Company NameSpellbrook Management Limited
Company StatusActive
Company Number03015746
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJeffrey Cronick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleTransport Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat G, Falcon Court Woodside Grange Road
London
N12 8SP
Secretary NameJeffrey Cronick
NationalityBritish
StatusCurrent
Appointed18 April 2004(9 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressFlat G Falcon Court
Woodside Grange Road
London
N12 8SP
Director NameVirendra Ramji Gudka
Date of BirthAugust 1947 (Born 76 years ago)
NationalityKenyan
StatusCurrent
Appointed01 June 2004(9 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F Falcon Court
Woodside Grange Road
London
N12 8SP
Director NameHelen Deborah Mitchell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(11 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Falcon Court
Woodside Grange Road
London
N12 8SP
Director NameMr Ketil Haukas
Date of BirthMay 1956 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2014(18 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RolePr.Engineer
Country of ResidenceNorway
Correspondence AddressFlat E. Falcon Court Woodside Grange Road
London
N12 8SP
Director NameMr Michael Weiss
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleAircraft Lessor
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunset View
Barnet
EN5 4LB
Director NameGilbert Loke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed13 February 1995(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1996)
RoleAccountant
Correspondence Address704 7f Central Plaza
Harbour Road
Hong Kong
Foreign
Secretary NameMr Stuart Benjamin
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address41 Walm Lane
London
NW2 4QU
Director NamePhyllis Bloch
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2007)
RoleRetired Publisher
Correspondence AddressFlat B Falcon Court
Woodside Grange Road
London
N12 8SP
Director NameDenis Richard Marks
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C Falcon Court
Woodside Grange Road
London
N12 8SP
Director NameTony Hirsch
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 December 2019)
RoleSelf Employed Furnishings
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Falcon Court
37 Woodside Grange Road
London
N12 8SP
Director NameBaoping Yuan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2003)
RoleRegulatory Accountant
Correspondence AddressFlat E Falcon Court
37 Woodside Grange Road
London
N12 8SP
Director NameMichael Ridd
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(8 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E Falcon Court
Woodside Grange Road
London
N12 8SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed02 August 1995(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1996)
Correspondence Address35 Battersea Square
London
SW11 3RA
Director NameAventing Limited (Corporation)
StatusResigned
Appointed12 December 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 1999)
Correspondence Address4/8 The Chinese Building
21/22 Connaught Road
Central
Foreign
Hong Kong

Location

Registered AddressFlat G Falcon Court
Woodside Grange Road
London
N12 8SP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £0.8Bead Properties LTD
14.33%
Ordinary
1 at £0.8Denis Richard Marks & Renee Marks
14.33%
Ordinary
1 at £0.8Helen Deborah Mitchell
14.33%
Ordinary
1 at £0.8Kanchanben Virendra Gudka & Virendra Ramja Gudka
14.33%
Ordinary
1 at £0.8Ketil Haukas
14.33%
Ordinary
1 at £0.8Shirley Weiss & Abraham Weiss
14.33%
Ordinary
1 at £0.8Sylvie Cronick & Jeffrey Cronick
14.33%
Ordinary

