Northwood Hills
Middlesex
HA6 1LN
Director Name | Mr Julian Conway Costley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Director Name | Emma Jane Wright |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 312 River Valley Road 04 02 Ville Royale Singapore 238352 |
Secretary Name | Miss Emma Jayne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 5 Rodyk Street Singapore 238214 |
Director Name | Neil Pabari |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 66 Teluk Blangah Road 02-03 Harbourlights Singapore |
Director Name | Carolyn Anne Louise May |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wood Lodge 9 Lake Road Wimbledon Surrey SW19 7EL |
Director Name | Mr Matthew Leslie Funnell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 October 2009) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tamarisk Way Weston Turville Aylesbury Buckinghamshire HP22 5ZB |
Director Name | Mr Jonathan Daniel Silvester |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2013) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Website | www.spreadco.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0789398 |
Telephone region | Freephone |
Registered Address | 22 Bruton Street London W1J 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.4m at £1 | Spread Co. Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,390,428 |
Net Worth | £6,465,214 |
Cash | £13,024,694 |
Current Liabilities | £12,994,709 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
1 October 2007 | Delivered on: 10 October 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re spread co limited business base rate tracker account account number 53978435. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
7 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
3 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
18 April 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 September 2018 | Satisfaction of charge 1 in full (2 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 January 2013 | Termination of appointment of Jonathan Silvester as a director (1 page) |
25 January 2013 | Termination of appointment of Jonathan Silvester as a director (1 page) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 January 2012 | Appointment of Mr Bharat Thakrar as a director (2 pages) |
16 January 2012 | Appointment of Mr Bharat Thakrar as a director (2 pages) |
5 January 2012 | Appointment of Mr Julian Conway Costley as a director (2 pages) |
5 January 2012 | Appointment of Mr Julian Conway Costley as a director (2 pages) |
22 November 2011 | Director's details changed for Ajay Pabari on 7 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Director's details changed for Ajay Pabari on 7 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Ajay Pabari on 7 November 2011 (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 November 2009 | Termination of appointment of Emma Wright as a secretary (1 page) |
23 November 2009 | Termination of appointment of Emma Wright as a secretary (1 page) |
12 November 2009 | Appointment of Mr Jonathan Daniel Silvester as a director (2 pages) |
12 November 2009 | Appointment of Mr Jonathan Daniel Silvester as a director (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Termination of appointment of Carolyn May as a director (1 page) |
28 October 2009 | Termination of appointment of Carolyn May as a director (1 page) |
21 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
19 October 2009 | Termination of appointment of Matthew Funnell as a director (1 page) |
19 October 2009 | Termination of appointment of Matthew Funnell as a director (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 August 2009 | Ad 21/08/09\gbp si 200000@1=200000\gbp ic 4000000/4200000\ (2 pages) |
21 August 2009 | Ad 21/08/09\gbp si 200000@1=200000\gbp ic 4000000/4200000\ (2 pages) |
19 June 2009 | Director appointed mr matthew leslie funnell (1 page) |
19 June 2009 | Director appointed mr matthew leslie funnell (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
29 January 2009 | Director appointed carolyn anne louise may (2 pages) |
29 January 2009 | Director appointed carolyn anne louise may (2 pages) |
27 January 2009 | Return made up to 01/12/08; no change of members (9 pages) |
