Company NameSpan Group Limited
Company StatusActive
Company Number03368245
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameSpan Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMonty Braham Gershon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathgate Place
75-83 Agincourt Road
London
NW3 2NT
Director NameMr Alexander Valik
Date of BirthJune 1960 (Born 63 years ago)
NationalityIsraeli,French
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 9 White Lion Street
London
N1 9PD
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameMonty Braham Gershon
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSmoothfield Farm Winkfield Lane
Winkfield
Berks
SL4 4QU
Secretary NameJudy Marks
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26
Villa Road
Benfleet
Essex
SS7 5QL
Director NameAlan Nathan Gershon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 November 2008)
RoleSolicitor Retired
Correspondence Address23 Raleigh Close
London
NW4 2SX
Secretary NameMrs Emily Rosanna Slupek
StatusResigned
Appointed12 November 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Websitespangroup.com

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

635 at £1Span Holdings LTD
50.00%
Ordinary A
635 at £1Span Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,855,970
Cash£41,810
Current Liabilities£7,634,311

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

16 November 1998Delivered on: 18 November 1998
Satisfied on: 3 September 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a l/h land being unit 7 heathgate place 75 to 87 (odd) agincourt road hampstead t/no NGL748910 and the proceeds of sale thereof with a floating charge on all property and assets. See the mortgage charge document for full details.
Fully Satisfied
3 March 1998Delivered on: 7 March 1998
Satisfied on: 3 September 2014
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
10 August 2021Director's details changed for Mr Alexander Valik on 2 August 2021 (2 pages)
9 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021 (1 page)
9 August 2021Change of details for Span Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
5 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
11 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 August 2016Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page)
16 August 2016Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,270
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,270
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,270
(7 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,270
(7 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Satisfaction of charge 2 in full (5 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Satisfaction of charge 2 in full (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,270
(7 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,270
(7 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Michael Robert Goldberger on 9 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Michael Robert Goldberger on 9 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Michael Robert Goldberger on 9 August 2013 (2 pages)
22 November 2013Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages)
22 November 2013Termination of appointment of Monty Gershon as a secretary (1 page)
22 November 2013Termination of appointment of Monty Gershon as a secretary (1 page)
22 November 2013Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
25 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
20 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
20 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (11 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (11 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
25 November 2008Appointment terminated director alan gershon (1 page)
25 November 2008Appointment terminated director alan gershon (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 June 2008Return made up to 25/04/08; full list of members (4 pages)
23 June 2008Return made up to 25/04/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page)
9 May 2008Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
17 May 2006Return made up to 25/04/06; full list of members (3 pages)
17 May 2006Return made up to 25/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 30 September 2004 (16 pages)
9 November 2005Full accounts made up to 30 September 2004 (16 pages)
7 June 2005Return made up to 25/04/05; full list of members (3 pages)
7 June 2005Return made up to 25/04/05; full list of members (3 pages)
18 November 2004Full accounts made up to 30 September 2003 (16 pages)
18 November 2004Full accounts made up to 30 September 2003 (16 pages)
19 May 2004Return made up to 25/04/04; full list of members (3 pages)
19 May 2004Return made up to 25/04/04; full list of members (3 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 May 2003Return made up to 25/04/03; full list of members (3 pages)
12 May 2003Return made up to 25/04/03; full list of members (3 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
14 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
17 May 2002Return made up to 25/04/02; full list of members (3 pages)
17 May 2002Return made up to 25/04/02; full list of members (3 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
3 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 June 2001Return made up to 09/05/01; full list of members (6 pages)
12 June 2001Return made up to 09/05/01; full list of members (6 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (2 pages)
3 January 2001Company name changed span developments LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed span developments LIMITED\certificate issued on 03/01/01 (2 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Return made up to 09/05/00; full list of members (6 pages)
18 July 2000Return made up to 09/05/00; full list of members (6 pages)
18 July 2000Director's particulars changed (1 page)
5 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000Ad 10/11/97--------- £ si 333@1 (2 pages)
8 February 2000Particulars of contract relating to shares (3 pages)
8 February 2000Ad 10/11/97--------- £ si 50@1 (2 pages)
8 February 2000Ad 10/11/97--------- £ si 50@1 (2 pages)
8 February 2000Ad 10/11/97--------- £ si 50@1 (2 pages)
8 February 2000Ad 10/11/97--------- £ si 584@1 (2 pages)
8 February 2000Ad 10/11/97--------- £ si 251@1 (2 pages)
8 February 2000Particulars of contract relating to shares (3 pages)
8 February 2000Ad 10/11/97--------- £ si 50@1 (2 pages)
8 February 2000Ad 10/11/97--------- £ si 584@1 (2 pages)
8 February 2000Ad 10/11/97--------- £ si 251@1 (2 pages)
8 February 2000Ad 10/11/97--------- £ si 333@1 (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (10 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (10 pages)
26 July 1999Registered office changed on 26/07/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
26 July 1999Registered office changed on 26/07/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
26 July 1999Return made up to 09/05/99; full list of members (6 pages)
26 July 1999Return made up to 09/05/99; full list of members (6 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
9 June 1998Return made up to 09/05/98; full list of members (6 pages)
9 June 1998Return made up to 09/05/98; full list of members (6 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998£ nc 1000/10000 10/11/97 (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1998£ nc 1000/10000 10/11/97 (1 page)
24 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
24 February 1998Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 1998New director appointed (2 pages)
9 May 1997Incorporation (15 pages)
9 May 1997Incorporation (15 pages)