SPECTRA INTERNATIONAL LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 01810853
Status Active
Incorporation Date 24 April 1984
Company Type Private Limited Company
Address SPECTRA HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 64999 - Financial intermediation not elsewhere classified, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 560,000 ; Satisfaction of charge 16 in full. The most likely internet sites of SPECTRA INTERNATIONAL LIMITED are www.spectrainternational.co.uk, and www.spectra-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Spectra International Limited is a Private Limited Company. The company registration number is 01810853. Spectra International Limited has been working since 24 April 1984. The present status of the company is Active. The registered address of Spectra International Limited is Spectra House Spring Villa Park Edgware Middlesex Ha8 7eb. . OSGOOD, Neil Duncan is a Secretary of the company. GOLDENBERG, Bernard is a Director of the company. GOLDENBERG, Henri is a Director of the company. Secretary HUMBERSTONE, Kim Elizabeth has been resigned. Secretary VASA, Bhupen has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
OSGOOD, Neil Duncan
Appointed Date: 23 July 2001

Director
GOLDENBERG, Bernard

73 years old

Director
GOLDENBERG, Henri

71 years old

Resigned Directors

Secretary
HUMBERSTONE, Kim Elizabeth
Resigned: 23 July 2001
Appointed Date: 21 September 1995

Secretary
VASA, Bhupen
Resigned: 20 September 1995

SPECTRA INTERNATIONAL LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 560,000

24 Mar 2016
Satisfaction of charge 16 in full
29 Dec 2015
Total exemption small company accounts made up to 31 May 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 560,000

...
... and 140 more events
03 Sep 1986
Return made up to 18/07/86; full list of members

17 Jun 1985
Company name changed\certificate issued on 17/06/85
23 May 1984
Company name changed\certificate issued on 23/05/84
24 Apr 1984
Certificate of incorporation
24 Apr 1984
Incorporation

SPECTRA INTERNATIONAL LIMITED Charges

30 March 2015
Charge code 0181 0853 0020
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 43 colville gardens, london, W11 2BA and registered at the…
30 March 2015
Charge code 0181 0853 0019
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 43 colville gardens, london, W11 2BA and registered at the…
30 March 2015
Charge code 0181 0853 0018
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 43 colville gardens, london, W11 2BA and registered at the…
14 October 2014
Charge code 0181 0853 0017
Delivered: 15 October 2014
Status: Satisfied on 10 April 2015
Persons entitled: Israel Discount Bank Limited
Description: 43 colville gardens london title number LN84035…
26 November 2010
Charge over credit balance
Delivered: 27 November 2010
Status: Satisfied on 24 March 2016
Persons entitled: Israel Discount Bank Limited
Description: With full title guarantee as continuing security for…
26 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 10 April 2015
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 1996
Debenture
Delivered: 19 July 1996
Status: Satisfied on 1 July 2005
Persons entitled: Sagemoss Holdings Limited
Description: Fixed charge by way of legal mortgage over 1). spectra…
1 May 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (UK) PLC
Description: The f/h property k/as unit 10,spectra house,spring villa…
1 May 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi(UK) PLC
Description: F/H property k/as 43 coleville gardens,london W11 and the…
1 May 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (UK) PLC
Description: The l/h property k/as flat 5,crown court,113-123 park…
1 May 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (UK) PLC
Description: The l/h property k/as flat 10,crown court,113-123 park…
1 May 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (UK) PLC
Description: The l/h property k/as flat 5,26A north audley street,london…
2 December 1993
Charge over credit balances
Delivered: 15 December 1993
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of the…
8 June 1993
Debenture
Delivered: 16 June 1993
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (U.K.) PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1992
Charge
Delivered: 1 August 1992
Status: Satisfied on 19 April 2011
Persons entitled: United Overseas Bank
Description: All bearer and registered securities…
21 April 1992
Charge over deposit
Delivered: 29 April 1992
Status: Satisfied on 19 April 2011
Persons entitled: United Overseas Bank Geneva
Description: All monies held to the credit of the chargor by the bank on…
10 April 1990
Legal mortgage
Delivered: 26 April 1990
Status: Satisfied on 19 April 2011
Persons entitled: United Overseas Bank.
Description: F/H property k/a 43 colville gardens, london W11. Title no…
16 November 1989
Legal mortgage
Delivered: 22 November 1989
Status: Satisfied on 19 April 2011
Persons entitled: United Overseas Bank
Description: F/H property k/a spectra house spring villa park, spring…
31 October 1989
Trade finance agreement
Delivered: 17 November 1989
Status: Satisfied on 19 April 2011
Persons entitled: United Overseas Bank
Description: All the company's right title and interest in and to all…
2 September 1988
Legal mortgage
Delivered: 7 September 1988
Status: Satisfied on 19 April 2011
Persons entitled: United Overseas Bank (Banque Unit Pour Les Pays)
Description: All that l/h land k/a 5 crown court, 113-123 (odd) park…