London
SW5 0AZ
Secretary Name | SPM Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 1e The Ridgeway London N11 3LG |
Secretary Name | Philip George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Place London SW1A 1LP |
Registered Address | Rear Of No. 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Georges Bernard Bertrand Poquet 50.00% Ordinary |
---|---|
1 at £1 | Spm Services LTD 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
12 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
11 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Spm Services Ltd on 13 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Spm Services Ltd on 13 January 2015 (1 page) |
3 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 May 2013 | Current accounting period extended from 27 July 2013 to 31 July 2013 (1 page) |
7 May 2013 | Current accounting period extended from 27 July 2013 to 31 July 2013 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 27 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 27 July 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr Georges Bernard Bertrand Poquet on 13 June 2012 (2 pages) |
22 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Mr Georges Bernard Bertrand Poquet on 13 June 2012 (2 pages) |
13 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 27 July 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 27 July 2011 (2 pages) |
23 April 2011 | Accounts for a dormant company made up to 27 July 2010 (2 pages) |
23 April 2011 | Accounts for a dormant company made up to 27 July 2010 (2 pages) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page) |
9 April 2010 | Accounts for a dormant company made up to 27 July 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 27 July 2009 (2 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Georges Bernard Bertrand Poquet on 28 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Spm Services Ltd on 28 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Spm Services Ltd on 28 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Georges Bernard Bertrand Poquet on 28 January 2010 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 27 July 2008 (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 27 July 2008 (5 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 27 July 2007 (9 pages) |
28 May 2008 | Accounts for a dormant company made up to 27 July 2007 (9 pages) |
27 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 June 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 June 2007 | Return made up to 28/01/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 3 park place london SW1A 1LP (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 3 park place london SW1A 1LP (1 page) |
12 March 2007 | Accounts for a dormant company made up to 27 July 2006 (5 pages) |
12 March 2007 | Accounts for a dormant company made up to 27 July 2006 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 27 July 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 27 July 2005 (5 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 27 July 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 27 July 2004 (5 pages) |
22 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 27 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 27 July 2003 (6 pages) |
23 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 27 July 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 27 July 2002 (7 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 27 July 2001 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 27 July 2001 (6 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 27 July 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 27 July 2000 (6 pages) |
8 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date extended from 31/01/00 to 27/07/00 (1 page) |
10 September 1999 | Accounting reference date extended from 31/01/00 to 27/07/00 (1 page) |
28 January 1999 | Incorporation (18 pages) |
28 January 1999 | Incorporation (18 pages) |