Stanmore
Middlesex
HA7 1BQ
Director Name | Yvonne Cangelosi |
---|---|
Date of Birth | October 1963 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | President, Spex Certiprep Inc |
Country of Residence | United States |
Correspondence Address | 2 Dalston Gardens Stanmore Middlesex HA7 1BQ |
Director Name | Allen Benattar |
---|---|
Date of Birth | October 1942 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fyffe Northfield Avenue Pinner Middx HA5 1AR |
Director Name | Dr Ralph Harry Obenauf |
---|---|
Date of Birth | July 1945 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(1 day after company formation) |
Appointment Duration | 23 years, 1 month (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 960 Rd2 960 S Shore Dr Basking Ridge New Jersey 07920 United States |
Secretary Name | Anthony Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 468 Finchley Road London NW11 8DE |
Director Name | Dr Neil Stein |
---|---|
Date of Birth | January 1950 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 23 years (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 207 New York Blvd Sea Girt New Jersey Nj 08750 Foreign |
Director Name | David James Willis |
---|---|
Date of Birth | August 1937 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 34 Catesby Green Luton Bedfordshire LU3 4DP |
Secretary Name | Dr Neil Stein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 207 New York Blvd Sea Girt New Jersey Nj 08750 Foreign |
Director Name | Allen Benattar |
---|---|
Date of Birth | October 1942 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fyffe Northfield Avenue Pinner Middx HA5 1AR |
Director Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Website | www.spex.com |
---|
Registered Address | 2 Dalston Gardens Stanmore Middlesex HA7 1BQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £97,143 |
Cash | £50,081 |
Current Liabilities | £416,096 |
Latest Accounts | 31 December 2018 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2020 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 March 2019 (9 months ago) |
---|---|
Next Return Due | 23 March 2020 (3 months, 1 week from now) |
14 December 2017 | Resolutions
|
---|---|
3 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Dr Neil Stein on 29 March 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Dr Neil Stein on 29 March 2010 (2 pages) |
30 December 2010 | Termination of appointment of Allen Benattar as a director (1 page) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Ralph Harry Obenauf on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Neil Stein on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Allen Benattar on 31 January 2010 (2 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
2 July 2009 | Director appointed allen edmund mayer benattar (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
5 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 August 2004 | Resolutions
|
10 June 2004 | Company name changed metuchen scientific industries l td.\certificate issued on 10/06/04 (2 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 March 2004 | Director resigned (1 page) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 March 2002 | Return made up to 31/01/02; full list of members
|
6 September 2001 | Registered office changed on 06/09/01 from: 2/4 wigton gardens stanmore middlesex HA7 1BG (1 page) |
26 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2000 | Director resigned (1 page) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 October 1995 | Accounting reference date notified as 31/12 (1 page) |
18 May 1995 | New director appointed (2 pages) |
31 January 1995 | Incorporation (17 pages) |