SP GROUP LIMITED
LONDON S.P. DISPLAYS LIMITED

Hellopages » City of London » City of London » EC4Y 0AH

Company number 01240968
Status Active
Incorporation Date 19 January 1976
Company Type Private Limited Company
Address ONE TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 29 July 2016; Director's details changed for Matthew Robert Armintage on 1 September 2016. The most likely internet sites of SP GROUP LIMITED are www.spgroup.co.uk, and www.sp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sp Group Limited is a Private Limited Company. The company registration number is 01240968. Sp Group Limited has been working since 19 January 1976. The present status of the company is Active. The registered address of Sp Group Limited is One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. ARMINTAGE, Matthew Robert is a Director of the company. COLE, Nicholas Evan is a Director of the company. GRAY, Paul Bradley is a Director of the company. LOVETT, Clive Jonathan is a Director of the company. Secretary ELEY, Andrew John has been resigned. Secretary HARRIS, Philip Charles has been resigned. Secretary LOCKLEY, Mark Alexander has been resigned. Director ACTON, Gerald has been resigned. Director ASCROFT, Philip has been resigned. Director BATES, Anita has been resigned. Director BEARD, John Frederick has been resigned. Director BONNOR, Katy has been resigned. Director BOYCE, Michelle Dawn has been resigned. Director CADBY, Simon John has been resigned. Director CHANCE, Lindsay has been resigned. Director CLEWS, Mark Andrew has been resigned. Director EDWARDS, Brian Charles has been resigned. Director GIBBONS, Paul Anthony has been resigned. Director HEATH, Christopher has been resigned. Director HUNTER, Michael Carney Gray has been resigned. Director KELLY, Adrian has been resigned. Director LOCKLEY, Mark Alexander has been resigned. Director LOWE, Darren John has been resigned. Director MARTELL, Patrick Neil has been resigned. Director MINTERN, Edward Paul has been resigned. Director PARKIN, Stephen John has been resigned. Director PETRIE, Gavin Andrew has been resigned. Director PORTER, Andrea Mireille has been resigned. Director PUGH, Brian Edward William has been resigned. Director RICHARDS, Alan Francis has been resigned. Director RICHARDS, Gerald Leslie has been resigned. Director STEVENS, Nicholas Charles has been resigned. Director TASKER, Hazel has been resigned. Director WARD, Simon Christopher has been resigned. Director WIGGLESWORTH, Lloyd John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
ARMINTAGE, Matthew Robert
Appointed Date: 23 July 2009
56 years old

Director
COLE, Nicholas Evan
Appointed Date: 18 January 2012
50 years old

Director
GRAY, Paul Bradley
Appointed Date: 01 August 2014
63 years old

Director
LOVETT, Clive Jonathan
Appointed Date: 13 October 2010
61 years old

Resigned Directors

Secretary
ELEY, Andrew John
Resigned: 13 July 1999

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 13 September 2004

Secretary
LOCKLEY, Mark Alexander
Resigned: 13 September 2004
Appointed Date: 13 July 1999

Director
ACTON, Gerald
Resigned: 03 April 1999
86 years old

Director
ASCROFT, Philip
Resigned: 31 October 2010
Appointed Date: 17 July 2006
57 years old

Director
BATES, Anita
Resigned: 10 December 2002
Appointed Date: 28 July 1999
54 years old

Director
BEARD, John Frederick
Resigned: 03 April 1999
86 years old

Director
BONNOR, Katy
Resigned: 29 July 2008
Appointed Date: 01 February 2007
61 years old

Director
BOYCE, Michelle Dawn
Resigned: 31 October 2010
Appointed Date: 05 April 2004
56 years old

Director
CADBY, Simon John
Resigned: 31 October 2010
Appointed Date: 01 September 2005
58 years old

Director
CHANCE, Lindsay
Resigned: 28 July 2010
Appointed Date: 17 July 2006
52 years old

Director
CLEWS, Mark Andrew
Resigned: 31 January 2009
Appointed Date: 15 May 2006
59 years old

Director
EDWARDS, Brian Charles
Resigned: 03 August 2009
Appointed Date: 29 September 2008
75 years old

Director
GIBBONS, Paul Anthony
Resigned: 16 October 2003
71 years old

Director
HEATH, Christopher
Resigned: 24 August 2009
Appointed Date: 05 April 2004
52 years old

Director
HUNTER, Michael Carney Gray
Resigned: 02 April 2003
Appointed Date: 28 July 1999
88 years old

Director
KELLY, Adrian
Resigned: 31 July 2011
Appointed Date: 05 April 2004
59 years old

Director
LOCKLEY, Mark Alexander
Resigned: 25 July 2008
Appointed Date: 13 July 1999
60 years old

Director
LOWE, Darren John
Resigned: 15 January 2007
Appointed Date: 05 April 2004
60 years old

Director
MARTELL, Patrick Neil
Resigned: 27 November 2014
Appointed Date: 23 July 2009
61 years old

Director
MINTERN, Edward Paul
Resigned: 31 October 2010
Appointed Date: 21 April 2006
57 years old

