London
EC4R 9AT
Director Name | Mr Gregory Thomas Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Director Name | Ms Catherine Phillips |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Director Name | Sir Peter James Ogden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | The Island Of Jethou PO Box 5 Guernsey Channel Islands GY1 4AB |
Director Name | Mr David Spencer-Percival |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Secretary Name | Poonam Mawani |
---|---|
Status | Resigned |
Appointed | 01 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Secretary Name | Group Finance Director Sally Ann Field |
---|---|
Status | Resigned |
Appointed | 07 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 2014) |
Role | Company Director |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Secretary Name | Mr Stephen Segel |
---|---|
Status | Resigned |
Appointed | 25 April 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2015) |
Role | Company Director |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Bonita Yvonne Spencer-Percival |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 May 2017) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Bradley Lewington |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Website | spencer-ogden.com |
---|---|
Telephone | 020 72689300 |
Telephone region | London |
Registered Address | 3rd Floor 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
- | OTHER 9.09% - |
---|---|
22.5m at £0.00002 | David Spencer-percival 45.45% Ordinary |
22.5m at £0.00002 | Sir Peter James Ogden 45.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £76,793,988 |
Gross Profit | £28,686,127 |
Net Worth | £1,609,283 |
Cash | £625,443 |
Current Liabilities | £18,807,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
2 January 2015 | Delivered on: 2 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
10 September 2014 | Delivered on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 September 2014 | Delivered on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 February 2020 | Delivered on: 7 February 2020 Persons entitled: Mml Capital Europe Vii S.À.R.L (As Secured Party) Classification: A registered charge Outstanding |
2 September 2009 | Delivered on: 4 September 2009 Persons entitled: Capital & Conduit LLP Classification: Rent deposit deed 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: Interest in the deposit account, the deosit balance and any money withdrawn from the deposit account see image for full details. Outstanding |
6 February 2013 | Delivered on: 8 February 2013 Satisfied on: 13 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £30,000 and all amounts in the future credited to account number 11324549 with the bank. Fully Satisfied |
19 November 2012 | Delivered on: 21 November 2012 Satisfied on: 10 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 November 2012 | Delivered on: 21 November 2012 Satisfied on: 15 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £36,270 and all amounts in the future credited to account number 11320012 with the bank. Fully Satisfied |
21 January 2010 | Delivered on: 5 February 2010 Satisfied on: 24 January 2015 Persons entitled: Capital & Conduit LLP Classification: Rent deposit deed 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: Charge by way of first fixed charge over the company's interest in the deposit account, the deposit balance and any money withdrawn from the deposit account see image for full details. Fully Satisfied |
27 January 2010 | Delivered on: 30 January 2010 Satisfied on: 13 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
29 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Appointment of Henry De Lusignan as a director on 28 September 2023 (2 pages) |
23 October 2023 | Termination of appointment of Bradley Lewington as a director on 26 July 2023 (1 page) |
5 October 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
21 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
25 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
7 April 2021 | Director's details changed for Ms Catherine Phillips on 7 April 2021 (2 pages) |
28 January 2021 | Change of share class name or designation (2 pages) |
6 January 2021 | Memorandum and Articles of Association (10 pages) |
6 January 2021 | Resolutions
|
26 November 2020 | Confirmation statement made on 15 October 2020 with updates (6 pages) |
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
31 July 2020 | Appointment of Ms Catherine Phillips as a director on 1 July 2020 (2 pages) |
18 March 2020 | Notification of Horizon Bidco 1 Limited as a person with significant control on 3 February 2020 (4 pages) |
12 February 2020 | Cessation of Peter James Ogden as a person with significant control on 3 February 2020 (3 pages) |
12 February 2020 | Termination of appointment of David Spencer-Percival as a director on 3 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Gregory Thomas Morris as a director on 3 February 2020 (2 pages) |
