Company NameSpirit Design Limited
DirectorsDaniel Evans and Neill Justin Adams
Company StatusActive
Company Number04168149
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Daniel Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Neill Justin Adams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMr Neill Justin Adams
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameDamian Clive Dowling
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleBusiness Development
Correspondence Address33 Pitfold Road
Lee
London
SE12 9JB
Director NameMaxie Knowles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2004)
RoleGeneral Manager
Correspondence AddressWren Cottage
Pirbright Road
Normandy
Surrey
GU3 2AQ
Director NameMike Townsend
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2004)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Barn
Monks Hill Smarden
Ashford
Kent
TN27 8QJ
Director NameMr Stephen Michael Hicks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address16 Winchendon Road
Teddington
Middlesex
TW11 0SX
Director NameDavid Bryant
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressIndiwell Farm
Swimbridge
Devon
EX32 0PY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.spiritdesignuk.com
Telephone020 89955581
Telephone regionLondon

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£265,230
Cash£333,505
Current Liabilities£150,146

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

7 December 2009Delivered on: 12 December 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 September 2004Delivered on: 2 October 2004
Persons entitled: Symbiotic Relationships Limited

Classification: Rent deposit deed
Secured details: £5,625.00 due or to become due from the company to the chargee.
Particulars: £5,625.00.
Outstanding

Filing History

13 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr Daniel Evans on 1 February 2020 (2 pages)
5 February 2020Secretary's details changed for Mr Neill Justin Adams on 1 February 2020 (1 page)
5 February 2020Director's details changed for Mr Neill Justin Adams on 1 February 2020 (2 pages)
3 February 2020Change of details for Mr Neill Justin Adams as a person with significant control on 11 February 2017 (2 pages)
3 February 2020Change of details for Mr Daniel Evans as a person with significant control on 11 February 2017 (2 pages)
14 January 2020Registered office address changed from 105 Stanstead Road London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 14 January 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Daniel Evans on 11 February 2011 (2 pages)
21 February 2011Director's details changed for Daniel Evans on 11 February 2011 (2 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Secretary's details changed for Neil Justin Adams on 11 February 2010 (1 page)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Neil Justin Adams on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Neil Justin Adams on 11 February 2010 (2 pages)
10 March 2010Secretary's details changed for Neil Justin Adams on 11 February 2010 (1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 11/02/07; full list of members (2 pages)
27 February 2007Return made up to 11/02/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 11/02/05; full list of members (4 pages)
14 February 2005Return made up to 11/02/05; full list of members (4 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004£ ic 300/150 12/07/04 £ sr 150@1=150 (2 pages)
16 August 2004£ ic 300/150 12/07/04 £ sr 150@1=150 (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
30 March 2004£ sr 50@1 31/01/04 (1 page)
30 March 2004£ sr 50@1 31/01/04 (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
8 March 2004Return made up to 26/02/04; full list of members (11 pages)
8 March 2004Return made up to 26/02/04; full list of members (11 pages)
7 February 2004£ ic 350/300 31/10/03 £ sr 50@1=50 (2 pages)
7 February 2004£ ic 350/300 31/10/03 £ sr 50@1=50 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
11 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 26/02/03; full list of members (10 pages)
12 March 2003Return made up to 26/02/03; full list of members (10 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
24 April 2002Return made up to 26/02/02; full list of members (8 pages)
24 April 2002Return made up to 26/02/02; full list of members (8 pages)
24 April 2002Ad 03/09/01--------- £ si 200@1 (2 pages)
24 April 2002Ad 03/09/01--------- £ si 200@1 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
29 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 April 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 105 stanstead road london SE23 1HH (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 105 stanstead road london SE23 1HH (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
26 February 2001Incorporation (10 pages)
26 February 2001Incorporation (10 pages)