SPEC 2003 LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EY
Company number 04603242
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address 7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of SPEC 2003 LIMITED are www.spec2003.co.uk, and www.spec-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Spec 2003 Limited is a Private Limited Company. The company registration number is 04603242. Spec 2003 Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Spec 2003 Limited is 7 St John S Road Harrow Middlesex Ha1 2ey. . COOPER SMITH, Evelyn is a Secretary of the company. COOPER SMITH, Philip Joel is a Director of the company. Secretary KATKORIA, Kalpna Ripalkumar has been resigned. Director ARCHER, Howard Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOPER SMITH, Evelyn
Appointed Date: 28 November 2002

Director
COOPER SMITH, Philip Joel
Appointed Date: 28 November 2002
75 years old

Resigned Directors

Secretary
KATKORIA, Kalpna Ripalkumar
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Director
ARCHER, Howard Simon
Resigned: 28 November 2002
Appointed Date: 28 November 2002
67 years old

Persons With Significant Control

Mr Philip Joel Cooper-Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Cooper-Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEC 2003 LIMITED Events

12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

04 Sep 2015
Registration of charge 046032420019, created on 4 September 2015
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
16 Dec 2002
Secretary resigned
16 Dec 2002
Director resigned
16 Dec 2002
New secretary appointed
16 Dec 2002
New director appointed
28 Nov 2002
Incorporation

SPEC 2003 LIMITED Charges

4 September 2015
Charge code 0460 3242 0019
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 21A wheatley lane, ilkey LS29 8BW as registered at the land…
14 August 2014
Charge code 0460 3242 0018
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: By way of first legal mortgage the property known as 3/4…
28 July 2014
Charge code 0460 3242 0017
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 21A wheatley lane ilkey west yorkshire t/no WYK232266…
7 October 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Legal charge
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Greenside Properties Limited
Description: F/H property being 14 hastings meadow bells hill stoke…
7 November 2008
Mortgage
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as vardre house, 1 high wheatley…
31 March 2008
Mortgage deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3/4 station bridge, harrogate, N. yorks t/NO344001 together…
17 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 33 heathfield gardens chicwick london. And…
18 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 bolton bridge road ilkley west…
12 June 2007
Mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 hanworth road hampton middlesex. Together with all…
21 May 2007
Mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 21A wheatley lane ben rhydding ilkley west yorkshire t/n…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old smithy bellshill stoke poges bucks. By way of fixed…
22 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 sefton park bungalows, stoke poges, bucks. By way of…
23 April 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 sefton park bungalow, bells hill, stoke poges,. By way of…
23 April 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 and 2 sefton park bungalows, bells hill, stoke poges,. By…
19 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29A waterbeach road slough. By way of fixed charge the…
12 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 st paul's avenue slough. By way of fixed charge the…
19 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 park lane slough SL3 7PF. By way of fixed charge the…
24 January 2003
Charge of deposit
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…