27 January 2009 | Director's change of particulars ajay pabari logged form (1 page) |
27 January 2009 | Return made up to 01/12/08; no change of members (9 pages) |
27 January 2009 | Director's change of particulars ajay pabari logged form (1 page) |
13 January 2009 | Director's change of particulars / ajay pabari / 24/11/2008 (1 page) |
13 January 2009 | Director's change of particulars / ajay pabari / 24/11/2008 (1 page) |
9 January 2009 | Appointment terminated director neil pabari (1 page) |
9 January 2009 | Appointment terminated director neil pabari (1 page) |
29 December 2008 | Secretary's change of particulars / emma wright / 24/12/2008 (1 page) |
29 December 2008 | Secretary's change of particulars / emma wright / 24/12/2008 (1 page) |
28 December 2008 | Director's change of particulars / neil pabari / 24/12/2008 (1 page) |
28 December 2008 | Director's change of particulars / neil pabari / 24/12/2008 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 May 2008 | Ad 29/04/08\gbp si 1300000@1=1300000\gbp ic 2700000/4000000\ (2 pages) |
15 May 2008 | Ad 29/04/08\gbp si 1300000@1=1300000\gbp ic 2700000/4000000\ (2 pages) |
3 April 2008 | Ad 31/03/08\gbp si 40000@1=40000\gbp ic 2660000/2700000\ (2 pages) |
3 April 2008 | Ad 31/03/08\gbp si 40000@1=40000\gbp ic 2660000/2700000\ (2 pages) |
11 February 2008 | Return made up to 07/11/07; no change of members (4 pages) |
11 February 2008 | Return made up to 07/11/07; no change of members (4 pages) |
4 February 2008 | Ad 31/01/08--------- £ si 400000@1=400000 £ ic 2260000/2660000 (2 pages) |
4 February 2008 | Ad 31/01/08--------- £ si 400000@1=400000 £ ic 2260000/2660000 (2 pages) |
1 December 2007 | Ad 28/11/07--------- £ si 250000@1=250000 £ ic 2010000/2260000 (2 pages) |
1 December 2007 | Ad 28/11/07--------- £ si 250000@1=250000 £ ic 2010000/2260000 (2 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | Ad 27/07/07--------- £ si 200000@1=200000 £ ic 1810000/2010000 (2 pages) |
8 August 2007 | Ad 27/07/07--------- £ si 200000@1=200000 £ ic 1810000/2010000 (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
8 June 2007 | Ad 29/05/07--------- £ si 220000@1=220000 £ ic 1590000/1810000 (2 pages) |
8 June 2007 | Ad 29/05/07--------- £ si 220000@1=220000 £ ic 1590000/1810000 (2 pages) |
11 April 2007 | Ad 28/03/07--------- £ si 200000@1=200000 £ ic 1390000/1590000 (2 pages) |
11 April 2007 | Ad 28/03/07--------- £ si 200000@1=200000 £ ic 1390000/1590000 (2 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 March 2007 | Ad 28/02/07--------- £ si 140000@1=140000 £ ic 1250000/1390000 (2 pages) |
14 March 2007 | Ad 28/02/07--------- £ si 140000@1=140000 £ ic 1250000/1390000 (2 pages) |
8 January 2007 | Ad 21/12/06--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages) |
8 January 2007 | Ad 21/12/06--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages) |
15 November 2006 | Return made up to 07/11/06; full list of members
|
15 November 2006 | Return made up to 07/11/06; full list of members
|
27 October 2006 | Ad 20/10/06--------- £ si 300000@1=300000 £ ic 850000/1150000 (2 pages) |
27 October 2006 | Ad 20/10/06--------- £ si 300000@1=300000 £ ic 850000/1150000 (2 pages) |
27 September 2006 | Ad 20/09/06--------- £ si 849998@1=849998 £ ic 2/850000 (2 pages) |
27 September 2006 | Ad 20/09/06--------- £ si 849998@1=849998 £ ic 2/850000 (2 pages) |
9 June 2006 | Location of register of members (1 page) |
9 June 2006 | Location of register of members (1 page) |
9 June 2006 | Location of register of directors' interests (1 page) |
9 June 2006 | Location - directors service contracts and memoranda (1 page) |
9 June 2006 | Location of register of directors' interests (1 page) |
9 June 2006 | Location - directors service contracts and memoranda (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2 harvingwell place 29-32 mark road hemel hempstead hertfordshire HP2 7BW (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2 harvingwell place 29-32 mark road hemel hempstead hertfordshire HP2 7BW (1 page) |
10 January 2006 | New secretary appointed (3 pages) |
10 January 2006 | New secretary appointed (3 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 December 2005 | Secretary resigned (1 page) |
7 November 2005 | Incorporation (42 pages) |
7 November 2005 | Incorporation (42 pages) |