London
EC4V 4BE
Secretary Name | Simone Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Howberry Road Edgware Middlesex HA8 6SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.spmanagementltd.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,231 |
Cash | £67,036 |
Current Liabilities | £107,284 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
16 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
17 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Simone Peters as a secretary on 31 March 2015 (2 pages) |
9 September 2015 | Termination of appointment of Simone Peters as a secretary on 31 March 2015 (2 pages) |
2 July 2015 | Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 March 2015 | Registered office address changed from 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH United Kingdom to 29 Howberry Road Edgware Middlesex HA8 6SS on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH United Kingdom to 29 Howberry Road Edgware Middlesex HA8 6SS on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH United Kingdom to 29 Howberry Road Edgware Middlesex HA8 6SS on 9 March 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages) |
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Secretary's details changed for Simone Peters on 10 March 2011 (1 page) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Secretary's details changed for Simone Peters on 10 March 2011 (1 page) |
14 March 2011 | Director's details changed for Stuart Anthony Peters on 10 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Stuart Anthony Peters on 10 March 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 24/02/09; no change of members (3 pages) |
31 March 2009 | Return made up to 24/02/09; no change of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
22 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 5TH floor 29 howberry road 71 kingsway edgware london WC2B 6ST (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 5TH floor 29 howberry road 71 kingsway edgware london WC2B 6ST (1 page) |
29 April 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |