Company NameSplendid.co.uk Limited
DirectorsDarren Jonathon Hobbs and Nicholas Christian Yves Webber
Company StatusActive
Company Number03841043
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Darren Jonathon Hobbs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 303 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameMr Nicholas Christian Yves Webber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 303 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Secretary NameMr Darren Jonathon Hobbs
NationalityBritish
StatusCurrent
Appointed01 October 2006(7 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Sussex Road
New Malden
Surrey
KT3 3PY
Secretary NameMr Nicholas Christian Yves Webber
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCatring
Country of ResidenceScotland
Correspondence Address16 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.splendid.co.uk/
Telephone01407 301423
Telephone regionHolyhead

Location

Registered AddressStudio 303 Edinburgh House
170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1 at £1Darren Jonathon Hobbs
50.00%
Ordinary
1 at £1Nicholas Christian Yves Webber
50.00%
Ordinary

Financials

Year2014
Net Worth£125,010
Cash£9,499
Current Liabilities£318,034

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

1 September 2021Delivered on: 3 September 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
22 June 2011Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

19 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
21 March 2016Sub-division of shares on 22 February 2016 (5 pages)
21 March 2016Resolutions
  • RES13 ‐ Subdivision 22/02/2016
  • RES13 ‐ Subdivision 22/02/2016
(1 page)
21 March 2016Sub-division of shares on 22 February 2016 (5 pages)
21 March 2016Resolutions
  • RES13 ‐ Subdivision 22/02/2016
(1 page)
13 February 2016Satisfaction of charge 1 in full (4 pages)
13 February 2016Satisfaction of charge 1 in full (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Registered 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 2013Registered 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 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from Unit 17 63 Lyham Road London SW2 5EB on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 17 63 Lyham Road London SW2 5EB on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 17 63 Lyham Road London SW2 5EB on 7 July 2011 (1 page)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Return made up to 14/09/08; no change of members (3 pages)
15 October 2008Return made up to 14/09/08; no change of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 14/09/07; no change of members (5 pages)
21 January 2008Return made up to 14/09/07; no change of members (5 pages)
31 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 17 63 lyham road london SW2 5EB (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 17 63 lyham road london SW2 5EB (1 page)
31 January 2006Return made up to 14/09/05; full list of members (4 pages)
31 January 2006Return made up to 14/09/05; full list of members (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Registered office changed on 14/10/04 from: 89 chiswick high road london W4 2EF (1 page)
14 October 2004Registered office changed on 14/10/04 from: 89 chiswick high road london W4 2EF (1 page)
11 February 2004Return made up to 14/09/03; full list of members (7 pages)
11 February 2004Return made up to 14/09/03; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 August 2003Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
30 July 2002Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 December 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
14 September 1999Incorporation (21 pages)
14 September 1999Incorporation (21 pages)