Company number 01229205
Status Active
Incorporation Date 9 October 1975
Company Type Private Limited Company
Address SARM MUSIC VILLAGE, 105 LADBROKE GROVE, LONDON, W11 1PG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a small company made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of SPZ PROPERTIES LIMITED are www.spzproperties.co.uk, and www.spz-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Spz Properties Limited is a Private Limited Company.
The company registration number is 01229205. Spz Properties Limited has been working since 09 October 1975.
The present status of the company is Active. The registered address of Spz Properties Limited is Sarm Music Village 105 Ladbroke Grove London W11 1pg. . HORN, Aaron is a Director of the company. HORN, Alexandra Jessica is a Director of the company. HORN, Trevor Charles is a Director of the company. Secretary LYONS, Julian Neil has been resigned. Secretary MUNRO, Helen Jane has been resigned. Secretary SINCLAIR, Jill Esther has been resigned. Director BEDFORD, Paul Nicholas has been resigned. Director BLACK, Clive Darren has been resigned. Director LYONS, Julian Neil has been resigned. Director SINCLAIR, David Theodore has been resigned. Director SINCLAIR, Jill Esther has been resigned. Director SINCLAIR, John Ashley has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Persons With Significant Control
Spz Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPZ PROPERTIES LIMITED Events
10 Aug 2016
Confirmation statement made on 12 July 2016 with updates
08 Aug 2016
Accounts for a small company made up to 31 October 2015
04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
16 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
07 Oct 2014
Accounts for a small company made up to 31 October 2013
...
... and 109 more events
28 Mar 1987
Secretary resigned;new secretary appointed
14 Jan 1987
Full accounts made up to 30 November 1983
07 Aug 1986
Return made up to 31/12/85; full list of members
28 May 1986
Registered office changed on 28/05/86 from: 33-34 chancery lane london WC2A 1EW
09 Oct 1975
Incorporation
7 May 2013
Charge code 0122 9205 0014
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: 111 talbot road, london W11 2AT…
9 August 2011
Mortgage
Delivered: 11 August 2011
Status: Satisfied
on 22 August 2012
Persons entitled: Coutts and Company
Description: 17 basing street london t/no. 313930.
5 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Trevor Charles Horn Irving Daniel Stone (As Deputy for Jill Esther Sinclair) Rowanmoor Trustees Limited
Description: F/H property 17 basing street london, f/h property 111…
1 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: 11 south lodge grove end road london NW8 t/n-NGL346998 at…
1 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: 111 talbot road kensington london W11 2AT t/no-BGL16513 at…
1 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: First and second floor flats 13 basing street london W11…
1 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: 17 basing street london W11 t/n-313930 at greater…
5 November 1999
Mortgage debenture
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
24 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 111 talbot road london t/n BGL16513…
24 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 17 basing street london t/n 313930 and…
6 April 1998
Legal mortgage
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 11 south lodge grove end road london NW8…
27 September 1996
Mortgage debenture
Delivered: 2 October 1996
Status: Satisfied
on 26 February 2000
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
30 September 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied
on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Mortgage debenture
Delivered: 29 December 1989
Status: Satisfied
on 2 October 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…