Director
PARKIN, Stephen John
Resigned: 18 January 2012
Appointed Date: 13 October 2010
64 years old

Director
PETRIE, Gavin Andrew
Resigned: 31 December 2000
Appointed Date: 28 July 1999
71 years old

Director
PORTER, Andrea Mireille
Resigned: 31 December 2009
Appointed Date: 05 April 2004
55 years old

Director
PUGH, Brian Edward William
Resigned: 30 November 2003
Appointed Date: 12 May 2003
76 years old

Director
RICHARDS, Alan Francis
Resigned: 03 April 1999
90 years old

Director
RICHARDS, Gerald Leslie
Resigned: 03 April 1999
93 years old

Director
STEVENS, Nicholas Charles
Resigned: 31 October 2010
Appointed Date: 05 April 2004
61 years old

Director
TASKER, Hazel
Resigned: 21 April 2006
Appointed Date: 05 April 2004
57 years old

Director
WARD, Simon Christopher
Resigned: 31 March 2009
Appointed Date: 28 July 1999
57 years old

Director
WIGGLESWORTH, Lloyd John
Resigned: 30 June 2013
Appointed Date: 23 July 2009
66 years old

Persons With Significant Control

St Ives Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SP GROUP LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Mar 2017
Full accounts made up to 29 July 2016
01 Sep 2016
Director's details changed for Matthew Robert Armintage on 1 September 2016
10 May 2016
Full accounts made up to 31 July 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 42,300

...
... and 230 more events
07 Aug 1986
Full accounts made up to 31 October 1985

26 Jun 1986
New director appointed

11 Apr 1985
Particulars of mortgage/charge
24 Aug 1982
Particulars of mortgage/charge
19 Jan 1976
Incorporation

SP GROUP LIMITED Charges

2 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 22 September 2004
Persons entitled: Mark Alexander Lockley,as Security Trustee and Agent for Himself and the Noteholders
Description: Including the freehold land on the south side of lower…
2 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 22 September 2004
Persons entitled: Paul Anthony Gibbons,as Security Trustee and Agent for Himself and the Noteholders
Description: Including the freehold land on the south side of lower…
2 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 22 September 2004
Persons entitled: Michael Carney Gray Hunter,as Security Trustee and Agent for Himself and the Noteholders
Description: Including the freehold land on the south side of lower…
2 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 22 September 2004
Persons entitled: Simon Christopher Ward,as Security Trustee and Agent for Himself and the Noteholders
Description: Including the freehold land on the south side of lower…
2 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 22 September 2004
Persons entitled: Bridgepoint Capital Limited,as Security Trustee and Agent for Itself and the Noteholders
Description: Including the freehold land on the south side of lower…
2 April 2003
Debenture
Delivered: 9 April 2003
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Chattel mortgage
Delivered: 17 August 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All plant machinery chattels or other equipment listed in…
30 April 1999
Chattel mortgage
Delivered: 17 August 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The plant,machinery,chattels or other equipment described…
3 April 1999
Debenture
Delivered: 17 August 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Debenture
Delivered: 17 August 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Debenture
Delivered: 17 August 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Debenture
Delivered: 17 August 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied on 13 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land on north side of lower tower…
3 April 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied on 13 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land on north side of lower tower…
3 April 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied on 13 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land on north side of lower tower…
3 April 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land on south side of lower tower…
3 April 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied on 27 July 2004
Persons entitled: Natwest Equity Partners Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied on 27 July 2004
Persons entitled: Natwest Equity Partners Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied on 27 July 2004
Persons entitled: Natwest Equity Partners Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied on 27 July 2004
Persons entitled: Natwest Equity Partners Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 9 April 2003
Persons entitled: Natwest Equity Partners Limited(As Security Trustee and Agent)
Description: Fixed and floating charges over the undertaking and all…
3 April 1999
Legal charge containing fixed and floating charges
Delivered: 14 April 1999
Status: Satisfied on 13 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 8 site 4A north moons moat industrial…
3 April 1999
Legal charge containg fixed and floating charges
Delivered: 14 April 1999
Status: Satisfied on 13 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 6 merse road north moons moat redditch…
3 April 1999
Legal charge containing fixed and floating charges
Delivered: 14 April 1999
Status: Satisfied on 13 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 2A eagle road north moons moat…
3 April 1999
Debenture
Delivered: 14 April 1999
Status: Satisfied on 22 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
6 July 1992
Legal charge
Delivered: 11 July 1992
Status: Satisfied on 1 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 merse road, north moons moat industrial estate…
24 July 1991
Legal charge
Delivered: 26 July 1991
Status: Satisfied on 1 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of lega mortgage no 11 (site 4A merse rd) north…
2 April 1985
Debenture
Delivered: 11 April 1985
Status: Satisfied on 1 November 1997
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1982
Mortgage
Delivered: 24 August 1982
Status: Satisfied on 22 June 1992
Persons entitled: Egale Star Insurance Company Limited
Description: L/H moons moat industrial estate redditch and worcester.
25 January 1980
Debenture
Delivered: 5 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…