Company NameSpencourt Limited
DirectorsAryeh Elkan Michael Eckstein and Deborah Rebecca Eckstein
Company StatusActive
Company Number04345328
CategoryPrivate Limited Company
Incorporation Date24 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 NameMr Aryeh Elkan Michael Eckstein
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decoy Avenue
London
NW11 0ET
Director NameMrs Deborah Rebecca Eckstein
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(6 months after company formation)
Appointment Duration21 years, 10 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address10 Decoy Avenue
London
NW11 0ET
Secretary NameMrs Deborah Rebecca Eckstein
NationalityBritish
StatusCurrent
Appointed28 June 2002(6 months after company formation)
Appointment Duration21 years, 10 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address10 Decoy Avenue
London
NW11 0ET
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL
Secretary NameRachel Weiss
NationalityBritish
StatusResigned
Appointed04 January 2002(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

28 June 2002Delivered on: 16 July 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from burling fox properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h land and buildings at vaux road wellingborough NN226332 altogether with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
30 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 5 January 2015 (1 page)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 5 January 2015 (1 page)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 5 January 2015 (1 page)
8 January 2014Director's details changed for Arieh Eckstein on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Arieh Eckstein on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Director's details changed for Arieh Eckstein on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 January 2012 (1 page)
16 May 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 May 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
6 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Director's details changed for Deborah Rebecca Eckstein on 24 December 2009 (2 pages)
8 March 2010Director's details changed for Deborah Rebecca Eckstein on 24 December 2009 (2 pages)
8 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Arieh Eckstein on 24 December 2009 (2 pages)
8 March 2010Director's details changed for Arieh Eckstein on 24 December 2009 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Return made up to 24/12/08; full list of members (3 pages)
12 January 2009Return made up to 24/12/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
6 February 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 24/12/04; full list of members (7 pages)
17 January 2005Return made up to 24/12/04; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
13 July 2004Return made up to 24/12/03; full list of members (7 pages)
13 July 2004Return made up to 24/12/03; full list of members (7 pages)
20 March 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
20 March 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 1 allandale court waterpark road salford manchester M7 4JL (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 1 allandale court waterpark road salford manchester M7 4JL (2 pages)
2 May 2002Registered office changed on 02/05/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002Registered office changed on 02/05/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (3 pages)
24 December 2001Incorporation (13 pages)
24 December 2001Incorporation (13 pages)