Financials

Year2014
Net Worth£11,849
Cash£11,842

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 28 September 2022 (8 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 28 September 2021 (8 pages)
21 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 28 September 2020 (8 pages)
26 January 2021Director's details changed for Jeffrey Cronick on 26 January 2021 (2 pages)
27 November 2020Director's details changed for Mr Michael Weiss on 5 March 2018 (2 pages)
2 June 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
1 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Tony Hirsch as a director on 15 December 2019 (1 page)
17 April 2019Total exemption full accounts made up to 28 September 2018 (7 pages)
3 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 28 September 2017 (8 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
28 February 2017Appointment of Mr Michael Weiss as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Weiss as a director on 28 February 2017 (2 pages)
6 February 2017Termination of appointment of Denis Richard Marks as a director on 23 January 2017 (1 page)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Termination of appointment of Denis Richard Marks as a director on 23 January 2017 (1 page)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 28 September 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 28 September 2015 (7 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 6.000001
(10 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 6.000001
(10 pages)
9 June 2015Total exemption small company accounts made up to 28 September 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 28 September 2014 (7 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6.000001
(10 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6.000001
(10 pages)
11 March 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6.000001
(10 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6.000001
(10 pages)
3 January 2014Appointment of Mr Ketil Haukas as a director (2 pages)
3 January 2014Appointment of Mr Ketil Haukas as a director (2 pages)
16 November 2013Termination of appointment of Michael Ridd as a director (1 page)
16 November 2013Termination of appointment of Michael Ridd as a director (1 page)
16 November 2013Termination of appointment of Michael Ridd as a director (1 page)
16 November 2013Termination of appointment of Michael Ridd as a director (1 page)
13 June 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
14 June 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
29 June 2011Total exemption full accounts made up to 28 September 2010 (10 pages)
29 June 2011Total exemption full accounts made up to 28 September 2010 (10 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
11 February 2011Director's details changed for Jeffrey Cronick on 11 February 2011 (2 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
11 February 2011Director's details changed for Jeffrey Cronick on 11 February 2011 (2 pages)
17 June 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
17 June 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
14 February 2010Director's details changed for Denis Richard Marks on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Tony Hirsch on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Michael Ridd on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Helen Deborah Mitchell on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Virendra Ramji Gudka on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Michael Ridd on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Jeffrey Cronick on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Denis Richard Marks on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Virendra Ramji Gudka on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Helen Deborah Mitchell on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Tony Hirsch on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Jeffrey Cronick on 13 February 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
18 February 2009Return made up to 30/01/09; full list of members (6 pages)
18 February 2009Return made up to 30/01/09; full list of members (6 pages)
31 July 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
31 July 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
14 February 2008Return made up to 30/01/08; full list of members (4 pages)
14 February 2008Return made up to 30/01/08; full list of members (4 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
22 July 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
22 July 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
21 March 2007Return made up to 30/01/07; full list of members (12 pages)
21 March 2007Return made up to 30/01/07; full list of members (12 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
26 June 2006Total exemption full accounts made up to 28 September 2005 (8 pages)
26 June 2006Total exemption full accounts made up to 28 September 2005 (8 pages)
1 March 2006Return made up to 30/01/06; full list of members (11 pages)
1 March 2006Return made up to 30/01/06; full list of members (11 pages)
2 August 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
2 August 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
18 February 2005Return made up to 30/01/05; full list of members (11 pages)
18 February 2005Return made up to 30/01/05; full list of members (11 pages)
24 September 2004Total exemption full accounts made up to 28 September 2003 (8 pages)
24 September 2004Total exemption full accounts made up to 28 September 2003 (8 pages)
30 June 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
30 June 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
19 March 2003Return made up to 30/01/03; full list of members (9 pages)
19 March 2003Return made up to 30/01/03; full list of members (9 pages)
27 August 2002Total exemption full accounts made up to 28 September 2001 (8 pages)
27 August 2002Total exemption full accounts made up to 28 September 2001 (8 pages)
18 March 2002Return made up to 30/01/02; full list of members (8 pages)
18 March 2002Return made up to 30/01/02; full list of members (8 pages)
19 April 2001Full accounts made up to 28 September 2000 (9 pages)
19 April 2001Full accounts made up to 28 September 2000 (9 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
22 February 2001Return made up to 30/01/01; full list of members (7 pages)
22 February 2001Return made up to 30/01/01; full list of members (7 pages)
1 September 2000Accounts for a dormant company made up to 28 September 1999 (2 pages)
1 September 2000Accounts for a dormant company made up to 28 September 1999 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
4 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
19 May 1999Accounts for a dormant company made up to 28 September 1997 (2 pages)
19 May 1999Accounts for a dormant company made up to 28 September 1998 (2 pages)
19 May 1999Accounts for a dormant company made up to 28 September 1997 (2 pages)
19 May 1999Accounts for a dormant company made up to 28 September 1998 (2 pages)
16 April 1999Return made up to 30/01/99; no change of members (4 pages)
16 April 1999Return made up to 30/01/99; no change of members (4 pages)
26 March 1998Registered office changed on 26/03/98 from: stuart benjamin chattin estates 115 parkway london NW1 7PS (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: stuart benjamin chattin estates 115 parkway london NW1 7PS (1 page)
25 March 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
25 March 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 28 September 1996 (1 page)
2 February 1997Accounts for a dormant company made up to 28 September 1995 (1 page)
2 February 1997Accounts for a dormant company made up to 28 September 1996 (1 page)
2 February 1997Accounts for a dormant company made up to 28 September 1995 (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Registered office changed on 30/01/97 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page)
30 January 1997Registered office changed on 30/01/97 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
4 September 1996Return made up to 30/01/96; full list of members (6 pages)
4 September 1996Return made up to 30/01/96; full list of members (6 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
3 October 1995Accounting reference date notified as 28/09 (1 page)
3 October 1995Accounting reference date notified as 28/09 (1 page)
11 September 1995Ad 30/01/95--------- £ si 2@1=2 £ ic 3/5 (4 pages)
11 September 1995Ad 02/08/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
11 September 1995Ad 02/08/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
11 September 1995Ad 30/01/95--------- £ si 2@1=2 £ ic 3/5 (4 pages)
7 August 1995Registered office changed on 07/08/95 from: 21 st thomas street bristol BS1 6JS (1 page)
7 August 1995Registered office changed on 07/08/95 from: 21 st thomas street bristol BS1 6JS (1 page)
30 January 1995Incorporation (17 pages)
30 January 1995Incorporation (17 pages)