SPHERE HOLDINGS LTD
WESTERHAM

Hellopages » Greater London » Bromley » TN16 3EB

Company number 03731879
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 18 MAIN ROAD, BIGGIN HILL, WESTERHAM, KENT, TN16 3EB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 March 2017 with updates; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 150 . The most likely internet sites of SPHERE HOLDINGS LTD are www.sphereholdings.co.uk, and www.sphere-holdings.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and seven months. The distance to to Clock House Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Catford Rail Station is 8.6 miles; to Bexleyheath Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphere Holdings Ltd is a Private Limited Company. The company registration number is 03731879. Sphere Holdings Ltd has been working since 12 March 1999. The present status of the company is Active. The registered address of Sphere Holdings Ltd is 18 Main Road Biggin Hill Westerham Kent Tn16 3eb. The company`s financial liabilities are £1598.08k. It is £-19.25k against last year. The cash in hand is £353.4k. It is £-95.33k against last year. And the total assets are £1625.68k, which is £-21.52k against last year. SANDHU, Justin Singh is a Secretary of the company. SANDHU, Baljit Singh is a Director of the company. SANDHU, Jason Singh is a Director of the company. SANDHU, Justin Singh is a Director of the company. Secretary SANDHU, Baljit Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SANDHU, Rajinder has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


sphere holdings Key Finiance

LIABILITIES £1598.08k
-2%
CASH £353.4k
-22%
TOTAL ASSETS £1625.68k
-2%
All Financial Figures

Current Directors

Secretary
SANDHU, Justin Singh
Appointed Date: 15 August 2002

Director
SANDHU, Baljit Singh
Appointed Date: 12 March 1999
72 years old

Director
SANDHU, Jason Singh
Appointed Date: 31 March 2006
42 years old

Director
SANDHU, Justin Singh
Appointed Date: 31 March 2006
45 years old

Resigned Directors

Secretary
SANDHU, Baljit Singh
Resigned: 15 August 2002
Appointed Date: 12 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
SANDHU, Rajinder
Resigned: 01 January 2005
Appointed Date: 12 March 1999
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Persons With Significant Control

Mr Justin Singh Sandhu
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Singh Sandhu
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPHERE HOLDINGS LTD Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 150

...
... and 43 more events
14 Apr 1999
Director resigned
14 Apr 1999
New secretary appointed
14 Apr 1999
New director appointed
14 Apr 1999
New director appointed
12 Mar 1999
Incorporation

SPHERE HOLDINGS LTD Charges

16 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 17 April 2009
Persons entitled: Mortgage Trust Limited
Description: 73 elia street london.
28 March 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 17 April 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 61 stretton mansions glaisher…
28 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 17 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…