75-83 Agincourt Road
London
NW3 2NT
Director Name | Mr Alexander Valik |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Israeli,French |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 9 White Lion Street London N1 9PD |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Monty Braham Gershon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Smoothfield Farm Winkfield Lane Winkfield Berks SL4 4QU |
Secretary Name | Judy Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Villa Road Benfleet Essex SS7 5QL |
Director Name | Alan Nathan Gershon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 12 November 2008) |
Role | Solicitor Retired |
Correspondence Address | 23 Raleigh Close London NW4 2SX |
Secretary Name | Mrs Emily Rosanna Slupek |
---|---|
Status | Resigned |
Appointed | 12 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Website | spangroup.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
635 at £1 | Span Holdings LTD 50.00% Ordinary A |
---|---|
635 at £1 | Span Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,855,970 |
Cash | £41,810 |
Current Liabilities | £7,634,311 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
16 November 1998 | Delivered 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 1998 | Delivered 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 |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
10 August 2021 | Director's details changed for Mr Alexander Valik on 2 August 2021 (2 pages) |
9 August 2021 | Registered 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 2021 | Change of details for Span Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
5 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
11 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 August 2016 | Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page) |
16 August 2016 | Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 September 2014 | Satisfaction of charge 2 in full (5 pages) |
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 September 2014 | Satisfaction of charge 2 in full (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Michael Robert Goldberger on 9 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Michael Robert Goldberger on 9 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Michael Robert Goldberger on 9 August 2013 (2 pages) |
22 November 2013 | Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Monty Gershon as a secretary (1 page) |
22 November 2013 | Termination of appointment of Monty Gershon as a secretary (1 page) |
22 November 2013 | Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (9 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 November 2008 | Appointment terminated director alan gershon (1 page) |
25 November 2008 | Appointment terminated director alan gershon (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
9 May 2008 | Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
7 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
7 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
18 November 2004 | Full accounts made up to 30 September 2003 (16 pages) |
18 November 2004 | Full accounts made up to 30 September 2003 (16 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (3 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (3 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 May 2003 | Return made up to 25/04/03; full list of members (3 pages) |
12 May 2003 | Return made up to 25/04/03; full list of members (3 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 25/04/02; full list of members (3 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (3 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (2 pages) |
3 January 2001 | Company name changed span developments LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed span developments LIMITED\certificate issued on 03/01/01 (2 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
18 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 333@1 (2 pages) |
8 February 2000 | Particulars of contract relating to shares (3 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 50@1 (2 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 50@1 (2 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 50@1 (2 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 584@1 (2 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 251@1 (2 pages) |
8 February 2000 | Particulars of contract relating to shares (3 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 50@1 (2 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 584@1 (2 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 251@1 (2 pages) |
8 February 2000 | Ad 10/11/97--------- £ si 333@1 (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 8 baltic st east london EC1Y 0UJ (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 8 baltic st east london EC1Y 0UJ (1 page) |
26 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
26 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
18 November 1998 | Particulars of mortgage/charge (7 pages) |
18 November 1998 | Particulars of mortgage/charge (7 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | £ nc 1000/10000 10/11/97 (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | £ nc 1000/10000 10/11/97 (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
24 February 1998 | Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 1998 | New director appointed (2 pages) |
9 May 1997 | Incorporation (15 pages) |
9 May 1997 | Incorporation (15 pages) |