London
NW1 7HW
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Christopher McNaughton Wright |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Iain Calton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Helen Byrne |
---|---|
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Christopher McNaughton Wright |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 November 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 July 2023) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | tellssp.com |
---|---|
Telephone | 020 75298369 |
Telephone region | London |
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
170.7m at €1 | Ssp Financing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,547 |
Current Liabilities | £119,502 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
18 December 2009 | Delivered on: 10 October 2013 Satisfied on: 22 November 2014 Persons entitled: Mizuho Bank, LTD. (Formerly Known as Mizuho Corporate Bank, LTD.) (in Its Capacity as Security Agent for the Beneficiaries) Classification: Share pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in the company see image for full details. Fully Satisfied |
---|---|
14 June 2006 | Delivered on: 10 October 2013 Satisfied on: 22 November 2014 Persons entitled: Mizuho Bank, LTD. (Formerly Known as Mizuho Corporate Bank, LTD.) (in Its Capacity as Security Agent for the Beneficiaries) Classification: Senior share pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares in the company see image for full details. Fully Satisfied |
24 September 2013 | Delivered on: 4 October 2013 Satisfied on: 22 November 2014 Persons entitled: Mizuho Bank LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2013 | Delivered on: 4 October 2013 Satisfied on: 22 November 2014 Persons entitled: Mizuho Bank LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 September 2013 | Delivered on: 4 October 2013 Satisfied on: 22 November 2014 Persons entitled: Mizuho Band LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 September 2013 | Delivered on: 4 October 2013 Satisfied on: 22 November 2014 Persons entitled: Mizuho Bank LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 July 2023 | Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page) |
---|---|
6 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (223 pages) |
6 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
6 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (19 pages) |
6 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
26 January 2023 | Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (209 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (19 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (207 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page) |
22 August 2021 | Full accounts made up to 30 September 2020 (22 pages) |
13 August 2021 | Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 October 2020 | Withdrawal of a person with significant control statement on 14 October 2020 (2 pages) |
2 September 2020 | Full accounts made up to 30 September 2019 (22 pages) |
2 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Christopher Mcnaughton Wright as a director on 1 November 2019 (1 page) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
18 March 2019 | Full accounts made up to 30 September 2018 (19 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
31 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
18 August 2017 | Notification of Ssp Financing Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Ssp Financing Limited as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Ssp Financing Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
21 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
21 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
20 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
26 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
22 November 2014 | Satisfaction of charge 086540080006 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080001 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080003 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080004 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080004 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080002 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080002 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080006 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080005 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080003 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080005 in full (4 pages) |
22 November 2014 | Satisfaction of charge 086540080001 in full (4 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Mcnaughton Wright as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Mcnaughton Wright as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Mcnaughton Wright as a director on 6 October 2014 (2 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
18 December 2013 | Secretary's details changed for Katherine Helen Byrne on 16 August 2013 (1 page) |
18 December 2013 | Secretary's details changed for Katherine Helen Byrne on 10 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Helen Byrne on 10 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Helen Byrne on 10 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Katherine Helen Byrne on 10 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Katherine Helen Byrne on 16 August 2013 (1 page) |
17 December 2013 | Secretary's details changed (1 page) |
17 December 2013 | Secretary's details changed (1 page) |
17 December 2013 | Secretary's details changed for {officer_name} (1 page) |
12 December 2013 | Register(s) moved to registered office address (1 page) |
12 December 2013 | Register(s) moved to registered office address (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from , 1 the Heights Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from , 1 the Heights Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page) |
10 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 086540080005 (14 pages) |
10 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 086540080006 (15 pages) |
10 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 086540080005 (14 pages) |
10 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 086540080006 (15 pages) |
4 October 2013 | Registration of charge 086540080004 (18 pages) |
4 October 2013 | Registration of charge 086540080003 (24 pages) |
4 October 2013 | Registration of charge 086540080002 (38 pages) |
4 October 2013 | Registration of charge 086540080003 (24 pages) |
4 October 2013 | Registration of charge 086540080002 (38 pages) |
4 October 2013 | Registration of charge 086540080001 (24 pages) |
4 October 2013 | Registration of charge 086540080004 (18 pages) |
4 October 2013 | Registration of charge 086540080001 (24 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
24 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
20 August 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
20 August 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
16 August 2013 | Incorporation (27 pages) |
16 August 2013 | Incorporation (27 pages) |