Company NameSpence Harris Hogan Limited
Company StatusActive
Company Number02610615
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graham Andrew Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 Pattison Road
Childs Hill West Hamstead
London
NW2 2HL
Director NameMr David James Magnus Spence
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Mereway Cottages
Mereway Road
Twickenham
TW2 7SZ
Director NameMr Neil Mark Hogan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address57 Amyand Park Road Amyand Park Road
Twickenham
TW1 3HG
Secretary NameMr Graham Andrew Harris
NationalityBritish
StatusCurrent
Appointed30 May 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 Pattison Road
Childs Hill West Hamstead
London
NW2 2HL
Director NameMr Alvin Harris Jacobs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(14 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteshh.co.uk
Email address[email protected]
Telephone020 86004171
Telephone regionLondon

Location

Registered Address1 Vencourt Place
Ravenscourt Park Hammersmith
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17k at £1Alexa Harris
8.07%
Ordinary
17k at £1Emma Hogan
8.07%
Ordinary
17k at £1Smadar Spence
8.07%
Ordinary
10.5k at £1Alvin Harris Jacobs
5.00%
Ordinary
49.7k at £1David James Magnus Spence
23.60%
Ordinary
49.7k at £1Graham Andrew Harris
23.60%
Ordinary
49.7k at £1Neil Mark Paul Hogan
23.60%
Ordinary
18 at £1Virginia Anne Sulley
0.01%
Ordinary

Financials

Year2014
Net Worth£1,721,744
Cash£1,862,422
Current Liabilities£1,317,349

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

22 July 2022Delivered on: 8 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 vencourt place 259 king street london.
Outstanding
22 July 2022Delivered on: 8 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 vencourt place 259 king street london.
Outstanding
22 July 2022Delivered on: 8 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 vencourt place 259 king street london.
Outstanding
22 July 2022Delivered on: 8 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 vencourt place 259 king street london.
Outstanding
14 December 1994Delivered on: 19 December 1994
Persons entitled: Graham Andrew Harris

Classification: Debenture
Secured details: £15,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: 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.
Outstanding
9 April 1997Delivered on: 17 April 1997
Satisfied on: 16 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 June 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
27 June 2019Purchase of own shares. (3 pages)
27 June 2019Termination of appointment of Alvin Harris Jacobs as a director on 30 April 2019 (1 page)
23 May 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 200,198
(6 pages)
23 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 November 2018Director's details changed for Neil Mark Paul Hogan on 2 November 2018 (2 pages)
9 October 2018Registered office address changed from 1 Vencourt Place Ravenscourt Park Hammersmith London W6 9LW to 1 Vencourt Place Ravenscourt Park Hammersmith London W6 9NU on 9 October 2018 (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
22 November 2017Satisfaction of charge 1 in full (4 pages)
22 November 2017Satisfaction of charge 1 in full (4 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 210,736
(8 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 210,736
(8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 210,736
(8 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 210,736
(8 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 210,736
(8 pages)
16 May 2014Director's details changed for Neil Mark Paul Hogan on 1 June 2013 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 210,736
(8 pages)
16 May 2014Director's details changed for Neil Mark Paul Hogan on 1 June 2013 (2 pages)
16 May 2014Director's details changed for Neil Mark Paul Hogan on 1 June 2013 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 November 2010Resolutions
  • RES14 ‐ Capitalise £105368.00 02/11/2010
(1 page)
9 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 210,736
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 210,736
(4 pages)
9 November 2010Resolutions
  • RES14 ‐ Capitalise £105368.00 02/11/2010
(1 page)
9 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 210,736
(4 pages)
8 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 105,368
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 105,368
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 105,368
(4 pages)
8 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Neil Mark Paul Hogan on 14 May 2010 (2 pages)
24 May 2010Director's details changed for David James Magnus Spence on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Neil Mark Paul Hogan on 14 May 2010 (2 pages)
24 May 2010Director's details changed for David James Magnus Spence on 14 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 June 2009Return made up to 14/05/09; full list of members (5 pages)
30 June 2009Return made up to 14/05/09; full list of members (5 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2008Return made up to 14/05/08; full list of members (5 pages)
29 September 2008Return made up to 14/05/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 July 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 June 2006Return made up to 14/05/06; full list of members (8 pages)
23 June 2006Return made up to 14/05/06; full list of members (8 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 June 2004Return made up to 14/05/04; full list of members (8 pages)
10 June 2004Return made up to 14/05/04; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
20 May 2003Return made up to 14/05/03; full list of members (8 pages)
20 May 2003Return made up to 14/05/03; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (8 pages)
5 June 2001Return made up to 14/05/01; full list of members (8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 November 2000Registered office changed on 15/11/00 from: floor 2 58-60 fitzroy street london W1P 5HT (1 page)
15 November 2000Registered office changed on 15/11/00 from: floor 2 58-60 fitzroy street london W1P 5HT (1 page)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
16 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
19 May 1999Memorandum and Articles of Association (8 pages)
19 May 1999Memorandum and Articles of Association (8 pages)
8 May 1999Ad 23/04/99--------- £ si 100000@1=100000 £ ic 99/100099 (2 pages)
8 May 1999£ nc 100/1000000 23/04/99 (1 page)
8 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1999£ nc 100/1000000 23/04/99 (1 page)
8 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1999Ad 23/04/99--------- £ si 100000@1=100000 £ ic 99/100099 (2 pages)
30 December 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 December 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Full accounts made up to 31 May 1996 (13 pages)
27 March 1997Full accounts made up to 31 May 1996 (13 pages)
29 May 1996Return made up to 14/05/96; no change of members (4 pages)
29 May 1996Return made up to 14/05/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 May 1995Return made up to 14/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Return made up to 14/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)