Company NameSpa Management Limited
DirectorAndre Mankowski
Company StatusActive
Company Number05120141
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Previous NameKrestmoor Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndre Mankowski
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed06 May 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMonique Mankowski
NationalityFrench
StatusCurrent
Appointed06 May 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Amf LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,334
Cash£7,201
Current Liabilities£39,691,003

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

27 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Full accounts made up to 31 December 2017 (19 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Full accounts made up to 31 December 2016 (18 pages)
20 December 2017Full accounts made up to 31 December 2016 (18 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Full accounts made up to 31 December 2015 (20 pages)
11 January 2017Full accounts made up to 31 December 2015 (20 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
22 December 2015Full accounts made up to 31 December 2014 (16 pages)
22 December 2015Full accounts made up to 31 December 2014 (16 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Full accounts made up to 31 December 2013 (19 pages)
30 May 2015Full accounts made up to 31 December 2013 (19 pages)
21 January 2015Compulsory strike-off action has been suspended (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
26 February 2014Full accounts made up to 31 December 2012 (16 pages)
26 February 2014Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 31 December 2010 (14 pages)
4 January 2012Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Secretary's details changed for Monique Mankowski on 14 July 2011 (1 page)
14 July 2011Director's details changed for Andre Mankowski on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Andre Mankowski on 14 July 2011 (2 pages)
14 July 2011Secretary's details changed for Monique Mankowski on 14 July 2011 (1 page)
11 May 2011Director's details changed for Andre Mankowski on 5 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Monique Mankowski on 5 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Andre Mankowski on 5 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Andre Mankowski on 5 May 2011 (2 pages)
11 May 2011Secretary's details changed for Monique Mankowski on 5 May 2011 (2 pages)
11 May 2011Secretary's details changed for Monique Mankowski on 5 May 2011 (2 pages)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
4 April 2011Full accounts made up to 31 December 2009 (16 pages)
4 April 2011Full accounts made up to 31 December 2009 (16 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Andre Mankowski on 5 May 2010 (2 pages)
9 August 2010Director's details changed for Andre Mankowski on 5 May 2010 (2 pages)
9 August 2010Director's details changed for Andre Mankowski on 5 May 2010 (2 pages)
9 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
18 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
18 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
15 March 2010Full accounts made up to 31 May 2009 (14 pages)
15 March 2010Full accounts made up to 31 May 2009 (14 pages)
20 January 2010Full accounts made up to 31 May 2008 (17 pages)
20 January 2010Full accounts made up to 31 May 2008 (17 pages)
9 June 2009Return made up to 05/05/09; full list of members (3 pages)
9 June 2009Return made up to 05/05/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
14 June 2007Return made up to 05/05/07; full list of members (2 pages)
14 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2006Return made up to 05/05/06; full list of members (2 pages)
16 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 August 2005Return made up to 05/05/05; full list of members (2 pages)
10 August 2005Return made up to 05/05/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
22 June 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
14 June 2004Memorandum and Articles of Association (12 pages)
14 June 2004Memorandum and Articles of Association (12 pages)
2 June 2004Company name changed krestmoor management LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed krestmoor management LIMITED\certificate issued on 02/06/04 (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2004Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)