S P MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3GJ

Company number 04675555
Status Active - Proposal to Strike off
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 6 MERILLION COURT, 2 SUNBURY GARDENS, MILL HILL, LONDON, UNITED KINGDOM, NW7 3GJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of S P MANAGEMENT LIMITED are www.spmanagement.co.uk, and www.s-p-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. S P Management Limited is a Private Limited Company. The company registration number is 04675555. S P Management Limited has been working since 24 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of S P Management Limited is 6 Merillion Court 2 Sunbury Gardens Mill Hill London United Kingdom Nw7 3gj. The company`s financial liabilities are £86.69k. It is £17.49k against last year. The cash in hand is £103.68k. It is £59.55k against last year. And the total assets are £143.62k, which is £46.55k against last year. PETERS, Stuart Anthony is a Director of the company. Secretary PETERS, Simone has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


s p management Key Finiance

LIABILITIES £86.69k
+25%
CASH £103.68k
+134%
TOTAL ASSETS £143.62k
+47%
All Financial Figures

Current Directors

Director
PETERS, Stuart Anthony
Appointed Date: 24 February 2003
56 years old

Resigned Directors

Secretary
PETERS, Simone
Resigned: 31 March 2015
Appointed Date: 24 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

S P MANAGEMENT LIMITED Events

30 May 2017
First Gazette notice for compulsory strike-off
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015
...
... and 35 more events
09 Mar 2003
Director resigned
09 Mar 2003
New secretary appointed
09 Mar 2003
New director appointed
07 Mar 2003
Registered office changed on 07/03/03 from: 5TH floor 71 kingsway london WC2B 6ST
24 Feb 2003
Incorporation