SPARTICUS HOLDINGS (LONDON) LIMITED
LONDON PRECIS (1880) LIMITED

Hellopages » Greater London » Ealing » W5 2RS

Company number 03976876
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 19 MOUNT PARK ROAD, EALING, LONDON, W5 2RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 200 . The most likely internet sites of SPARTICUS HOLDINGS (LONDON) LIMITED are www.sparticusholdingslondon.co.uk, and www.sparticus-holdings-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Clapham Junction Rail Station is 6.9 miles; to Bushey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparticus Holdings London Limited is a Private Limited Company. The company registration number is 03976876. Sparticus Holdings London Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Sparticus Holdings London Limited is 19 Mount Park Road Ealing London W5 2rs. . HORNER, Rupert Howard Milton is a Secretary of the company. OLIVER, Andrew Winship is a Director of the company. Secretary HORNER, Jonathon Philip Milton has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary OLIVER, Andrew Winship has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORNER, Jonathon Philip Milton has been resigned. Director OLIVER, Andrew Winship has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director THOMPSON, Richard Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HORNER, Rupert Howard Milton
Appointed Date: 12 March 2009

Director
OLIVER, Andrew Winship
Appointed Date: 15 March 2009
62 years old

Resigned Directors

Secretary
HORNER, Jonathon Philip Milton
Resigned: 30 January 2001
Appointed Date: 31 May 2000

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 31 May 2000
Appointed Date: 19 April 2000

Secretary
OLIVER, Andrew Winship
Resigned: 12 March 2009
Appointed Date: 30 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2000
Appointed Date: 19 April 2000

Director
HORNER, Jonathon Philip Milton
Resigned: 30 January 2001
Appointed Date: 31 May 2000
94 years old

Director
OLIVER, Andrew Winship
Resigned: 30 January 2001
Appointed Date: 31 May 2000
62 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2000
Appointed Date: 19 April 2000

Director
THOMPSON, Richard Charles
Resigned: 15 March 2009
Appointed Date: 30 January 2001
61 years old

Persons With Significant Control

Mr Andrew Winship Oliver
Notified on: 26 October 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

SPARTICUS HOLDINGS (LONDON) LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Registration of charge 039768760003, created on 10 August 2015
...
... and 57 more events
13 Jun 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/05/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/05/00

31 May 2000
Company name changed precis (1880) LIMITED\certificate issued on 31/05/00
26 Apr 2000
Secretary resigned
19 Apr 2000
Incorporation

SPARTICUS HOLDINGS (LONDON) LIMITED Charges

10 August 2015
Charge code 0397 6876 0004
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Martin Liechti Hornbuckle Mitchell Trustees Limited
Description: F/H & l/h land k/a 31B grove street wilmslow t/nos CH127292…
10 August 2015
Charge code 0397 6876 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Sparticus Limited
Description: F/H & l/h land k/a 31B grove street wilmslow t/nos CH127292…
29 June 2004
Charge deed
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: And all its fixtures and by way of specific charge all the…
9 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a unit 7 acorn business centre moss road grimsby…