Company NameSite Specific Limited
DirectorsAlastair David Smith Galbraith and Karen Risby
Company StatusActive
Company Number03945736
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alastair David Smith Galbraith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressYew Cottage Heath Road
East Bergholt
Colchester
CO7 6RL
Secretary NameAlastair Galbraith
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressYew Cottage Heath Road
East Bergholt
Colchester
Essex
CO7 6RL
Director NameKaren Risby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(6 years after company formation)
Appointment Duration18 years, 1 month
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressYew Cottage Heath Road
East Bergholt
Colchester
CO7 6RL
Director NameTrevyn Shivaun McDowell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleDesigner
Correspondence Address60 Pear Tree Street
London
EC1V 3SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.sitespecificltd.co.uk
Email address[email protected]
Telephone07 973528118
Telephone regionMobile

Location

Registered AddressStudio 1, 56a Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£571
Cash£23,535
Current Liabilities£52,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

16 September 2003Delivered on: 7 October 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

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
30 May 2001Delivered on: 7 June 2001
Satisfied on: 13 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (3 pages)
20 March 2019Register inspection address has been changed from Unit 302 Curtain House Curtain Road London EC2A 3AR United Kingdom to Studio 1, 56a Orsman Road London N1 5QJ (1 page)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Unit 302 Curtain House Curtain Road London EC2A 3AR to Studio 1, 56a Orsman Road London N1 5QJ on 14 March 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(5 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 March 2013Secretary's details changed for Alastair Galbraith on 1 May 2012 (2 pages)
29 March 2013Director's details changed for Alastair Galbraith on 1 May 2012 (2 pages)
29 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
29 March 2013Director's details changed for Karen Risby on 1 May 2012 (2 pages)
29 March 2013Secretary's details changed for Alastair Galbraith on 1 May 2012 (2 pages)
29 March 2013Secretary's details changed for Alastair Galbraith on 1 May 2012 (2 pages)
29 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
29 March 2013Director's details changed for Alastair Galbraith on 1 May 2012 (2 pages)
29 March 2013Director's details changed for Karen Risby on 1 May 2012 (2 pages)
29 March 2013Director's details changed for Alastair Galbraith on 1 May 2012 (2 pages)
29 March 2013Director's details changed for Karen Risby on 1 May 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
5 April 2011Register inspection address has been changed from Unit 305 Curtain House Curtain Road London EC2A 3AR United Kingdom (1 page)
5 April 2011Register inspection address has been changed from Unit 305 Curtain House Curtain Road London EC2A 3AR United Kingdom (1 page)
4 April 2011Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 4 April 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Director's details changed for Karen Risby on 14 March 2010 (2 pages)
22 March 2010Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR on 22 March 2010 (1 page)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Alastair Galbraith on 14 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Alastair Galbraith on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR on 22 March 2010 (1 page)
22 March 2010Director's details changed for Karen Risby on 14 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 13/03/08; change of members (7 pages)
12 September 2008Return made up to 13/03/08; change of members (7 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Capitals not rolled up (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 13/03/06; full list of members (7 pages)
10 April 2006Return made up to 13/03/06; full list of members (7 pages)
21 February 2006Registered office changed on 21/02/06 from: 60 pear tree street london EC1V 3SB (1 page)
21 February 2006Registered office changed on 21/02/06 from: 60 pear tree street london EC1V 3SB (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 13/03/05; full list of members (7 pages)
27 April 2005Return made up to 13/03/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Particulars of mortgage/charge (11 pages)
7 October 2003Particulars of mortgage/charge (11 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2003Return made up to 13/03/03; full list of members (7 pages)
9 March 2003Return made up to 13/03/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 13/03/02; full list of members (6 pages)
12 April 2002Return made up to 13/03/02; full list of members (6 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
17 May 2001Accounts for a dormant company made up to 30 March 2001 (2 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Accounts for a dormant company made up to 30 March 2001 (2 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2001Return made up to 13/03/01; full list of members (6 pages)
30 March 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2001Return made up to 13/03/01; full list of members (6 pages)
30 March 2001New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
13 March 2000Incorporation (14 pages)
13 March 2000Incorporation (14 pages)