Covent Garden
London
WC2H 9JQ
Director Name | Gillian Elizabeth Caplan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shorts Gardens London Wc2 |
Secretary Name | Mr Gary Mark Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 West Park Drive East Roundhay Leeds West Yorkshire LS8 2EE |
Website | www.spexinthecity.com |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £240,449 |
Cash | £153,951 |
Current Liabilities | £47,841 |
Latest Accounts | 5 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 5 October 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 January |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
21 November 2012 | Delivered on: 7 December 2012 Persons entitled: Charles Roderick Worsley Classification: Rent deposit deed Secured details: £6250 and all other monies due or to become due. Particulars: £6250 and all monies paid into the rent deposit account from time to time. Outstanding |
---|---|
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
21 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Registered office address changed from 1 Shorts Gardens London WC2H 9AT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 January 2023 (1 page) |
26 January 2023 | Director's details changed for Mr Mohammed Humayun Lais on 26 January 2023 (2 pages) |
5 January 2023 | Micro company accounts made up to 5 January 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 5 January 2021 (3 pages) |
1 August 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
3 January 2021 | Micro company accounts made up to 5 January 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 5 January 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 5 January 2018 (2 pages) |
21 March 2019 | Current accounting period shortened from 30 June 2018 to 5 January 2018 (1 page) |
13 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Notification of Exspex Limited as a person with significant control on 5 January 2018 (4 pages) |
22 January 2018 | Appointment of Mr Mohammed Humayun Lais as a director on 5 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from C/O Faiz & Co 8B Accommodation Road London NW11 8ED to 1 Shorts Gardens London WC2H 9AT on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Gary Mark Caplan as a secretary on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Gillian Elizabeth Caplan as a director on 5 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Gary Mark Caplan as a secretary on 19 January 2018 (1 page) |
19 January 2018 | Cessation of Gillian Elizabeth Caplan as a person with significant control on 5 January 2018 (1 page) |
19 January 2018 | Registered office address changed from C/O Faiz & Co 8B Accommodation Road London NW11 8ED to 1 Shorts Gardens London WC2H 9AT on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Gillian Elizabeth Caplan as a director on 5 January 2018 (1 page) |
19 January 2018 | Cessation of Gillian Elizabeth Caplan as a person with significant control on 5 January 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Sub-division of shares on 7 August 2017 (4 pages) |
30 August 2017 | Sub-division of shares on 7 August 2017 (4 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
29 August 2017 | Satisfaction of charge 1 in full (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
29 August 2017 | Satisfaction of charge 1 in full (1 page) |
18 August 2017 | Notification of Exspex Limited as a person with significant control on 11 August 2017 (1 page) |
18 August 2017 | Notification of Exspex Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Exspex Limited as a person with significant control on 11 August 2017 (1 page) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Gillian Elizabeth Caplan on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gillian Elizabeth Caplan on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gillian Elizabeth Caplan on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
1 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
7 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 8B accommodation road golders green london NW11 8ED (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 8B accommodation road golders green london NW11 8ED (1 page) |
30 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 37 west park drive east roundhay leeds west yorkshire LS8 2EE (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 37 west park drive east roundhay leeds west yorkshire LS8 2EE (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
10 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
5 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members
|
28 June 2002 | Return made up to 04/06/02; full list of members
|
4 June 2001 | Incorporation (14 pages) |
4 June 2001 | Incorporation (14 pages) |