Company NameSpendalecroft Properties Limited
DirectorGavin Charles Essex
Company StatusActive
Company Number03814489
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NameLightline Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin Charles Essex
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Director NameDarren Justin Isaacs
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Southwood Lane
Highgate
London
N6 5ED
Secretary NameDarren Justin Isaacs
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Southwood Lane
Highgate
London
N6 5ED
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address33 Chessington Avenue
Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (5 pages)
27 July 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
15 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
27 July 2020Change of details for Mr Gavin Charles Essex as a person with significant control on 27 July 2020 (2 pages)
20 February 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
30 July 2019Register inspection address has been changed from 25 North Row London W1K 6DJ England to 17 Grosvenor Street London W1K 4QG (1 page)
11 April 2019Registered office address changed from 44 North Crescent Finchley London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page)
8 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 August 2014Register inspection address has been changed from 49-50 Kendal Street London W2 2BP United Kingdom to 25 North Row London W1K 6DJ (1 page)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Register inspection address has been changed from 49-50 Kendal Street London W2 2BP United Kingdom to 25 North Row London W1K 6DJ (1 page)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Director's details changed for Mr Gavin Charles Essex on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Gavin Charles Essex on 9 August 2013 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 October 2010Termination of appointment of Darren Isaacs as a secretary (1 page)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Termination of appointment of Darren Isaacs as a secretary (1 page)
27 October 2010Register inspection address has been changed (1 page)
14 October 2010Registered office address changed from 30a Station Road Cuffley Herts EN6 4HE on 14 October 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 October 2010Registered office address changed from 30a Station Road Cuffley Herts EN6 4HE on 14 October 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 August 2010Termination of appointment of Darren Isaacs as a director (2 pages)
9 August 2010Termination of appointment of Darren Isaacs as a director (2 pages)
24 March 2010Registered office address changed from Kinnetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Kinnetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 March 2010 (2 pages)
27 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (7 pages)
25 June 2009Registered office changed on 25/06/2009 from 52 berkeley square london W1J 5BT (1 page)
25 June 2009Registered office changed on 25/06/2009 from 52 berkeley square london W1J 5BT (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 December 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2007Return made up to 27/07/07; no change of members (7 pages)
23 October 2007Return made up to 27/07/07; no change of members (7 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 September 2007Registered office changed on 20/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page)
20 September 2007Registered office changed on 20/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 October 2006Return made up to 27/07/06; full list of members (7 pages)
18 October 2006Return made up to 27/07/06; full list of members (7 pages)
23 November 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 January 2003Registered office changed on 17/01/03 from: 29 welbeck street london W1M 8DA (1 page)
17 January 2003Registered office changed on 17/01/03 from: 29 welbeck street london W1M 8DA (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 July 2001Return made up to 27/07/01; full list of members (8 pages)
30 July 2001Return made up to 27/07/01; full list of members (8 pages)
22 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 August 2000Return made up to 27/07/00; full list of members (6 pages)
18 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
16 August 1999Company name changed lightline LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed lightline LIMITED\certificate issued on 17/08/99 (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: ward segal & divecha chartered accountants 29 welbeck street london W1M 8DA (1 page)
10 August 1999Registered office changed on 10/08/99 from: ward segal & divecha chartered accountants 29 welbeck street london W1M 8DA (1 page)
4 August 1999Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (7 pages)
27 July 1999Incorporation (7 pages)