SPENGOLD LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4PH

Company number 03359824
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SPENGOLD LIMITED are www.spengold.co.uk, and www.spengold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brentford Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spengold Limited is a Private Limited Company. The company registration number is 03359824. Spengold Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Spengold Limited is Suite 66 10 Barley Mow Passage Chiswick London W4 4ph. The company`s financial liabilities are £386.17k. It is £0.02k against last year. . REGENT CORPORATE SECRETARIES LTD is a Secretary of the company. SEVILLE, Margaret Ann is a Director of the company. Secretary TIBALT CORPORATION has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KARNEA MANAGEMENT CORPORATION has been resigned. Director TIBALT CORPORATION has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


spengold Key Finiance

LIABILITIES £386.17k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REGENT CORPORATE SECRETARIES LTD
Appointed Date: 26 February 2007

Director
SEVILLE, Margaret Ann
Appointed Date: 26 February 2007
71 years old

Resigned Directors

Secretary
TIBALT CORPORATION
Resigned: 26 February 2007
Appointed Date: 28 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1997
Appointed Date: 25 April 1997

Director
KARNEA MANAGEMENT CORPORATION
Resigned: 26 February 2007
Appointed Date: 28 May 1997

Director
TIBALT CORPORATION
Resigned: 26 February 2007
Appointed Date: 28 May 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1997
Appointed Date: 25 April 1997

SPENGOLD LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000

22 May 2014
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000

...
... and 56 more events
09 Jun 1997
Nc inc already adjusted 28/05/97
09 Jun 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

09 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Jun 1997
Registered office changed on 06/06/97 from: classic house 174-180 old street london EC1V 9BP
25 Apr 1997
Incorporation