Company NameSpa View Management Limited
DirectorLisa Kaas
Company StatusActive
Company Number03594368
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NameDalbray Limited

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 NameLisa Kaas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCasino Cashier
Country of ResidenceEngland
Correspondence AddressFlat 11 Spa View
Leigham Court Road Streatham
London
SW16 2LA
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed10 July 2008(10 years after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressUnit 8a Green Lane Business Park
Green Lane Eltham
London
SE9 3TL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameEdward Dalton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RolePrivate Landlord
Correspondence Address8 Briar Lane
Croydon
CR0 5AD
Director NameJohn Charles Frost
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Hilcrest Gardens
Hinchley Wood
Esher
Surrey
KT10 0BU
Secretary NameLisa Kaas
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week after company formation)
Appointment Duration9 years, 12 months (resigned 10 July 2008)
RoleCasino Cashier
Country of ResidenceEngland
Correspondence AddressFlat 11 Spa View
Leigham Court Road Streatham
London
SW16 2LA
Director NameLouise Jordan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2002)
RoleLecturer
Correspondence Address5 Spa View
Leigham Close
London
SW16 2LA
Director NameDinah Audrey Khammash
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2007)
RolePara Legal
Correspondence Address3 Spa View
Leigham Close
London
SW16 2LA
Director NameCarrie Anne Gardiner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 2012)
RoleEvents
Country of ResidenceEngland
Correspondence Address8 Spa View
Leigham Close
London
SW16 2LA
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed09 September 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caroline Arnaud
8.33%
Ordinary
1 at £1Evi Katsou Jack
8.33%
Ordinary
1 at £1Fatima Kassab
8.33%
Ordinary
1 at £1Graham Young
8.33%
Ordinary
1 at £1Jerome James Rosser
8.33%
Ordinary
1 at £1Miss L. Kaas
8.33%
Ordinary
1 at £1Monsafa Huseini
8.33%
Ordinary
1 at £1Mr V.s. Kohli
8.33%
Ordinary
1 at £1Mrs Dalton & Mr Dalton
8.33%
Ordinary
1 at £1Natalie Jeffers
8.33%
Ordinary
1 at £1Nicolas Miller
8.33%
Ordinary
1 at £1Vitalii Gerasimovitch & Nelia Gerasimovitch
8.33%
Ordinary

Financials

Year2014
Net Worth£13,639

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

22 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
16 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
26 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 12
(5 pages)
24 July 2014Termination of appointment of John Charles Frost as a director on 31 January 2014 (1 page)
24 July 2014Termination of appointment of John Charles Frost as a director on 31 January 2014 (1 page)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 12
(5 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 12
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Termination of appointment of Carrie Gardiner as a director (1 page)
13 August 2013Termination of appointment of Carrie Gardiner as a director (1 page)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
10 July 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 9 March 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Carrie Anne Gardiner on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Lisa Kaas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Lisa Kaas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Lisa Kaas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Charles Frost on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Carrie Anne Gardiner on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Charles Frost on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Charles Frost on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Carrie Anne Gardiner on 1 October 2009 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent SE9 1HQ united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent SE9 1HQ united kingdom (1 page)
23 July 2009Return made up to 08/07/09; full list of members (8 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 08/07/09; full list of members (8 pages)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Total exemption full accounts made up to 31 July 2007 (5 pages)
21 January 2009Total exemption full accounts made up to 31 July 2007 (5 pages)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 08/07/08; full list of members (9 pages)
11 July 2008Return made up to 08/07/08; full list of members (9 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
10 July 2008Appointment terminated director dinah khammash (1 page)
10 July 2008Appointment terminated secretary lisa kaas (1 page)
10 July 2008Secretary appointed property services plus LIMITED (1 page)
10 July 2008Appointment terminated secretary charles reynolds (1 page)
10 July 2008Appointment terminated secretary lisa kaas (1 page)
10 July 2008Appointment terminated secretary charles reynolds (1 page)
10 July 2008Appointment terminated director dinah khammash (1 page)
10 July 2008Secretary appointed property services plus LIMITED (1 page)
25 October 2007Return made up to 08/07/07; change of members (8 pages)
25 October 2007Return made up to 08/07/07; change of members (8 pages)
16 April 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
16 April 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 08/07/06; full list of members (11 pages)
31 July 2006Return made up to 08/07/06; full list of members (11 pages)
4 July 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
4 July 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
16 November 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
16 November 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
25 October 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 October 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
15 July 2004Return made up to 08/07/04; full list of members (10 pages)
15 July 2004Return made up to 08/07/04; full list of members (10 pages)
5 July 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
5 July 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
15 July 2003Return made up to 08/07/03; full list of members (10 pages)
15 July 2003Return made up to 08/07/03; full list of members (10 pages)
10 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
10 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
16 July 2002Return made up to 08/07/02; full list of members (10 pages)
16 July 2002Return made up to 08/07/02; full list of members (10 pages)
15 June 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
15 June 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
27 October 2001Return made up to 08/07/01; full list of members (10 pages)
27 October 2001Return made up to 08/07/01; full list of members (10 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
28 November 2000Full accounts made up to 31 July 2000 (5 pages)
28 November 2000Full accounts made up to 31 July 2000 (5 pages)
19 July 2000Return made up to 08/07/00; full list of members (11 pages)
19 July 2000Return made up to 08/07/00; full list of members (11 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
7 March 2000Full accounts made up to 31 July 1999 (6 pages)
7 March 2000Full accounts made up to 31 July 1999 (6 pages)
27 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 July 1999Return made up to 08/07/99; full list of members (6 pages)
23 July 1999Return made up to 08/07/99; full list of members (6 pages)
14 July 1999Registered office changed on 14/07/99 from: 33 hillcrest gardens hinchley wood esher surrey KT10 0BU (1 page)
14 July 1999Registered office changed on 14/07/99 from: 33 hillcrest gardens hinchley wood esher surrey KT10 0BU (1 page)
29 January 1999Ad 23/12/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
29 January 1999Ad 23/12/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
10 September 1998Memorandum and Articles of Association (10 pages)
10 September 1998Memorandum and Articles of Association (10 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 19 clerkenwell close london EC1R 0RR (1 page)
28 August 1998Registered office changed on 28/08/98 from: 19 clerkenwell close london EC1R 0RR (1 page)
28 August 1998New director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
24 July 1998Company name changed dalbray LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed dalbray LIMITED\certificate issued on 27/07/98 (2 pages)
8 July 1998Incorporation (16 pages)
8 July 1998Incorporation (16 pages)