Company NameSPEX In The City Limited
DirectorMohammed Humayun Lais
Company StatusActive
Company Number04228139
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Mohammed Humayun Lais
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameGillian Elizabeth Caplan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shorts Gardens
London
Wc2
Secretary NameMr Gary Mark Caplan
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 West Park Drive East
Roundhay
Leeds
West Yorkshire
LS8 2EE

Contact

Websitewww.spexinthecity.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Financials

Year2013
Net Worth£240,449
Cash£153,951
Current Liabilities£47,841

Accounts

Latest Accounts5 January 2023 (1 year, 3 months ago)
Next Accounts Due5 October 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 January

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

21 November 2012Delivered 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 2004Delivered 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

Filing History

21 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
26 January 2023Registered 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 2023Director's details changed for Mr Mohammed Humayun Lais on 26 January 2023 (2 pages)
5 January 2023Micro company accounts made up to 5 January 2022 (3 pages)
16 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 5 January 2021 (3 pages)
1 August 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
3 January 2021Micro company accounts made up to 5 January 2020 (3 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 5 January 2019 (2 pages)
23 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 5 January 2018 (2 pages)
21 March 2019Current accounting period shortened from 30 June 2018 to 5 January 2018 (1 page)
13 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Notification of Exspex Limited as a person with significant control on 5 January 2018 (4 pages)
22 January 2018Appointment of Mr Mohammed Humayun Lais as a director on 5 January 2018 (2 pages)
19 January 2018Registered 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 2018Termination of appointment of Gary Mark Caplan as a secretary on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Gillian Elizabeth Caplan as a director on 5 January 2018 (1 page)
19 January 2018Termination of appointment of Gary Mark Caplan as a secretary on 19 January 2018 (1 page)
19 January 2018Cessation of Gillian Elizabeth Caplan as a person with significant control on 5 January 2018 (1 page)
19 January 2018Registered 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 2018Termination of appointment of Gillian Elizabeth Caplan as a director on 5 January 2018 (1 page)
19 January 2018Cessation of Gillian Elizabeth Caplan as a person with significant control on 5 January 2018 (1 page)
23 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Sub-division of shares on 7 August 2017 (4 pages)
30 August 2017Sub-division of shares on 7 August 2017 (4 pages)
30 August 2017Change of share class name or designation (2 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 August 2017Resolutions
  • RES13 ‐ Co business 09/08/2017
(1 page)
29 August 2017Satisfaction of charge 1 in full (1 page)
29 August 2017Resolutions
  • RES13 ‐ Co business 09/08/2017
(1 page)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 August 2017Satisfaction of charge 1 in full (1 page)
18 August 2017Notification of Exspex Limited as a person with significant control on 11 August 2017 (1 page)
18 August 2017Notification of Exspex Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Exspex Limited as a person with significant control on 11 August 2017 (1 page)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Gillian Elizabeth Caplan on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gillian Elizabeth Caplan on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gillian Elizabeth Caplan on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
1 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
17 July 2009Return made up to 04/06/09; full list of members (3 pages)
17 July 2009Return made up to 04/06/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
7 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 June 2006Return made up to 04/06/06; full list of members (2 pages)
9 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 June 2004Registered office changed on 30/06/04 from: 8B accommodation road golders green london NW11 8ED (1 page)
30 June 2004Registered office changed on 30/06/04 from: 8B accommodation road golders green london NW11 8ED (1 page)
30 June 2004Return made up to 04/06/04; full list of members (6 pages)
30 June 2004Return made up to 04/06/04; full list of members (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 37 west park drive east roundhay leeds west yorkshire LS8 2EE (1 page)
13 May 2004Registered office changed on 13/05/04 from: 37 west park drive east roundhay leeds west yorkshire LS8 2EE (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 July 2003Return made up to 04/06/03; full list of members (6 pages)
5 July 2003Return made up to 04/06/03; full list of members (6 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Incorporation (14 pages)
4 June 2001Incorporation (14 pages)