12 February 2020 | Cessation of David Spencer Percival as a person with significant control on 3 February 2020 (3 pages) |
11 February 2020 | Termination of appointment of Peter James Ogden as a director on 3 February 2020 (1 page) |
7 February 2020 | Registration of charge 069794380010, created on 3 February 2020 (35 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with updates (6 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
17 August 2018 | Resolutions
|
15 June 2018 | Registered office address changed from 33 Charlotte Street London W1T 1RR to 3rd Floor 24 King William Street London EC4R 9AT on 15 June 2018 (1 page) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
8 August 2017 | Appointment of Bradley Lewington as a director on 11 July 2017 (3 pages) |
8 August 2017 | Appointment of Bradley Lewington as a director on 11 July 2017 (3 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
1 June 2017 | Termination of appointment of Bonita Yvonne Spencer-Percival as a director on 15 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Bonita Yvonne Spencer-Percival as a director on 15 May 2017 (2 pages) |
9 February 2017 | Appointment of Bonita Yvonne Spencer-Percival as a director on 16 January 2017 (3 pages) |
9 February 2017 | Appointment of Bonita Yvonne Spencer-Percival as a director on 16 January 2017 (3 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
29 July 2016 | Satisfaction of charge 1 in full (4 pages) |
29 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
25 August 2015 | Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
15 April 2015 | Satisfaction of charge 4 in full (1 page) |
15 April 2015 | Satisfaction of charge 4 in full (1 page) |
13 March 2015 | Satisfaction of charge 2 in full (1 page) |
13 March 2015 | Satisfaction of charge 6 in full (1 page) |
13 March 2015 | Satisfaction of charge 2 in full (1 page) |
13 March 2015 | Satisfaction of charge 6 in full (1 page) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
24 January 2015 | Satisfaction of charge 3 in full (4 pages) |
24 January 2015 | Satisfaction of charge 3 in full (4 pages) |
2 January 2015 | Registration of charge 069794380009, created on 2 January 2015 (24 pages) |
2 January 2015 | Registration of charge 069794380009, created on 2 January 2015 (24 pages) |
2 January 2015 | Registration of charge 069794380009, created on 2 January 2015 (24 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page) |
17 September 2014 | Registration of charge 069794380008, created on 10 September 2014 (45 pages) |
17 September 2014 | Registration of charge 069794380007, created on 10 September 2014 (26 pages) |
17 September 2014 | Registration of charge 069794380007, created on 10 September 2014 (26 pages) |
17 September 2014 | Registration of charge 069794380008, created on 10 September 2014 (45 pages) |
4 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
4 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
25 April 2014 | Termination of appointment of Sally Field as a secretary (1 page) |
25 April 2014 | Appointment of Mr Steve Segel as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Sally Field as a secretary (1 page) |
25 April 2014 | Appointment of Mr Steve Segel as a secretary (2 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
22 July 2013 | Director's details changed for Mr David Spencer-Percival on 1 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr David Spencer-Percival on 1 July 2013 (2 pages) |
7 June 2013 | Appointment of Group Finance Director Sally Ann Field as a secretary (1 page) |
7 June 2013 | Termination of appointment of Poonam Mawani as a secretary (1 page) |
7 June 2013 | Termination of appointment of Poonam Mawani as a secretary (1 page) |
7 June 2013 | Appointment of Group Finance Director Sally Ann Field as a secretary (1 page) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 December 2012 | Auditor's resignation (1 page) |
18 December 2012 | Auditor's resignation (1 page) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 March 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
27 March 2012 | Appointment of Poonam Mawani as a secretary (1 page) |
27 March 2012 | Appointment of Poonam Mawani as a secretary (1 page) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 October 2011 | Sub-division of shares on 17 December 2009
|
18 October 2011 | Sub-division of shares on 17 December 2009
|
5 October 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Sub-division of shares on 17 December 2009
|
13 October 2010 | Sub-division of shares on 17 December 2009
|
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Registered office address changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH on 18 February 2010 (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 December 2009 | Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
9 December 2009 | Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Incorporation (19 pages) |
4 August 2009 | Incorporation (19 pages) |