Tadworth
Surrey
KT20 5DH
Secretary Name | Elaine Julie Spriegel |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Downs Way Tadworth Surrey KT20 5DH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Dr Geoffrey Donald Spriegel 52.00% Ordinary A |
---|---|
16 at £1 | Charlotte Spriegel 16.00% Ordinary C |
16 at £1 | Dr Matthew Spriegel 16.00% Ordinary D |
16 at £1 | Elaine Julie Spriegel 16.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £350,449 |
Cash | £390,025 |
Current Liabilities | £42,980 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 8, 18 north town road, maidenhead, berkshire, SL6 7JF. Outstanding |
---|---|
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 2, 5 queens lane, maidenhead, berkshire, SL6 1HZ. Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
12 January 2021 | Amended total exemption full accounts made up to 31 May 2020 (8 pages) |
5 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
15 April 2016 | Registration of charge 058156890004, created on 31 March 2016 (4 pages) |
15 April 2016 | Registration of charge 058156890003, created on 31 March 2016 (16 pages) |
15 April 2016 | Registration of charge 058156890004, created on 31 March 2016 (4 pages) |
15 April 2016 | Registration of charge 058156890003, created on 31 March 2016 (16 pages) |
23 December 2015 | Registration of charge 058156890001, created on 17 December 2015 (16 pages) |
23 December 2015 | Registration of charge 058156890002, created on 17 December 2015 (4 pages) |
23 December 2015 | Registration of charge 058156890001, created on 17 December 2015 (16 pages) |
23 December 2015 | Registration of charge 058156890002, created on 17 December 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
14 December 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Director's details changed for Dr Geoffrey Donald Spriegel on 12 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Dr Geoffrey Donald Spriegel on 12 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 286 northborough road london SW16 4TT (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 286 northborough road london SW16 4TT (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 May 2006 | Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (12 pages) |
12 May 2006 | Incorporation (12 pages) |