Company NameSpeldhurst Place Limited
Company StatusDissolved
Company Number06433709
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Donald Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Robert Thomson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameJack Smith
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameSamantha Jane Thomson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMrs Susan Anne Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameMr Robert John Thomson
StatusClosed
Appointed29 May 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameMr Brian Downs
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Croydon Road
Keston
Bromley
Kent
BR2 6EH
Director NameMr Richard Ronald Nelson Clarke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 March 2009)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3 The Priory
Church Road
Tunbridge Wells
Kent
TN1 1JJ

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Kevin Smith
40.00%
Ordinary
20 at £1Jack Smith
20.00%
Ordinary
20 at £1Sue Smith
20.00%
Ordinary
10 at £1Robert Thomson
10.00%
Ordinary
10 at £1Samantha Thomson
10.00%
Ordinary

Financials

Year2014
Net Worth£68,877
Cash£1,684
Current Liabilities£542,255

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

5 June 2008Delivered on: 14 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a speldhurst place 78 speldhurst road southborough tunbridge wells kent.
Outstanding

Filing History

30 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
10 July 2018Second filing for the appointment of Susan Anne Smith as a director (6 pages)
19 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 June 2017Termination of appointment of Brian Downs as a secretary on 29 May 2017 (1 page)
28 June 2017Termination of appointment of Brian Downs as a secretary on 29 May 2017 (1 page)
28 June 2017Appointment of Mr Robert John Thomson as a secretary on 29 May 2017 (2 pages)
28 June 2017Appointment of Mr Robert John Thomson as a secretary on 29 May 2017 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 January 2017Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page)
6 January 2017Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page)
7 December 2016Current accounting period extended from 31 August 2016 to 31 May 2017 (1 page)
7 December 2016Current accounting period extended from 31 August 2016 to 31 May 2017 (1 page)
14 November 2016Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
14 November 2016Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(6 pages)
4 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(6 pages)
13 February 2016Appointment of Mrs Sue Smith as a director on 11 February 2016 (2 pages)
13 February 2016Appointment of Samantha Jane Thomson as a director on 11 February 2016 (2 pages)
13 February 2016Appointment of Jack Smith as a director on 11 February 2016 (2 pages)
13 February 2016Appointment of Mrs Sue Smith as a director on 11 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2018.
(3 pages)
13 February 2016Appointment of Samantha Jane Thomson as a director on 11 February 2016 (2 pages)
13 February 2016Appointment of Jack Smith as a director on 11 February 2016 (2 pages)
24 November 2015Registered office address changed from 21-25 Imperial House, North Street, Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 21-25 Imperial House, North Street, Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 24 November 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
29 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(4 pages)
29 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(4 pages)
23 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 May 2013Appointment of Mr Robert Thomson as a director (2 pages)
28 May 2013Appointment of Mr Robert Thomson as a director (2 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Kevin Smith on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Kevin Smith on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Kevin Smith on 8 December 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 April 2009Return made up to 19/12/08; full list of members (8 pages)
22 April 2009Return made up to 19/12/08; full list of members (8 pages)
19 March 2009Appointment terminated director richard clarke (1 page)
19 March 2009Appointment terminated director richard clarke (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Director appointed richard clarke (1 page)
22 May 2008Director appointed richard clarke (1 page)
21 November 2007Incorporation (17 pages)
21 November 2007Incorporation (17 pages)