Company NameSpearbond Limited
DirectorsGerard Grealis and Angela Marie Grealis
Company StatusActive
Company Number07702559
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGerard Grealis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleManager
Country of ResidenceIreland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameMrs Angela Marie Grealis
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2012(7 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month
RoleAdministrator
Country of ResidenceIreland
Correspondence AddressDunroamin Gordon Avenue
Foxrock
Republic Of Ireland
Ireland
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address27a Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Grealis
50.00%
Ordinary
1 at £1G. Grealis
50.00%
Ordinary

Financials

Year2014
Net Worth£666,837
Cash£49,916
Current Liabilities£374,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

13 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - 1A chatsworth avenue, wembley, HA9 6BE - title no: MX394597.
Outstanding
17 March 2015Delivered on: 18 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 1ST floor flat, 195 park lane, wembley, HA9 7SB.
Outstanding
17 March 2015Delivered on: 18 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 710 holloway road, london N19 3NH as registered with title number AGL259038.
Outstanding
6 January 2015Delivered on: 8 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 September 2012Delivered on: 25 September 2012
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a the marlborough public house 720 holloway road london t/no. AGL259038 fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
18 September 2012Delivered on: 25 September 2012
Satisfied on: 3 May 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a the marlborough public house 720 holloway road london t/no. AGL259038 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details.
Fully Satisfied
16 May 2012Delivered on: 23 May 2012
Satisfied on: 3 October 2012
Persons entitled: Sheen Developments LTD

Classification: Legal mortgage
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: 710 holloway road, london t/no 277760;. rights in each contract or policy of insurance, all other contracts, guarantees, warranties, authorisations.. See image for full details.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 September 2022Satisfaction of charge 077025590005 in full (1 page)
15 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
24 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2021Previous accounting period extended from 25 March 2020 to 31 March 2020 (1 page)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
23 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
31 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
23 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
14 November 2017Registration of charge 077025590007, created on 13 November 2017 (39 pages)
14 November 2017Registration of charge 077025590007, created on 13 November 2017 (39 pages)
22 August 2017Notification of Angela Grealis as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Angela Grealis as a person with significant control on 1 July 2017 (2 pages)
22 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
22 August 2017Notification of Angela Grealis as a person with significant control on 1 July 2017 (2 pages)
22 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2017Registered office address changed from 42a the Broadway Joel Street, Northwood, Middlesex, HA6 1PA to 27a Green Lane Northwood HA6 2PX on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 42a the Broadway Joel Street, Northwood, Middlesex, HA6 1PA to 27a Green Lane Northwood HA6 2PX on 1 March 2017 (1 page)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 May 2015Satisfaction of charge 3 in full (2 pages)
3 May 2015Satisfaction of charge 3 in full (2 pages)
18 March 2015Registration of charge 077025590005, created on 17 March 2015 (39 pages)
18 March 2015Registration of charge 077025590006, created on 17 March 2015 (39 pages)
18 March 2015Registration of charge 077025590005, created on 17 March 2015 (39 pages)
18 March 2015Registration of charge 077025590006, created on 17 March 2015 (39 pages)
17 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
17 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
8 January 2015Registration of charge 077025590004, created on 6 January 2015 (44 pages)
8 January 2015Registration of charge 077025590004, created on 6 January 2015 (44 pages)
8 January 2015Registration of charge 077025590004, created on 6 January 2015 (44 pages)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
3 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
6 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
9 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
(3 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Appointment of Angela Grealis as a director (2 pages)
7 March 2012Appointment of Angela Grealis as a director (2 pages)
17 August 2011Appointment of Gerard Grealis as a director (2 pages)
17 August 2011Appointment of Gerard Grealis as a director (2 pages)
13 July 2011Termination of appointment of Ela Shah as a director (1 page)
13 July 2011Termination of appointment of Ela Shah as a director (1 page)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)