50 Cowcross Street
London
EC1M 6AL
Director Name | Mr Simon Leslie Elliot Frumkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Thomas Lesley Bennett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Peter Gilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Malcolm Bosher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 day after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stansted Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Andrew Leonard Saunders |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 day after company formation) |
Appointment Duration | 24 years, 1 month (resigned 09 November 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Freshwave Facilities Limited Stansted Centre Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Joanna Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 day after company formation) |
Appointment Duration | 2 years (resigned 04 October 2000) |
Role | Solicitor |
Correspondence Address | 26 Mycenae Road Blackheath London SE3 7SG |
Secretary Name | Mr Andrew Leonard Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 November 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Freshwave Facilities Limited Stansted Centre Takeley Essex CM22 6PU |
Director Name | Mr Mark Nelson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Independent House, Independent Business Imberhorne Lane East Grinstead West Sussex RH19 1TU |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Mr Neil Eldridge Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 50 Cowcross Street London EC1M 6AL |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.spydersites.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01279 874140 |
Telephone region | Bishops Stortford |
Registered Address | Level 1 50 Cowcross Street London EC1M 6AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Saunders 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Bosher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,292 |
Cash | £680,251 |
Current Liabilities | £1,507,521 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
27 July 2012 | Delivered on: 1 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amount now and in the future credited to a/no 20954638. Outstanding |
---|---|
12 December 2011 | Delivered on: 20 December 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 2009 | Delivered on: 19 February 2009 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £14,000 credited to account designation number 10181593 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
9 March 2006 | Delivered on: 24 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10181593 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
13 October 2000 | Delivered on: 19 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 10096103 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
26 January 2024 | Termination of appointment of Neil Eldridge Miller as a director on 24 January 2024 (1 page) |
---|---|
3 January 2024 | Accounts for a small company made up to 31 December 2022 (27 pages) |
23 November 2023 | Appointment of Mr Thomas Lesley Bennett as a director on 14 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Maurice Mark Woolf as a director on 14 November 2023 (1 page) |
23 November 2023 | Appointment of Mr Peter Gilson as a director on 14 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Mark Nelson as a director on 13 November 2023 (1 page) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
22 May 2023 | Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 22 May 2023 (1 page) |
15 March 2023 | Director's details changed for Mr Mark Nelson on 15 March 2023 (2 pages) |
5 December 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
30 November 2022 | Termination of appointment of Andrew Leonard Saunders as a director on 9 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Andrew Leonard Saunders as a secretary on 9 November 2022 (1 page) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 September 2022 | Notification of Digitalbridge Group, Inc. as a person with significant control on 8 June 2022 (2 pages) |
28 September 2022 | Cessation of Jeffrey Ginsberg as a person with significant control on 8 June 2022 (1 page) |
14 July 2022 | Withdrawal of a person with significant control statement on 14 July 2022 (2 pages) |
14 July 2022 | Notification of Jeffrey Ginsberg as a person with significant control on 14 June 2019 (2 pages) |
10 January 2022 | Accounts for a small company made up to 31 December 2020 (23 pages) |
1 October 2021 | Director's details changed for Mr Andrew Leonard Saunders on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Mark Nelson on 30 September 2021 (2 pages) |
1 October 2021 | Secretary's details changed for Mr Andrew Leonard Saunders on 30 September 2021 (1 page) |
1 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
8 July 2021 | Appointment of Mr Neil Eldridge Miller as a director on 1 March 2021 (2 pages) |
8 July 2021 | Appointment of Mr Maurice Mark Woolf as a director on 1 March 2021 (2 pages) |
18 May 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
10 December 2020 | Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 30 November 2020 (1 page) |
3 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
26 October 2020 | Company name changed spyder facilities LIMITED\certificate issued on 26/10/20
|
19 October 2020 | Cessation of Jeffrey Ginsberg as a person with significant control on 14 June 2019 (1 page) |
19 October 2020 | Notification of a person with significant control statement (2 pages) |
30 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
24 June 2019 | Appointment of Mr Graham Payne as a director on 14 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Malcolm Bosher as a director on 14 June 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Mark Robert Nelson on 14 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Mark Robert Nelson as a director on 14 June 2019 (2 pages) |
17 June 2019 | Notification of Jeffrey Ginsberg as a person with significant control on 14 June 2019 (2 pages) |
17 June 2019 | Cessation of Andrew Leonard Saunders as a person with significant control on 14 June 2019 (1 page) |
17 June 2019 | Cessation of Malcolm Bosher as a person with significant control on 14 June 2019 (1 page) |
13 June 2019 | Satisfaction of charge 5 in full (1 page) |
23 May 2019 | Purchase of own shares. (3 pages) |
23 May 2019 | Cancellation of shares. Statement of capital on 6 April 2019
|
22 May 2019 | Satisfaction of charge 3 in full (2 pages) |
22 May 2019 | Satisfaction of charge 4 in full (1 page) |
22 May 2019 | Satisfaction of charge 2 in full (1 page) |
22 May 2019 | Satisfaction of charge 1 in full (1 page) |
25 April 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Resolutions
|
1 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
10 October 2016 | Register inspection address has been changed from Stansted Centre Parsonage Road Takeley Essex CM22 6PU United Kingdom to Thremhall Park Start Hill Bishop's Stortford CM22 7WE (1 page) |
10 October 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Register inspection address has been changed from Stansted Centre Parsonage Road Takeley Essex CM22 6PU United Kingdom to Thremhall Park Start Hill Bishop's Stortford CM22 7WE (1 page) |
10 October 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Secretary's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Malcolm Bosher on 23 September 2010 (2 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Director's details changed for Malcolm Bosher on 23 September 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
16 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (2 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (2 pages) |
13 September 2004 | Amended full accounts made up to 30 September 2003 (17 pages) |
13 September 2004 | Amended full accounts made up to 30 September 2003 (17 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 April 2003 | Full accounts made up to 30 September 2001 (14 pages) |
29 April 2003 | Full accounts made up to 30 September 2001 (14 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
8 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
18 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
17 February 1999 | New secretary appointed (1 page) |
17 February 1999 | Ad 12/02/99--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
17 February 1999 | Ad 12/02/99--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
17 February 1999 | Ad 12/02/99--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
17 February 1999 | Ad 12/02/99--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
17 February 1999 | New secretary appointed (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
26 November 1998 | Company name changed aardvark facilities LTD\certificate issued on 27/11/98 (2 pages) |
26 November 1998 | Company name changed aardvark facilities LTD\certificate issued on 27/11/98 (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (11 pages) |
23 September 1998 | Incorporation (11 pages) |