A. & J. SPEELMAN LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 01235975
Status Active
Incorporation Date 2 December 1975
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 012359750009 in full; Satisfaction of charge 8 in full; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of A. & J. SPEELMAN LIMITED are www.ajspeelman.co.uk, and www.a-j-speelman.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Speelman Limited is a Private Limited Company. The company registration number is 01235975. A J Speelman Limited has been working since 02 December 1975. The present status of the company is Active. The registered address of A J Speelman Limited is 30 City Road London Ec1y 2ab. . SPEELMAN, Jules Victor is a Secretary of the company. MANN, John Cornford is a Director of the company. ROCHMAN, John Howard is a Director of the company. SPEELMAN, Adele Therese is a Director of the company. SPEELMAN, Jules Victor is a Director of the company. Director SPEELMAN, Adelaide has been resigned. Director SPEELMAN, Alfred Alexander has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors


Director
MANN, John Cornford
Appointed Date: 15 July 2015
65 years old

Director
ROCHMAN, John Howard
Appointed Date: 15 July 2015
79 years old

Director

Director

Resigned Directors

Director
SPEELMAN, Adelaide
Resigned: 27 July 2003
118 years old

Director
SPEELMAN, Alfred Alexander
Resigned: 23 March 2004
118 years old

Persons With Significant Control

Mr Jules Victor Speelman
Notified on: 14 November 2016
80 years old
Nature of control: Ownership of shares – 75% or more

A. & J. SPEELMAN LIMITED Events

28 Mar 2017
Satisfaction of charge 012359750009 in full
20 Jan 2017
Satisfaction of charge 8 in full
09 Jan 2017
Confirmation statement made on 26 November 2016 with updates
08 Dec 2016
Full accounts made up to 30 November 2015
26 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
...
... and 81 more events
26 Jan 1988
Accounts for a small company made up to 5 December 1986

26 Jan 1988
Return made up to 19/11/87; full list of members

03 Jan 1987
Accounts for a small company made up to 5 December 1985

03 Jan 1987
Return made up to 12/11/86; full list of members

02 Dec 1975
Certificate of incorporation

A. & J. SPEELMAN LIMITED Charges

24 July 2015
Charge code 0123 5975 0010
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Union Bancaire Privee, Ubp Sa
Description: Contains fixed charge…
24 July 2015
Charge code 0123 5975 0009
Delivered: 28 July 2015
Status: Satisfied on 28 March 2017
Persons entitled: Union Bancaire Privee, Ubp Sa
Description: Leasehold property known as 36A kensington square, london…
4 January 2010
Legal mortgage
Delivered: 7 January 2010
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Bank PLC
Description: Caxton manor wall hill forest row east sussex t/no ESX59235…
26 November 2009
Debenture
Delivered: 27 November 2009
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2001
Mortgage debenture
Delivered: 12 January 2001
Status: Satisfied on 29 October 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1999
Mortgage debenture
Delivered: 19 February 1999
Status: Satisfied on 29 October 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 1.
12 February 1999
Legal mortgage
Delivered: 19 February 1999
Status: Satisfied on 17 February 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property - caxton manor,coall hill rd,forest row…
7 April 1993
Credit agreement
Delivered: 15 April 1993
Status: Satisfied on 22 February 2013
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
11 November 1985
Legal mortgage
Delivered: 30 November 1985
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: Caxton manor, wall hill road, forest row, east sussex…
17 December 1984
Debenture
Delivered: 20 December 1984
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: Part of premises at 129 mount st, london W1 and the…