Company number 02068319
Status Active
Incorporation Date 29 October 1986
Company Type Private Limited Company
Address 14 BEAULIEU GARDENS, WEST BRIDGFORD, NOTTINGHAM, NG2 7TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 2 March 2017 with updates; Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 100
. The most likely internet sites of SIMON SPENCER LIMITED are www.simonspencer.co.uk, and www.simon-spencer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Simon Spencer Limited is a Private Limited Company.
The company registration number is 02068319. Simon Spencer Limited has been working since 29 October 1986.
The present status of the company is Active. The registered address of Simon Spencer Limited is 14 Beaulieu Gardens West Bridgford Nottingham Ng2 7tl. . SPENCER, Jayne is a Secretary of the company. SPENCER, Jayne is a Director of the company. Secretary BIRCH, Christopher David has been resigned. Secretary SPENCER, Rachael Elizabeth has been resigned. Director SPENCER, Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jayne Spencer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
SIMON SPENCER LIMITED Events
16 Mar 2017
Total exemption small company accounts made up to 31 October 2016
06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 85 more events
22 Apr 1988
Registered office changed on 22/04/88 from: minerva house spaniel row nottingham N61 6ED
14 Nov 1986
Accounting reference date notified as 31/10
30 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Oct 1986
Registered office changed on 30/10/86 from: 124/128 city road london EC1V 2NJ
29 Oct 1986
Certificate of Incorporation
7 October 1992
Debenture
Delivered: 13 October 1992
Status: Satisfied
on 14 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1992
Legal charge
Delivered: 25 September 1992
Status: Satisfied
on 14 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 38 brampton drive toton broxtowe…
21 September 1992
Legal charge
Delivered: 25 September 1992
Status: Satisfied
on 14 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 27 birrell road nottingham notts…
6 February 1990
Legal charge
Delivered: 17 February 1990
Status: Satisfied
on 14 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 22 hope drive the park…
6 February 1990
Legal charge
Delivered: 17 February 1990
Status: Satisfied
on 20 November 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 17 carlyle road west bridford…
8 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied
on 17 February 1990
Persons entitled: Barclays Bank PLC
Description: 22 hope drive the park nottingham nottinghamshire title no…
7 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied
on 17 February 1990
Persons entitled: Barclays Bank PLC
Description: 17 carlyle road west bridgford nottinghamshire title no nt…