75-83 Agincourt Road
London
NW3 2NT
Director Name | Mr Alexander Valik |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Israeli,French |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mrs Emily Rosanna Slupek |
---|---|
Status | Resigned |
Appointed | 12 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Website | spangroup.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Alexander Valik 5.99% Ordinary F |
---|---|
100 at £1 | Monty Braham Gershon 5.99% Ordinary E |
635 at £1 | Alexander Valik 38.02% Ordinary B |
635 at £1 | Monty Braham Gershon 38.02% Ordinary A |
50 at £1 | Alexander Valik 2.99% Ordinary C |
50 at £1 | Monty Braham Gershon 2.99% Ordinary C |
48 at £1 | Alexander Valik 2.87% Ordinary D |
31 at £1 | Monty Braham Gershon 1.86% Ordinary D |
6 at £1 | Alicette Libert - Valik 0.36% Ordinary D |
6 at £1 | Monty Braham Gershon & Alexander Valik & Rachel J.a. Barnett 0.36% Ordinary D |
3 at £1 | Dean Moshe Walik 0.18% Ordinary D |
3 at £1 | Jonathan Richard Walik 0.18% Ordinary D |
3 at £1 | Rebecca Danielle Charlton 0.18% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,670 |
Current Liabilities | £50,289 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
28 March 2023 | Confirmation statement made on 12 March 2023 with updates (11 pages) |
19 August 2022 | Resolutions
|
19 August 2022 | Memorandum and Articles of Association (25 pages) |
14 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
4 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
10 August 2021 | Director's details changed for Mr Alexander Valik on 2 August 2021 (2 pages) |
10 August 2021 | Change of details for Mr Alexander Valik as a person with significant control on 2 August 2021 (2 pages) |
9 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021 (1 page) |
17 July 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
31 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
15 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
7 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
16 August 2016 | Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page) |
16 August 2016 | Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Resolutions
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Resolutions
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
22 November 2013 | Termination of appointment of a secretary (1 page) |
22 November 2013 | Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages) |
22 November 2013 | Termination of appointment of a secretary (1 page) |
22 November 2013 | Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 25 January 2013 (1 page) |
4 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
11 May 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
11 May 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|