London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Ian Christopher Golding |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Mrs Susan Mary Colvin Beart |
---|---|
Status | Resigned |
Appointed | 13 December 2019(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | speltd.co.uk |
---|---|
Telephone | 01689 887620 |
Telephone region | Orpington |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.5k at £0.1 | Simon Beart 48.48% Ordinary |
---|---|
3.5k at £0.1 | Thomas Howard 48.48% Ordinary |
222 at £0.1 | Ian Golding 3.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £120,895 |
Cash | £16,630 |
Current Liabilities | £1,125,274 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
7 December 2021 | Delivered on: 9 December 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
8 September 2020 | Delivered on: 11 September 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
14 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 September 2020 | Notification of Spyder Bidco Limited as a person with significant control on 15 September 2020 (2 pages) |
---|---|
28 September 2020 | Cessation of Thomas Henry Greville Howard as a person with significant control on 15 September 2020 (1 page) |
21 September 2020 | Resolutions
|
21 September 2020 | Memorandum and Articles of Association (35 pages) |
11 September 2020 | Registration of charge 080902250002, created on 8 September 2020 (12 pages) |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
9 September 2020 | Satisfaction of charge 080902250001 in full (1 page) |
20 August 2020 | Cessation of Susan Mary Colvin Beart as a person with significant control on 18 August 2020 (1 page) |
4 August 2020 | Appointment of Darren Green as a director on 1 August 2020 (2 pages) |
4 August 2020 | Appointment of Hugo Neville De Beer as a director on 1 August 2020 (2 pages) |
4 August 2020 | Appointment of Simon Gareth Thomas as a director on 1 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
1 April 2020 | Notification of Susan Mary Colvin Beart as a person with significant control on 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Susan Mary Colvin Beart as a secretary on 31 March 2020 (1 page) |
1 April 2020 | Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page) |
31 March 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
13 December 2019 | Termination of appointment of Aldlex Limited as a secretary on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Mrs Susan Mary Colvin Beart as a secretary on 13 December 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with updates (3 pages) |
28 March 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
17 January 2018 | Purchase of own shares. (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
2 January 2018 | Cancellation of shares. Statement of capital on 5 December 2017
|
14 November 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
14 November 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 5 May 2017
|
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 5 May 2017
|
17 August 2017 | Registration of charge 080902250001, created on 14 August 2017 (42 pages) |
17 August 2017 | Registration of charge 080902250001, created on 14 August 2017 (42 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
22 June 2017 | Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Director's details changed for Mr Thomas Henry Greville Howard on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Thomas Henry Greville Howard on 15 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Appointment of Mr Ian Golding as a director (2 pages) |
11 July 2013 | Appointment of Mr Ian Golding as a director (2 pages) |
10 July 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
10 July 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
16 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|