London
E16 2RL
Director Name | Mrs Fabienne Joelle Vanessa Bisset |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8a Hartlepool Court London E16 2RL |
Director Name | Mr Spencer Norman Valentine Todd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8a Hartlepool Court London E16 2RL |
Secretary Name | Fabienne Joelle Vanessa Obadia |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 March 2002(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 April 2008) |
Role | Marketing Consultant |
Correspondence Address | Flat 14 Central Buildings Matthew Parker Street London SW1H 9NE |
Director Name | Mr Thomas Murrell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2016) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 124 Queens Road Buckhurst Hill Essex IG9 5BJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | spencer-james.co.uk |
---|---|
Telephone | 020 74743636 |
Telephone region | London |
Registered Address | 8a Hartlepool Court London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | James Bisset 60.00% Ordinary |
---|---|
40 at £1 | Fabienne Obadia 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £389 |
Cash | £101 |
Current Liabilities | £52,428 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
8 September 2005 | Delivered 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 |
---|
1 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
12 January 2023 | Previous accounting period extended from 23 April 2022 to 30 April 2022 (1 page) |
13 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
9 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
19 January 2022 | Previous accounting period shortened from 24 April 2021 to 23 April 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
1 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 January 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 January 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
24 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
27 April 2017 | Second filing of the annual return made up to 20 February 2016 (20 pages) |
27 April 2017 | Second filing of the annual return made up to 20 February 2015 (19 pages) |
27 April 2017 | Second filing of the annual return made up to 20 February 2016 (20 pages) |
27 April 2017 | Second filing of the annual return made up to 20 February 2015 (19 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
24 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
5 August 2016 | Termination of appointment of Thomas Murrell as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Thomas Murrell as a director on 5 August 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 June 2014 | Director's details changed for Ms Fabienne Joelle Vanessa Obadia on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Fabienne Joelle Vanessa Obadia on 10 June 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
20 February 2014 | Appointment of Ms Fabienne Joelle Vanessa Obadia as a director (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Appointment of Ms Fabienne Joelle Vanessa Obadia as a director (2 pages) |
20 February 2014 | Appointment of Mr Thomas Murrell as a director (2 pages) |
20 February 2014 | Appointment of Mr Thomas Murrell as a director (2 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
24 December 2013 | Purchase of own shares. (3 pages) |
24 December 2013 | Purchase of own shares. (3 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
5 July 2013 | Termination of appointment of Spencer Todd as a director (1 page) |
5 July 2013 | Termination of appointment of Spencer Todd as a director (1 page) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 March 2010 | Director's details changed for Spencer Norman Valentine Todd on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Alexander Bisset on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Spencer Norman Valentine Todd on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Alexander Bisset on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Spencer Norman Valentine Todd on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Alexander Bisset on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 2ND floor berkeley square house berkeley square mayfair london W1J 6BD (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 2ND floor berkeley square house berkeley square mayfair london W1J 6BD (1 page) |
24 April 2008 | Appointment terminated secretary fabienne obadia (1 page) |
24 April 2008 | Appointment terminated secretary fabienne obadia (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members
|
7 February 2007 | Return made up to 25/01/07; full list of members
|
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
22 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 73A prince of wales mansions prince of wales drive london SW11 4BJ (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 73A prince of wales mansions prince of wales drive london SW11 4BJ (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
18 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 April 2004 (12 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 April 2004 (12 pages) |
4 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
30 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
2 May 2003 | Return made up to 08/02/03; full list of members
|
2 May 2003 | Return made up to 08/02/03; full list of members
|
14 October 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
14 October 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 52B price of wales mansion prince of wales drive london SW11 4BJ (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 52B price of wales mansion prince of wales drive london SW11 4BJ (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (6 pages) |
8 February 2002 | Incorporation (6 pages) |