170 Kennington Lane
London
SE11 5DP
Director Name | Mr Nicholas Christian Yves Webber |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 303 Edinburgh House 170 Kennington Lane London SE11 5DP |
Secretary Name | Mr Darren Jonathon Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(7 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Sussex Road New Malden Surrey KT3 3PY |
Secretary Name | Mr Nicholas Christian Yves Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Catring |
Country of Residence | Scotland |
Correspondence Address | 16 Gayfield Square Edinburgh EH1 3NX Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.splendid.co.uk/ |
---|---|
Telephone | 01407 301423 |
Telephone region | Holyhead |
Registered Address | Studio 303 Edinburgh House 170 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
1 at £1 | Darren Jonathon Hobbs 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Christian Yves Webber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,010 |
Cash | £9,499 |
Current Liabilities | £318,034 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
1 September 2021 | Delivered on: 3 September 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
22 June 2011 | Delivered on: 23 June 2011 Persons entitled: London Company Services Limited Classification: Rent deposit deed Secured details: £5,376 due or to become due from the company to the chargee. Particulars: Rent deposit deed see image for full details. Outstanding |
4 November 2005 | Delivered on: 5 November 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
26 January 2000 | Delivered on: 4 February 2000 Satisfied on: 13 February 2016 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
21 March 2016 | Sub-division of shares on 22 February 2016 (5 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Sub-division of shares on 22 February 2016 (5 pages) |
21 March 2016 | Resolutions
|
13 February 2016 | Satisfaction of charge 1 in full (4 pages) |
13 February 2016 | Satisfaction of charge 1 in full (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Registered office address changed from C/O Darren Hobbs Suite 2 70 South Lambeth Road Vauxhall London SW8 1RL United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from C/O Darren Hobbs Suite 2 70 South Lambeth Road Vauxhall London SW8 1RL United Kingdom on 18 October 2013 (1 page) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Registered office address changed from Unit 17 63 Lyham Road London SW2 5EB on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 17 63 Lyham Road London SW2 5EB on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 17 63 Lyham Road London SW2 5EB on 7 July 2011 (1 page) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Return made up to 14/09/08; no change of members (3 pages) |
15 October 2008 | Return made up to 14/09/08; no change of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Return made up to 14/09/07; no change of members (5 pages) |
21 January 2008 | Return made up to 14/09/07; no change of members (5 pages) |
31 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
31 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 17 63 lyham road london SW2 5EB (1 page) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 17 63 lyham road london SW2 5EB (1 page) |
31 January 2006 | Return made up to 14/09/05; full list of members (4 pages) |
31 January 2006 | Return made up to 14/09/05; full list of members (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members
|
14 October 2004 | Return made up to 14/09/04; full list of members
|
14 October 2004 | Registered office changed on 14/10/04 from: 89 chiswick high road london W4 2EF (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 89 chiswick high road london W4 2EF (1 page) |
11 February 2004 | Return made up to 14/09/03; full list of members (7 pages) |
11 February 2004 | Return made up to 14/09/03; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
11 August 2003 | Return made up to 14/09/02; full list of members
|
11 August 2003 | Return made up to 14/09/02; full list of members
|
9 December 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
9 December 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
30 July 2002 | Return made up to 14/09/01; full list of members
|
30 July 2002 | Return made up to 14/09/01; full list of members
|
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
13 December 2000 | Return made up to 14/09/00; full list of members
|
13 December 2000 | Return made up to 14/09/00; full list of members
|
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (21 pages) |
14 September 1999 | Incorporation (21 pages) |