Company NameSpencer James Residential Limited
DirectorsJames Alexander Bisset and Fabienne Joelle Vanessa Bisset
Company StatusActive
Company Number04370219
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr James Alexander Bisset
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8a Hartlepool Court
London
E16 2RL
Director NameMrs Fabienne Joelle Vanessa Bisset
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8a Hartlepool Court
London
E16 2RL
Director NameMr Spencer Norman Valentine Todd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8a Hartlepool Court
London
E16 2RL
Secretary NameFabienne Joelle Vanessa Obadia
NationalityFrench
StatusResigned
Appointed12 March 2002(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 April 2008)
RoleMarketing Consultant
Correspondence AddressFlat 14 Central Buildings
Matthew Parker Street
London
SW1H 9NE
Director NameMr Thomas Murrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2016)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address124 Queens Road
Buckhurst Hill
Essex
IG9 5BJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitespencer-james.co.uk
Telephone020 74743636
Telephone regionLondon

Location

Registered Address8a Hartlepool Court
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1James Bisset
60.00%
Ordinary
40 at £1Fabienne Obadia
40.00%
Ordinary

Financials

Year2014
Net Worth£389
Cash£101
Current Liabilities£52,428

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

8 September 2005Delivered on: 10 September 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

1 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
12 January 2023Previous accounting period extended from 23 April 2022 to 30 April 2022 (1 page)
13 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
19 January 2022Previous accounting period shortened from 24 April 2021 to 23 April 2021 (1 page)
22 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
1 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 January 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
23 April 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
23 April 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
24 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
27 April 2017Second filing of the annual return made up to 20 February 2016 (20 pages)
27 April 2017Second filing of the annual return made up to 20 February 2015 (19 pages)
27 April 2017Second filing of the annual return made up to 20 February 2016 (20 pages)
27 April 2017Second filing of the annual return made up to 20 February 2015 (19 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
24 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
5 August 2016Termination of appointment of Thomas Murrell as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Thomas Murrell as a director on 5 August 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(6 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(6 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
27 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 June 2014Director's details changed for Ms Fabienne Joelle Vanessa Obadia on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Ms Fabienne Joelle Vanessa Obadia on 10 June 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
20 February 2014Appointment of Ms Fabienne Joelle Vanessa Obadia as a director (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Appointment of Ms Fabienne Joelle Vanessa Obadia as a director (2 pages)
20 February 2014Appointment of Mr Thomas Murrell as a director (2 pages)
20 February 2014Appointment of Mr Thomas Murrell as a director (2 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
24 December 2013Purchase of own shares. (3 pages)
24 December 2013Purchase of own shares. (3 pages)
23 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(4 pages)
22 November 2013Resolutions
  • RES13 ‐ Agreement providing for purchase by co of share at specified price approved 04/11/2013
(1 page)
22 November 2013Resolutions
  • RES13 ‐ Agreement providing for purchase by co of share at specified price approved 04/11/2013
(1 page)
5 July 2013Termination of appointment of Spencer Todd as a director (1 page)
5 July 2013Termination of appointment of Spencer Todd as a director (1 page)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 March 2010Director's details changed for Spencer Norman Valentine Todd on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Alexander Bisset on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Spencer Norman Valentine Todd on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Alexander Bisset on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Spencer Norman Valentine Todd on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Alexander Bisset on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2009Return made up to 24/01/09; full list of members (3 pages)
4 February 2009Return made up to 24/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from 2ND floor berkeley square house berkeley square mayfair london W1J 6BD (1 page)
28 December 2008Registered office changed on 28/12/2008 from 2ND floor berkeley square house berkeley square mayfair london W1J 6BD (1 page)
24 April 2008Appointment terminated secretary fabienne obadia (1 page)
24 April 2008Appointment terminated secretary fabienne obadia (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
22 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
1 September 2006Registered office changed on 01/09/06 from: 73A prince of wales mansions prince of wales drive london SW11 4BJ (1 page)
1 September 2006Registered office changed on 01/09/06 from: 73A prince of wales mansions prince of wales drive london SW11 4BJ (1 page)
31 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
18 January 2006Return made up to 25/01/06; full list of members (7 pages)
18 January 2006Return made up to 25/01/06; full list of members (7 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (12 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (12 pages)
4 February 2005Return made up to 25/01/05; full list of members (7 pages)
4 February 2005Return made up to 25/01/05; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
30 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
2 May 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 October 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 52B price of wales mansion prince of wales drive london SW11 4BJ (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 52B price of wales mansion prince of wales drive london SW11 4BJ (1 page)
19 March 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 February 2002Registered office changed on 15/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
8 February 2002Incorporation (6 pages)
8 February 2002Incorporation (6 pages)