Sidcup
Kent
DA14 5DA
Director Name | Mr Neill Justin Adams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Mr Neill Justin Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Damian Clive Dowling |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Business Development |
Correspondence Address | 33 Pitfold Road Lee London SE12 9JB |
Director Name | Maxie Knowles |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2004) |
Role | General Manager |
Correspondence Address | Wren Cottage Pirbright Road Normandy Surrey GU3 2AQ |
Director Name | Mike Townsend |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2004) |
Role | Lighting Designer |
Country of Residence | United Kingdom |
Correspondence Address | Priory Barn Monks Hill Smarden Ashford Kent TN27 8QJ |
Director Name | Mr Stephen Michael Hicks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winchendon Road Teddington Middlesex TW11 0SX |
Director Name | David Bryant |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Indiwell Farm Swimbridge Devon EX32 0PY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.spiritdesignuk.com |
---|---|
Telephone | 020 89955581 |
Telephone region | London |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £265,230 |
Cash | £333,505 |
Current Liabilities | £150,146 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
7 December 2009 | Delivered 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 2004 | Delivered 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 |
13 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Daniel Evans on 1 February 2020 (2 pages) |
5 February 2020 | Secretary's details changed for Mr Neill Justin Adams on 1 February 2020 (1 page) |
5 February 2020 | Director's details changed for Mr Neill Justin Adams on 1 February 2020 (2 pages) |
3 February 2020 | Change of details for Mr Neill Justin Adams as a person with significant control on 11 February 2017 (2 pages) |
3 February 2020 | Change of details for Mr Daniel Evans as a person with significant control on 11 February 2017 (2 pages) |
14 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Daniel Evans on 11 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Daniel Evans on 11 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Secretary's details changed for Neil Justin Adams on 11 February 2010 (1 page) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Neil Justin Adams on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Neil Justin Adams on 11 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Neil Justin Adams on 11 February 2010 (1 page) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 11/02/05; full list of members (4 pages) |
14 February 2005 | Return made up to 11/02/05; full list of members (4 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Total 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 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director 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 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 26/02/04; full list of members (11 pages) |
8 March 2004 | Return 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 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 March 2003 | Return made up to 26/02/03; full list of members (10 pages) |
12 March 2003 | Return made up to 26/02/03; full list of members (10 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 26/02/02; full list of members (8 pages) |
24 April 2002 | Return made up to 26/02/02; full list of members (8 pages) |
24 April 2002 | Ad 03/09/01--------- £ si 200@1 (2 pages) |
24 April 2002 | Ad 03/09/01--------- £ si 200@1 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
29 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 April 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 105 stanstead road london SE23 1HH (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 105 stanstead road london SE23 1HH (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
26 February 2001 | Incorporation (10 pages) |
26 February 2001 | Incorporation (10 pages) |