Company NameSPQR Konnigans Limited
DirectorsClare Victory and Rachel Mary Victory
Company StatusActive
Company Number04344703
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Clare Victory
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(9 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Old York Road
London
SW18 1SP
Director NameMrs Rachel Mary Victory
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(9 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Old York Road
London
SW18 1SP
Director NameMr John Michael Victory
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Lower Richmond Road
London
SW15 1EX
Director NameKevin Patrick Victory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ebner Street
London
SW18 2BT
Secretary NameMr John Michael Victory
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Lower Richmond Road
London
SW15 1EX
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.putneycanteen.com
Telephone020 87809393
Telephone regionLondon

Location

Registered Address362 Old York Road
London
SW18 1SP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Ocean City Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 October 2018Registered office address changed from 537 Old York Road Wandsworth London SW18 1TG to 362 Old York Road London SW18 1SP on 5 October 2018 (1 page)
3 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Kevin Victory as a director (1 page)
22 February 2011Termination of appointment of John Victory as a director (1 page)
22 February 2011Appointment of Mrs Rachel Victory as a director (2 pages)
22 February 2011Termination of appointment of John Victory as a director (1 page)
22 February 2011Termination of appointment of John Victory as a secretary (1 page)
22 February 2011Termination of appointment of John Victory as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Appointment of Mrs Clare Victory as a director (2 pages)
22 February 2011Appointment of Mrs Rachel Victory as a director (2 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Appointment of Mrs Clare Victory as a director (2 pages)
22 February 2011Termination of appointment of Kevin Victory as a director (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
7 May 2009Return made up to 30/05/08; full list of members (3 pages)
7 May 2009Return made up to 30/05/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 July 2005Return made up to 11/07/05; full list of members (2 pages)
18 July 2005Return made up to 11/07/05; full list of members (2 pages)
31 March 2005Return made up to 21/12/04; full list of members (2 pages)
31 March 2005Return made up to 21/12/04; full list of members (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 82 st john street london EC1M 4JN (1 page)
24 January 2005Registered office changed on 24/01/05 from: 82 st john street london EC1M 4JN (1 page)
28 October 2004Full accounts made up to 31 December 2003 (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 21/12/03; full list of members (5 pages)
19 March 2004Return made up to 21/12/03; full list of members (5 pages)
18 January 2004Registered office changed on 18/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
18 January 2004Registered office changed on 18/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
26 March 2003Full accounts made up to 31 December 2002 (7 pages)
26 March 2003Full accounts made up to 31 December 2002 (7 pages)
20 December 2002Return made up to 21/12/02; full list of members (7 pages)
20 December 2002Return made up to 21/12/02; full list of members (7 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
21 December 2001Incorporation (17 pages)
21 December 2001Incorporation (17 pages)