Company NameSpinnaker Hs Ltd
DirectorsJudith Feldman and Shmuel Baruch Feldman
Company StatusActive
Company Number10533031
CategoryPrivate Limited Company
Incorporation Date20 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Judith Feldman
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed08 February 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 216 Lordship Road
London
N16 5HQ
Secretary NameMr Shmuel Baruch Feldman
StatusCurrent
Appointed08 February 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressLower Ground 216 Lordship Road
London
N16 5HQ
Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground 216 Lordship Road
London
N16 5HQ
Director NameMr Yisroel Kohn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Clapton Common
London
E5 9AB
Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Kilda's Road
London
N16 5BZ

Location

Registered AddressLower Ground
216 Lordship Road
London
N16 5HQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

21 February 2020Delivered on: 26 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as spinnaker house, lime tree way, hampshire int business park, chineham, basingstoke, hampshire, RG24 8GG, being all of the land and buildings in title HP550000, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as spinnaker house, lime tree way, hampshire int business park, chineham, basingstoke, hampshire, RG24 8GG being all of the land and buildings in title HP550000 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 March 2018Delivered on: 12 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
7 March 2018Delivered on: 12 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as spinnaker house lime tree way hampshire international business park chineham basingstoke RG24 8GG registered at hm land registry with title absolute under title number HP550000.
Outstanding
27 March 2017Delivered on: 28 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
27 March 2017Delivered on: 28 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as spinnaker house lime tree way hampshire international business park chineham basingstoke RG24 8GG registered at hm land registry with title absolute under title number HP550000.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 February 2020Registration of charge 105330310006, created on 21 February 2020 (11 pages)
24 February 2020Satisfaction of charge 105330310002 in full (1 page)
24 February 2020Satisfaction of charge 105330310003 in full (1 page)
24 February 2020Satisfaction of charge 105330310001 in full (1 page)
24 February 2020Satisfaction of charge 105330310004 in full (1 page)
11 December 2019Satisfaction of charge 105330310005 in full (1 page)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 April 2019Registration of charge 105330310005, created on 29 March 2019 (6 pages)
8 January 2019Secretary's details changed for Mr Shumel Baruch Feldman on 1 January 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
25 May 2018Cessation of Jacob Meir Dreyfuss as a person with significant control on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Jacob Meir Dreyfuss as a director on 25 May 2018 (1 page)
14 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
12 March 2018Registration of charge 105330310003, created on 7 March 2018 (19 pages)
12 March 2018Registration of charge 105330310004, created on 7 March 2018 (13 pages)
9 December 2017Appointment of Mr Shmuel Baruch Feldman as a director on 1 December 2017 (2 pages)
9 December 2017Appointment of Mr Shmuel Baruch Feldman as a director on 1 December 2017 (2 pages)
28 March 2017Registration of charge 105330310002, created on 27 March 2017 (13 pages)
28 March 2017Registration of charge 105330310002, created on 27 March 2017 (13 pages)
28 March 2017Registration of charge 105330310001, created on 27 March 2017 (19 pages)
28 March 2017Registration of charge 105330310001, created on 27 March 2017 (19 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Jacob Meir Dreyfuss as a director on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Jacob Meir Dreyfuss as a director on 1 March 2017 (2 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Appointment of Mrs Judith Feldman as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr Shumel Baruch Feldman as a secretary on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr Shumel Baruch Feldman as a secretary on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Judith Feldman as a director on 8 February 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Termination of appointment of Yisroel Kohn as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Yisroel Kohn as a director on 24 January 2017 (1 page)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
(30 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
(30 pages)