34 London Lane
London
SE1 4NA
Director Name | Ms Lucy Jane Joyce |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17, The Pavilion Empire Square West 34 London Lane London SE1 4NA |
Director Name | Mrs Joy Ann Watkins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pine Lodge Elm Walk Orpington Kent BR6 8LX |
Director Name | Mr Nicholas Watkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | Pine Lodge Elm Walk Farnborough Park Orpington BR6 8LX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Joy Ann Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pine Lodge Elm Walk Orpington Kent BR6 8LX |
Director Name | Miss Lucy Jane Watkins |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2014) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge Orpington Kent BR6 8LX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | spiritclothing2000.com |
---|---|
Telephone | 020 76375191 |
Telephone region | London |
Registered Address | Unit 17, The Pavilion Empire Square West 34 London Lane London SE1 4NA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,332,713 |
Cash | £936,228 |
Current Liabilities | £1,723,952 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
2 February 2023 | Delivered on: 13 February 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
11 March 2021 | Delivered on: 30 March 2021 Persons entitled: Ldf Finance No.3 Limited Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Nicholas Watkins Classification: A registered charge Outstanding |
17 September 2015 | Delivered on: 18 September 2015 Persons entitled: The Trustees of the Spirit Clothing 2000 Pension Scheme Classification: A registered charge Outstanding |
3 April 2012 | Delivered on: 7 April 2012 Persons entitled: Lch Properties Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,400.00. Outstanding |
5 June 2006 | Delivered on: 6 June 2006 Persons entitled: Lch Properties Limited Classification: Rent deposit deed Secured details: £14,297.40 due or to become due from the company to. Particulars: Rent deposit cash lodged with landlords as security. Outstanding |
30 April 2010 | Delivered on: 12 May 2010 Satisfied on: 11 April 2012 Persons entitled: Lch Properties Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,400.00 under the lease relating to third floor balfour house 46-54 great titchfield street london. Fully Satisfied |
19 January 2021 | Director's details changed for Mrs Lucy Jane Joyce on 19 January 2021 (2 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
15 May 2020 | Director's details changed for Mrs Lucy Jane Joyce on 14 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
13 March 2020 | Registration of charge 058012850005, created on 2 March 2020 (47 pages) |
10 March 2020 | Cessation of Toby Oliver Watkins as a person with significant control on 2 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Joy Ann Watkins as a director on 2 March 2020 (1 page) |
10 March 2020 | Cessation of Nicholas Watkins as a person with significant control on 2 March 2020 (1 page) |
10 March 2020 | Cessation of Joy Ann Watkins as a person with significant control on 2 March 2020 (1 page) |
10 March 2020 | Notification of Spirit 2000 Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Nicholas Watkins as a director on 2 March 2020 (1 page) |
31 January 2020 | Satisfaction of charge 3 in full (1 page) |
31 January 2020 | Satisfaction of charge 1 in full (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 May 2019 | Director's details changed for Miss Lucy Jane Joyce on 10 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mrs Toby Oliver Watkins on 10 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
18 August 2018 | Satisfaction of charge 058012850004 in full (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 May 2018 | Termination of appointment of Joy Ann Watkins as a secretary on 8 May 2018 (1 page) |
8 May 2018 | Notification of Toby Oliver Watkins as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
17 January 2018 | Director's details changed for Miss Lucy Jane Joyce on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Miss Lucy Jane Joyce on 17 January 2018 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Notification of Nicholas Watkins as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
26 June 2017 | Notification of Joy Ann Watkins as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
26 June 2017 | Notification of Nicholas Watkins as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Nicholas Watkins as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Joy Ann Watkins as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Joy Ann Watkins as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 April 2017 (1 page) |
24 August 2016 | Appointment of Miss Lucy Jane Joyce as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Miss Lucy Jane Joyce as a director on 1 August 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
18 September 2015 | Registration of charge 058012850004, created on 17 September 2015 (13 pages) |
18 September 2015 | Registration of charge 058012850004, created on 17 September 2015 (13 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Registered office address changed from 46-54 Great Titchfield Street London W1W 7QA to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from 46-54 Great Titchfield Street London W1W 7QA to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 17 June 2015 (1 page) |
22 January 2015 | Termination of appointment of Lucy Jane Watkins as a director on 8 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Lucy Jane Watkins as a director on 8 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Lucy Jane Watkins as a director on 8 December 2014 (1 page) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
10 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
10 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Toby Oliver Watkins on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Lucy Jane Watkins on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Lucy Jane Watkins on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Toby Oliver Watkins on 1 December 2009 (2 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Lucy Jane Watkins on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Toby Oliver Watkins on 1 December 2009 (2 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
7 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
5 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
5 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from pembrok lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from pembrok lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page) |
25 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
25 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
15 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
15 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
4 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
23 January 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
23 January 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
29 April 2006 | Incorporation (15 pages) |
29 April 2006 | Incorporation (15 pages) |