London
NW1 7HW
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Christopher McNaughton Wright |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 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(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Christopher McNaughton Wright |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Helen Byrne |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(3 months 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(2 years, 7 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(5 years, 4 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 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
18 July 2023 | Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page) |
---|---|
12 July 2023 | Full accounts made up to 30 September 2022 (21 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with updates (6 pages) |
26 January 2023 | Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages) |
15 September 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
2 September 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
26 August 2022 | Memorandum and Articles of Association (31 pages) |
26 August 2022 | Resolutions
|
24 June 2022 | Full accounts made up to 30 September 2021 (21 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 (20 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) |
24 September 2020 | Change of details for Ssp Financing Limited as a person with significant control on 27 April 2020 (2 pages) |
2 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
14 January 2020 | Second filing of Confirmation Statement dated 05/02/2019 (7 pages) |
27 December 2019 | Resolutions
|
20 December 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
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) |
19 March 2019 | Full accounts made up to 30 September 2018 (17 pages) |
13 February 2019 | 05/02/19 Statement of Capital gbp 130000.01 05/02/19 Statement of Capital nok 4000000.00 05/02/19 Statement of Capital sek 3000000.00 05/02/19 Statement of Capital usd 900000.00
|
29 June 2018 | Full accounts made up to 30 September 2017 (17 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 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) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (15 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
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
27 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
3 June 2016 | Statement of capital on 12 May 2016
|
3 June 2016 | Statement of capital on 12 May 2016
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
16 June 2015 | Previous accounting period shortened from 30 September 2015 to 30 September 2014 (3 pages) |
16 June 2015 | Previous accounting period shortened from 30 September 2015 to 30 September 2014 (3 pages) |
14 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (3 pages) |
14 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (3 pages) |
14 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (3 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
3 July 2014 | Director's details changed for Jonthan Davies on 2 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Jonthan Davies on 2 July 2014 (2 pages) |
3 July 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
3 July 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
3 July 2014 | Director's details changed for Jonthan Davies on 2 July 2014 (2 pages) |
2 July 2014 | Incorporation (40 pages) |
2 July 2014 | Incorporation (40 pages) |