Company NameConspel Limited
Company StatusDissolved
Company Number03789248
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristoforos Demetriades
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCypriot
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence Address9a Thetidos Street
Makedonitissa
2401
Cyprus
Director NameCharalambos Michael Sophoclides
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(9 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 23 March 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont North Road
Chesham Bois
Buckinghamshire
HP6 5NA
Director NameMikis Theodosou
Date of BirthNovember 1929 (Born 94 years ago)
NationalityCypriot
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressAgiou Dometiou 43
2407 Egkomi
Nicosia
Foreign
Cyprus
Secretary NameMr Alex Peter Josephides
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleConsultant, Manager
Correspondence AddressKyrenia Harbour Summerfield Lane
Surbiton
Surrey
KT6 5DZ
Director NameMr Alecos Pelopidas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 December 2008)
RoleEng Management
Country of ResidenceEngland
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600k at £1Conspel Construction Specialist (Iom) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£698,367
Current Liabilities£701,092

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 July 2002Delivered on: 16 July 2002
Persons entitled: Bank of Cyprus (London) LTD

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 600,000
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 600,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 600,000
(5 pages)
6 March 2014Termination of appointment of Alex Josephides as a secretary (1 page)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 July 2010Director's details changed for Charalambos Michael Sophoclides on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Christoforos Demetriades on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Charalambos Michael Sophoclides on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Christoforos Demetriades on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mikis Theodosou on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mikis Theodosou on 1 October 2009 (2 pages)
23 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from 7TH floor, charter house 450 high road ilford essex IG1 1UF (1 page)
2 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 February 2009Appointment terminated director alecos pelopidas (1 page)
2 February 2009Director appointed charalambos michael sophoclides (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 August 2008Return made up to 12/06/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 July 2007Return made up to 12/06/07; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: ground floor osborne house 111-113 bartholomew road london NW5 2BJ (1 page)
27 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 June 2006Return made up to 12/06/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 July 2005Return made up to 12/06/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Return made up to 12/06/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2003Return made up to 12/06/03; full list of members (8 pages)
26 April 2003Ad 31/12/02--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
19 December 2002Ad 25/11/02--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
16 October 2002Director's particulars changed (1 page)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
12 June 2002Accounting reference date extended from 30/11/01 to 31/12/01 (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 76-78 notting hill gate london W11 3HP (1 page)
26 January 2002£ nc 100/1000000 12/12/01 (1 page)
26 January 2002Ad 31/12/01--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
26 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Return made up to 14/06/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
30 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 17 city business centre lower road london SE16 2XB (1 page)
18 June 1999Director resigned (1 page)
14 June 1999Incorporation (11 pages)