Company NameGeorge Spencer Decorations Limited
Company StatusDissolved
Company Number02496138
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2019(29 years, 1 month after company formation)
Appointment Duration5 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 310-311 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameSarah Rosemary Graveston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration19 years (resigned 27 April 2011)
RoleDesigner
Correspondence AddressThe White House Burkitt Road
Woodbridge
Suffolk
IP12 4JJ
Director NameMrs Sally Cullen Metcalfe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration27 years, 1 month (resigned 29 May 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address77 Onslow Square
London
SW7 3LT
Director NameMr Franklin Reginald Forbes Singer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration27 years, 1 month (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
37 Queen's Gate Gardens
London
SW7 5RR
Secretary NameSally Cullen Metcalfe
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration26 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address77 Onslow Square
London
SW7 3LT

Contact

Websitegeorgespencer.com
Email address[email protected]
Telephone020 75843003
Telephone regionLondon

Location

Registered AddressUnit 310-311 Design Centre East Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

2 at £1George Spencer Designs LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (1 page)
29 May 2019Registered 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 2019Termination of appointment of Franklin Reginald Forbes Singer as a director on 29 May 2019 (1 page)
29 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Mark Alexander Marshall Bailey as a director on 29 May 2019 (2 pages)
29 May 2019Termination of appointment of Sally Cullen Metcalfe as a director on 29 May 2019 (1 page)
29 May 2019Termination of appointment of Sally Cullen Metcalfe as a secretary on 17 December 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
23 October 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
14 June 2012Termination of appointment of Sarah Graveston as a director (1 page)
14 June 2012Termination of appointment of Sarah Graveston as a director (1 page)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
28 February 2012Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
28 February 2012Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
28 February 2012Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
12 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 30 September 2010 (1 page)
28 February 2011Total exemption full accounts made up to 30 September 2010 (1 page)
14 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (1 page)
23 March 2010Total exemption full accounts made up to 30 September 2009 (1 page)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (1 page)
31 March 2009Total exemption full accounts made up to 30 September 2008 (1 page)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
13 February 2008Total exemption full accounts made up to 30 September 2007 (1 page)
13 February 2008Total exemption full accounts made up to 30 September 2007 (1 page)
24 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 September 2006 (1 page)
4 May 2007Total exemption full accounts made up to 30 September 2006 (1 page)
19 June 2006Total exemption full accounts made up to 30 September 2005 (1 page)
19 June 2006Total exemption full accounts made up to 30 September 2005 (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 26/04/06; full list of members (2 pages)
5 June 2006Return made up to 26/04/06; full list of members (2 pages)
23 May 2005Return made up to 26/04/05; full list of members (2 pages)
23 May 2005Return made up to 26/04/05; full list of members (2 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (1 page)
25 February 2005Total exemption full accounts made up to 30 September 2004 (1 page)
9 July 2004Company name changed george spencer designs LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed george spencer designs LIMITED\certificate issued on 09/07/04 (2 pages)
20 May 2004Return made up to 26/04/04; full list of members (6 pages)
20 May 2004Return made up to 26/04/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
19 September 2003Return made up to 26/04/03; full list of members (6 pages)
19 September 2003Return made up to 26/04/03; full list of members (6 pages)
7 September 2003Total exemption full accounts made up to 30 September 2002 (1 page)
7 September 2003Director's particulars changed (1 page)
7 September 2003Total exemption full accounts made up to 30 September 2002 (1 page)
7 September 2003Director's particulars changed (1 page)
21 February 2003Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page)
21 February 2003Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
27 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 May 2002Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page)
27 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 May 2002Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page)
7 December 2001Return made up to 26/04/01; full list of members (7 pages)
7 December 2001Return made up to 26/04/01; full list of members (7 pages)
18 September 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 September 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 September 2001Registered office changed on 13/09/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
13 September 2001Registered office changed on 13/09/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
2 November 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
2 November 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
11 May 2000Return made up to 26/04/00; full list of members (7 pages)
11 May 2000Return made up to 26/04/00; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 November 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
13 May 1999Return made up to 26/04/99; full list of members (7 pages)
13 May 1999Return made up to 26/04/99; full list of members (7 pages)
10 September 1998Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page)
10 September 1998Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page)
8 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
8 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
9 June 1998Return made up to 26/04/98; full list of members (7 pages)
9 June 1998Return made up to 26/04/98; full list of members (7 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
21 May 1997Return made up to 26/04/97; full list of members (7 pages)
21 May 1997Return made up to 26/04/97; full list of members (7 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
7 May 1996Return made up to 26/04/96; full list of members (9 pages)
7 May 1996Return made up to 26/04/96; full list of members (9 pages)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
8 June 1995Location of register of members (non legible) (1 page)
8 June 1995Return made up to 26/04/95; full list of members (16 pages)
8 June 1995Return made up to 26/04/95; full list of members (16 pages)
8 June 1995Location of register of members (non legible) (1 page)
4 February 1991Ad 23/05/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 1991Ad 23/05/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)