Company NameThe Spa PR Company Limited
DirectorTracey Lavell Stapleton
Company StatusActive
Company Number03943590
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NamesImage Wizard Online Limited and Image Wizard Events Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Tracey Lavell Stapleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RolePR
Country of ResidenceEngland
Correspondence AddressHulver Cottage
Ridlands Lane
Oxted
Surrey
RH8 0SS
Secretary NameMs Tracey Lavell Stapleton
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years after company formation)
Appointment Duration16 years
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressHulver Cottage
Ridlands Lane
Oxted
Surrey
RH8 0SS
Director NameMr Steven Maxwell Malkin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHillside Street End Lane
Broad Oak
Heathfield
East Sussex
TN21 8TT
Secretary NameMichael Alexander Kirk
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLowood
18 Waldegrave Road
Bromley
Kent
BR1 2JP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitethespaprcompany.com
Email address[email protected]
Telephone020 71007018
Telephone regionLondon

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Tracey Lavell Stapleton
80.00%
Ordinary
20 at £1Stephen Maxwell Malkin
20.00%
Ordinary

Financials

Year2014
Net Worth£121,480
Cash£85,114
Current Liabilities£42,379

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

9 October 2012Delivered on: 12 October 2012
Persons entitled: Cumbrae Properties (1963) Limited

Classification: Rent deposit deed
Secured details: £5,988.09 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,988.09 and all monies due or to become due.
Outstanding
15 June 2012Delivered on: 26 June 2012
Persons entitled: Cumbrae Properties (1963) LTD

Classification: Rent deposit deed
Secured details: Five thousand nine hundred and eighty eight pounds & nine pence due or to become due from the company to the chargee.
Particulars: Five thousand nine hundred and eighty eight pounds & nine pence.
Outstanding
1 August 2007Delivered on: 4 August 2007
Persons entitled: Cumbrae Properties (1963) Limited

Classification: Rent deposit deed
Secured details: £5,988.09 due or to become due from the company to.
Particulars: £5,988.09 standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

20 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 April 2022Director's details changed for Mr Steven Maxwell Malkin on 20 September 2021 (2 pages)
13 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 March 2020Director's details changed for Mr Steven Maxwell Malkin on 1 November 2019 (2 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
2 January 2018Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 2 January 2018 (1 page)
29 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
28 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 28 August 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Director's details changed for Steven Maxwell Malkin on 1 April 2013 (2 pages)
11 March 2014Director's details changed for Steven Maxwell Malkin on 1 April 2013 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Steven Maxwell Malkin on 1 April 2013 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 March 2010Director's details changed for Steven Maxwell Malkin on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Tracey Lavell Stapleton on 9 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Steven Maxwell Malkin on 9 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Tracey Lavell Stapleton on 9 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Tracey Lavell Stapleton on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Steven Maxwell Malkin on 9 March 2010 (2 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 August 2008Secretary appointed tracey lavell stapleton (2 pages)
27 August 2008Secretary appointed tracey lavell stapleton (2 pages)
27 August 2008Appointment terminated secretary michael kirk (1 page)
27 August 2008Appointment terminated secretary michael kirk (1 page)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 March 2006Return made up to 09/03/06; full list of members (3 pages)
13 March 2006Return made up to 09/03/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 April 2005Return made up to 09/03/05; full list of members (2 pages)
12 April 2005Return made up to 09/03/05; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 May 2004Return made up to 09/03/04; full list of members (6 pages)
12 May 2004Ad 02/01/04--------- £ si 99@1 (2 pages)
12 May 2004Return made up to 09/03/04; full list of members (6 pages)
12 May 2004Ad 02/01/04--------- £ si 99@1 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
10 November 2003Company name changed image wizard events LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed image wizard events LIMITED\certificate issued on 10/11/03 (2 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 June 2003Registered office changed on 02/06/03 from: 98/102 station road east oxted surrey RH8 0QA (1 page)
2 June 2003Registered office changed on 02/06/03 from: 98/102 station road east oxted surrey RH8 0QA (1 page)
29 April 2003Return made up to 09/03/03; full list of members (6 pages)
29 April 2003Return made up to 09/03/03; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
4 April 2002Company name changed image wizard online LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed image wizard online LIMITED\certificate issued on 04/04/02 (2 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Return made up to 09/03/01; full list of members (6 pages)
20 March 2001Return made up to 09/03/01; full list of members (6 pages)
24 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)