Company NameS.P. Acquisitions Limited
DirectorAndrew Lindsay
Company StatusActive
Company Number03081117
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Andrew Lindsay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Lea Road Trading Estate
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Robert Michael Sewell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address46 Temple Avenue
Whetstone
London
N20 9EL
Secretary NameStuart Kelly Grant
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Old Mill View
Sheriff Hutton
York
YO6 1PW
Director NameKenneth Benst Lindsay
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2002)
RoleConsultant
Correspondence Address12 Fairfield
Oakleigh Park North
London
N20 9AW
Secretary NameKaty Sewell
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 18 August 2022)
RoleCompany Director
Correspondence Address19 Ferney Road
Goffs Oak
Hertfordshire
EN7 6XQ
Director NameMiss Ruth Christine Dunham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2021)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit C1 Lea Road Trading Estate
Lea Road
Waltham Abbey
EN9 1AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.londonvansales.com

Location

Registered AddressUnit C1 Lea Road Trading Estate
Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£309,812
Cash£201,605
Current Liabilities£247,499

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

1 February 2005Delivered on: 16 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C1,lea road trading estate,lea rd,waltham abbey EN9 1AS.
Outstanding
9 July 2004Delivered on: 15 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £135,000.00 due or to become due from the company to the chargee.
Particulars: Unit C1 lea road trading estate lea road waltham abbey.
Outstanding
17 November 1999Delivered on: 24 November 1999
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.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
14 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
16 January 2017Registered office address changed from 16 Broadway North Walsall WS1 2AN to Unit C1 Lea Road Trading Estate Lea Road Waltham Abbey EN9 1AS on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 16 Broadway North Walsall WS1 2AN to Unit C1 Lea Road Trading Estate Lea Road Waltham Abbey EN9 1AS on 16 January 2017 (1 page)
12 January 2017Appointment of Miss Ruth Christine Dunham as a director on 22 December 2016 (2 pages)
12 January 2017Appointment of Miss Ruth Christine Dunham as a director on 22 December 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 August 2005Return made up to 18/07/05; full list of members (2 pages)
3 August 2005Return made up to 18/07/05; full list of members (2 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Accounts for a small company made up to 31 January 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 January 2004 (7 pages)
30 July 2004Return made up to 18/07/04; full list of members (6 pages)
30 July 2004Return made up to 18/07/04; full list of members (6 pages)
20 July 2004Accounts for a small company made up to 31 January 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 January 2003 (7 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 18/07/03; full list of members (6 pages)
26 August 2003Return made up to 18/07/03; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 January 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 January 2002 (7 pages)
6 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
4 March 2002Accounts for a small company made up to 31 January 2001 (6 pages)
4 March 2002Accounts for a small company made up to 31 January 2001 (6 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
17 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
25 August 1999Return made up to 18/07/99; no change of members (4 pages)
25 August 1999Return made up to 18/07/99; no change of members (4 pages)
28 September 1998Ad 02/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 1998Ad 02/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
28 September 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
22 September 1998Return made up to 18/07/98; full list of members (6 pages)
22 September 1998Return made up to 18/07/98; full list of members (6 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
2 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
2 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
24 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Return made up to 18/07/96; full list of members (6 pages)
5 August 1996Return made up to 18/07/96; full list of members (6 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
18 July 1995Incorporation (26 pages)
18 July 1995Incorporation (26 pages)