Company NameSpectrum Garment Care Limited
DirectorsDean Murphy and Lisa Ann Jenkins
Company StatusActive
Company Number08195374
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameDean Murphy
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Aragon Road
Morden
SM4 4QG
Director NameMs Lisa Ann Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address18a St. James's Drive
London
SW17 7RX
Director NameKatherine Terry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ormerod Gardens
Mitcham
Surrey
CR4 2LP

Contact

Websitespectrumclothes.com
Telephone020 72232475
Telephone regionLondon

Location

Registered Address39 Webb's Road
London
SW11 6RX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

50 at £1Dean Murphy
50.00%
Ordinary
50 at £1Katherine Terry
50.00%
Ordinary

Financials

Year2014
Net Worth£25,839
Cash£1,892
Current Liabilities£19,460

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

26 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 June 2020Director's details changed for Dean Murphy on 22 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 May 2019Cessation of Katherine Terry as a person with significant control on 19 May 2019 (1 page)
19 May 2019Termination of appointment of Katherine Terry as a director on 19 May 2019 (1 page)
19 May 2019Registered office address changed from 3 Ormerod Gardens Mitcham Surrey CR4 2LP to 39 Webb's Road London SW11 6RX on 19 May 2019 (1 page)
26 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 October 2015Appointment of Ms Lisa Ann Jenkins as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Ms Lisa Ann Jenkins as a director on 28 October 2015 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)