SPEARMOOR LIMITED

Hellopages » Greater London » Barnet » N3 3HN

Company number 02668047
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address 266A REGENTS PARK ROAD, LONDON, N3 3HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SPEARMOOR LIMITED are www.spearmoor.co.uk, and www.spearmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.6 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spearmoor Limited is a Private Limited Company. The company registration number is 02668047. Spearmoor Limited has been working since 03 December 1991. The present status of the company is Active. The registered address of Spearmoor Limited is 266a Regents Park Road London N3 3hn. . ABRAHAMS, Nicola Samantha is a Secretary of the company. ABRAHAMS, Victor is a Director of the company. DUNN, Anthony is a Director of the company. DUNN, Lisa Rochele is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NACHMIAS, David has been resigned. Director GOMEZ, Magdalena has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ABRAHAMS, Nicola Samantha
Appointed Date: 01 March 1993

Director
ABRAHAMS, Victor
Appointed Date: 06 April 1999
83 years old

Director
DUNN, Anthony
Appointed Date: 06 April 1999
81 years old

Director
DUNN, Lisa Rochele
Appointed Date: 25 February 1993
54 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 February 1992
Appointed Date: 03 December 1991

Secretary
NACHMIAS, David
Resigned: 01 March 1993
Appointed Date: 04 February 1992

Director
GOMEZ, Magdalena
Resigned: 26 February 1993
Appointed Date: 04 February 1992
78 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 February 1992
Appointed Date: 03 December 1991

Persons With Significant Control

Ms. Nicola Samantha Abrahams
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEARMOOR LIMITED Events

08 Feb 2017
Total exemption full accounts made up to 31 December 2016
15 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Feb 2016
Total exemption full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

19 Mar 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 59 more events
15 Feb 1993
Ad 04/02/93--------- £ si 100@1=100 £ ic 2/102

26 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1992
Registered office changed on 20/02/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

18 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1991
Incorporation

SPEARMOOR LIMITED Charges

10 January 2011
Mortgage deed
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 19 ferndene 123 slough lane london…
17 September 1999
Legal charge
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128 thirlmere gardens northwood l/b of hounslow t/no:…
17 September 1999
Floating charge
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the whatsoever and wheresoever present and future…
1 April 1993
Legal charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 lakefield road,L.B. Of haringey. T/n-209289.