London
W1G 8AY
Director Name | Mr David Richard Griffith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2013(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lavington Street London SE1 0NZ |
Director Name | Ruth Simons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodingbourne Church End Great Canfield Dunmow CM6 1JT |
Director Name | Mr Jon Adrian Priest |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(1 day after company formation) |
Appointment Duration | 23 years, 9 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rodingbourne Church End, Great Canfield Dunmow Essex CM6 1JT |
Secretary Name | Ruth Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodingbourne Church End Great Canfield Dunmow CM6 1JT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | spafuturethinking.com |
---|---|
Email address | [email protected] |
Telephone | 020 79288844 |
Telephone region | London |
Registered Address | 25 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
11.7m at £0.01 | Oft2 LTD 87.82% Ordinary |
---|---|
1.6m at £0.01 | Oft2 LTD 12.18% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,052,969 |
Gross Profit | £4,025,664 |
Net Worth | £515,170 |
Cash | £30,457 |
Current Liabilities | £2,010,632 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2012 | Delivered on: 13 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 January 2009 | Delivered on: 5 February 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 September 2003 | Delivered on: 11 October 2003 Satisfied on: 9 September 2010 Persons entitled: Ruth Simons and Jon Priest Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage all freehold and leasehold property fixed charge fixed plant and machinery, all intellectual property rights, goodwill, all securities floating charge all other property and assets. Fully Satisfied |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Termination of appointment of Jon Priest as a director on 25 July 2018 (1 page) |
16 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 March 2017 | Satisfaction of charge 3 in full (4 pages) |
7 March 2017 | Satisfaction of charge 3 in full (4 pages) |
29 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
8 June 2016 | Full accounts made up to 31 August 2015 (15 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (15 pages) |
20 May 2016 | Satisfaction of charge 2 in full (4 pages) |
20 May 2016 | Satisfaction of charge 2 in full (4 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
28 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 September 2013 | Appointment of Mr David Griffith as a director (2 pages) |
2 September 2013 | Appointment of Mr David Griffith as a director (2 pages) |
24 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
24 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
22 October 2012 | Director's details changed for Mr Jon Priest on 24 November 2010 (2 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Mr Jon Priest on 24 November 2010 (2 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
1 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
24 June 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
5 April 2011 | Amended full accounts made up to 30 June 2009 (23 pages) |
5 April 2011 | Amended full accounts made up to 30 June 2009 (23 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Termination of appointment of Ruth Simons as a director (1 page) |
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Termination of appointment of Ruth Simons as a secretary (1 page) |
13 October 2010 | Appointment of Mr Jonathan Alfred Brod as a director (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Appointment of Mr Jonathan Alfred Brod as a director (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 October 2010 | Termination of appointment of Ruth Simons as a secretary (1 page) |
13 October 2010 | Termination of appointment of Ruth Simons as a director (1 page) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
22 February 2010 | Full accounts made up to 30 June 2009 (20 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (20 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Ruth Simons on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jon Priest on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jon Priest on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ruth Simons on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
29 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
29 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
5 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
12 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (5 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (5 pages) |
10 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
10 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
24 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
24 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
23 January 2004 | Return made up to 13/10/03; full list of members (5 pages) |
23 January 2004 | Return made up to 13/10/03; full list of members (5 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Ad 26/03/03--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
13 October 2003 | Ad 26/03/03--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 26/03/03 (1 page) |
13 October 2003 | Nc inc already adjusted 26/03/03 (1 page) |
13 October 2003 | S-div 26/03/03 (1 page) |
13 October 2003 | S-div 26/03/03 (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
25 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 December 2002 | Director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
30 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Return made up to 13/10/02; full list of members (5 pages) |
30 December 2002 | Return made up to 13/10/02; full list of members (5 pages) |
30 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 41 parkside mill hill london NW7 2LN (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 41 parkside mill hill london NW7 2LN (1 page) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 November 2001 | Return made up to 13/10/01; full list of members (5 pages) |
16 November 2001 | Return made up to 13/10/01; full list of members (5 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 41 parkside mill hill london NW7 2LN (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 41 parkside mill hill london NW7 2LN (1 page) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
29 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 46 bunns lane mill hill london NW7 2DU (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 46 bunns lane mill hill london NW7 2DU (1 page) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 November 1999 | Return made up to 13/10/99; no change of members (4 pages) |
22 November 1999 | Return made up to 13/10/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 December 1998 | Return made up to 13/10/98; full list of members
|
10 December 1998 | Return made up to 13/10/98; full list of members
|
27 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
16 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
16 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
11 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
11 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
14 June 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
14 June 1996 | Resolutions
|
15 February 1996 | Return made up to 13/10/95; full list of members (6 pages) |
15 February 1996 | Return made up to 13/10/95; full list of members (6 pages) |
13 October 1994 | Incorporation (15 pages) |
13 October 1994 | Incorporation (15 pages) |