Company NameSpeed 8820 Limited
Company StatusDissolved
Company Number04232010
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony James Thorpe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(10 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 20 September 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Hampton Court King & Queen Wharf
Rotherhithe Street
London
SE16 5SU
Secretary NameMr Simon John Stone
NationalityBritish
StatusResigned
Appointed24 April 2002(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 02 July 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressField House
Old Southampton Road, Alderbury
Salisbury
Wiltshire
SP5 3AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Hampton Court King & Queen Wharf
Rotherhithe Street
London
SE16 5SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2013
Net Worth£196,289
Cash£198,030
Current Liabilities£1,965

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Registered office address changed from C/O Tony Thorpe 15 Buckingham Gate London SW1E 6LB to 15 Buckingham Gate London SW1E 6LB on 14 December 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Director's details changed for Anthony James Thorpe on 30 September 2013 (2 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Director's details changed for Anthony James Thorpe on 30 September 2013 (2 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Director's details changed for Anthony James Thorpe on 2 July 2012 (2 pages)
3 July 2012Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 3 July 2012 (1 page)
3 July 2012Director's details changed for Anthony James Thorpe on 2 July 2012 (2 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 3 July 2012 (1 page)
3 July 2012Director's details changed for Anthony James Thorpe on 2 July 2012 (2 pages)
3 July 2012Termination of appointment of Simon Stone as a secretary (1 page)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
3 July 2012Termination of appointment of Simon Stone as a secretary (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register inspection address has been changed (1 page)
8 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 April 2010 (1 page)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
17 June 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 July 2008Return made up to 11/06/08; full list of members (3 pages)
17 July 2008Return made up to 11/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 July 2007Return made up to 11/06/07; full list of members (2 pages)
23 July 2007Return made up to 11/06/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2006Return made up to 11/06/06; full list of members (2 pages)
5 July 2006Return made up to 11/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 August 2005Return made up to 11/06/05; full list of members (2 pages)
16 August 2005Return made up to 11/06/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 July 2004Return made up to 11/06/04; full list of members (5 pages)
23 July 2004Return made up to 11/06/04; full list of members (5 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2003Return made up to 11/06/03; full list of members (5 pages)
23 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2003Return made up to 11/06/03; full list of members (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 January 2003Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
21 January 2003Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
30 October 2002Location of register of members (1 page)
30 October 2002Location of register of members (1 page)
1 October 2002Return made up to 11/06/02; full list of members (5 pages)
1 October 2002Return made up to 11/06/02; full list of members (5 pages)
30 May 2002Location of register of members (1 page)
30 May 2002Location of register of members (1 page)
30 May 2002Registered office changed on 30/05/02 from: 215 marsh road pinner middlesex HA5 5NE (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 215 marsh road pinner middlesex HA5 5NE (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
27 May 2002Memorandum and Articles of Association (15 pages)
27 May 2002Memorandum and Articles of Association (15 pages)
20 May 2002Memorandum and Articles of Association (15 pages)
20 May 2002Memorandum and Articles of Association (15 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 2001Incorporation (19 pages)
11 June 2001Incorporation (19 pages)