SHORTSPIN LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03219958
Status Active
Incorporation Date 3 July 1996
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 3 July 2016 with updates; Micro company accounts made up to 31 January 2015. The most likely internet sites of SHORTSPIN LIMITED are www.shortspin.co.uk, and www.shortspin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Shortspin Limited is a Private Limited Company. The company registration number is 03219958. Shortspin Limited has been working since 03 July 1996. The present status of the company is Active. The registered address of Shortspin Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. The company`s financial liabilities are £16.89k. It is £2.82k against last year. And the total assets are £43k, which is £2.98k against last year. TAYLOR, Melissa Lee is a Secretary of the company. TAYLOR, Melissa Lee is a Director of the company. TAYLOR, Roderick Noel is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director TAYLOR, Janice Katherine has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


shortspin Key Finiance

LIABILITIES £16.89k
+20%
CASH n/a
TOTAL ASSETS £43k
+7%
All Financial Figures

Current Directors

Secretary
TAYLOR, Melissa Lee
Appointed Date: 15 July 1996

Director
TAYLOR, Melissa Lee
Appointed Date: 15 July 1996
62 years old

Director
TAYLOR, Roderick Noel
Appointed Date: 15 July 1996
86 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 15 July 1996
Appointed Date: 03 July 1996

Director
TAYLOR, Janice Katherine
Resigned: 28 September 2013
Appointed Date: 15 July 1996
86 years old

Director
BONUSWORTH LIMITED
Resigned: 15 July 1996
Appointed Date: 03 July 1996

Persons With Significant Control

Mr Roderick Noel Taylor
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Melissa Lee Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHORTSPIN LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 January 2016
29 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Oct 2015
Micro company accounts made up to 31 January 2015
21 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

26 May 2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015
...
... and 57 more events
09 Sep 1996
New director appointed
09 Sep 1996
Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU
01 Aug 1996
Memorandum and Articles of Association
01 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jul 1996
Incorporation

SHORTSPIN LIMITED Charges

1 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 136-142 bramley road london W10 and…
25 September 1996
Mortgage debenture
Delivered: 4 October 1996
Status: Satisfied on 16 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…