Twickenham
TW1 1DG
Director Name | Mr Stephen Howard Parsons |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames Cottage Hampton Court Road East Molesey Surrey KT8 9BP |
Director Name | Hazel Parsons |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 September 2007) |
Role | Director/Company Secretary |
Correspondence Address | The Orchard 15 Riverside Wraysbury Staines Middlesex TW19 5JN |
Secretary Name | Hazel Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 September 2007) |
Role | Director/Company Secretary |
Correspondence Address | The Orchard 15 Riverside Wraysbury Staines Middlesex TW19 5JN |
Secretary Name | Kim Soutar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 22 Ashleigh House Mortlake High Street Mortlake London SW14 8SH |
Director Name | Mr Jonathan Geraint James |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(24 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Office Y01 Access House 30 Rugby Road Twickenham TW1 1DG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | spa-ltd.com |
---|---|
Telephone | 020 87442115 |
Telephone region | London |
Registered Address | 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christina Parsons 50.00% Ordinary |
---|---|
1 at £1 | Stephen Howard Parsons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,922 |
Cash | £198,733 |
Current Liabilities | £239,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
27 July 2017 | Delivered on: 29 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Cessation of Stephen Howard Parsons as a person with significant control on 1 November 2021 (1 page) |
12 July 2021 | Termination of appointment of Jonathan Geraint James as a director on 11 July 2021 (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Registered office address changed from 2nd Floor Lynton House Station Approach Woking GU22 7PY England to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
5 March 2018 | Notification of Mark David Humphreys-Evans as a person with significant control on 4 March 2018 (2 pages) |
29 July 2017 | Registration of charge 027914980001, created on 27 July 2017 (9 pages) |
29 July 2017 | Registration of charge 027914980001, created on 27 July 2017 (9 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Registered office address changed from C/O Stephen Parsons Thames Cottage Hampton Court Road East Molesey Surrey KT8 9BP to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from C/O Stephen Parsons Thames Cottage Hampton Court Road East Molesey Surrey KT8 9BP to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 12 June 2017 (1 page) |
5 May 2017 | Termination of appointment of Stephen Howard Parsons as a director on 28 February 2017 (1 page) |
5 May 2017 | Appointment of Mr Jonathan Geraint James as a director on 28 February 2017 (2 pages) |
5 May 2017 | Appointment of Mr Mark David Humphreys-Evans as a director on 28 February 2017 (2 pages) |
5 May 2017 | Termination of appointment of Stephen Howard Parsons as a director on 28 February 2017 (1 page) |
5 May 2017 | Appointment of Mr Mark David Humphreys-Evans as a director on 28 February 2017 (2 pages) |
5 May 2017 | Appointment of Mr Jonathan Geraint James as a director on 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 February 2014 | Termination of appointment of Kim Soutar as a secretary (1 page) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Kim Soutar as a secretary (1 page) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 March 2011 | Registered office address changed from Abacus House 30 Rugby Road Twickenham Middlesex TW1 1DG on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from Abacus House 30 Rugby Road Twickenham Middlesex TW1 1DG on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 April 2010 | Director's details changed for Stephen Howard Parsons on 18 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen Howard Parsons on 18 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members
|
25 February 2005 | Return made up to 18/02/05; full list of members
|
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 March 2003 | Return made up to 18/02/03; full list of members
|
23 March 2003 | Return made up to 18/02/03; full list of members
|
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: the orchard 15 riverside wraysbury staines middlesex TW19 5JN (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: the orchard 15 riverside wraysbury staines middlesex TW19 5JN (1 page) |
20 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
2 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
2 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 January 1999 | Full accounts made up to 28 February 1998 (11 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (11 pages) |
23 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
28 February 1997 | Return made up to 18/02/97; no change of members
|
28 February 1997 | Return made up to 18/02/97; no change of members
|
26 February 1997 | Registered office changed on 26/02/97 from: 343 ashford road laleham staines middlesex TW18 1QQ (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 343 ashford road laleham staines middlesex TW18 1QQ (1 page) |
2 January 1997 | Full accounts made up to 29 February 1996 (15 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (15 pages) |
21 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
21 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
18 February 1993 | Incorporation (11 pages) |
18 February 1993 | Incorporation (11 pages) |