of members (7 pages) |
18 September 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
18 September 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
2 November 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page) |
8 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
8 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
9 June 1998 | Return made up to 26/04/98; full list of members (7 pages) |
9 June 1998 | Return made up to 26/04/98; full list of members (7 pages) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
18 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
18 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
21 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
21 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
4 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
4 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
7 May 1996 | Return made up to 26/04/96; full list of members (9 pages) |
7 May 1996 | Return made up to 26/04/96; full list of members (9 pages) |
19 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
19 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
8 June 1995 | Location of register of members (non legible) (1 page) |
8 June 1995 | Return made up to 26/04/95; full list of members (16 pages) |
8 June 1995 | Return made up to 26/04/95; full list of members (16 pages) |
8 June 1995 | Location of register of members (non legible) (1 page) |
4 February 1991 | Ad 23/05/90--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 February 1991 | Ad 23/05/90--------- £ si 2@1=2 £ ic 2/4 (2 pages) |