London
NW1 7HW
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Christopher McNaughton Wright |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Iain Calton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Road, Coombe Hill Kingston Upon Thames Surrey KT7 2HA |
Secretary Name | Helen Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 February 2023) |
Role | Secretary |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Lovelace Drive Woking Surrey GU22 8QY |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 July 2023) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | tellssp.com |
---|---|
Telephone | 020 75298369 |
Telephone region | London |
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13m at £0.01 | Ssp Financing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,200,000 |
Current Liabilities | £11,306,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
17 December 2009 | Delivered on: 23 December 2009 Satisfied on: 22 November 2014 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 August 2008 | Delivered on: 21 August 2008 Satisfied on: 22 November 2014 Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent for the Beneficiaires) Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
17 August 2023 | Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages) |
---|---|
18 July 2023 | Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page) |
12 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (223 pages) |
12 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
12 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
12 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
25 January 2023 | Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (21 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (208 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
3 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (208 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 2 August 2022
|
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page) |
16 September 2021 | Statement of company's objects (2 pages) |
13 August 2021 | Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021 (2 pages) |
5 August 2021 | Full accounts made up to 30 September 2020 (23 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 September 2020 | Change of details for Ssp Financing Limited as a person with significant control on 27 April 2020 (2 pages) |
2 September 2020 | Full accounts made up to 30 September 2019 (22 pages) |
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
4 June 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
18 March 2019 | Full accounts made up to 30 September 2018 (18 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
1 June 2018 | Full accounts made up to 30 September 2017 (18 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 19 July 2017
|
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
10 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
22 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
22 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
13 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
13 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 December 2013 | Secretary's details changed for Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Helen Byrne on 10 December 2013 (1 page) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
17 July 2013 | Termination of appointment of Andrew Lynch as a director (1 page) |
17 July 2013 | Termination of appointment of Andrew Lynch as a director (1 page) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (16 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (16 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (16 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (16 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (16 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (16 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (16 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
30 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
30 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (16 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (16 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Helen Byrne on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Helen Byrne on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Helen Byrne on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
19 March 2009 | Director appointed andrew patrick lynch (3 pages) |
19 March 2009 | Director appointed andrew patrick lynch (3 pages) |
19 March 2009 | Appointment terminated director mark rainbow (1 page) |
19 March 2009 | Appointment terminated director mark rainbow (1 page) |
16 December 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 December 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
15 August 2008 | Memorandum and Articles of Association (12 pages) |
15 August 2008 | S-div (2 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Nc inc already adjusted 28/09/07 (1 page) |
15 August 2008 | Capitals not rolled up (2 pages) |
15 August 2008 | S-div (2 pages) |
15 August 2008 | Director appointed mark rainbow (4 pages) |
15 August 2008 | Director appointed mark rainbow (4 pages) |
15 August 2008 | Nc inc already adjusted 28/09/07 (1 page) |
15 August 2008 | Memorandum and Articles of Association (12 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Capitals not rolled up (2 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
12 November 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |