SPITAL SQUARE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 6QH

Company number 03298997
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address 18 PRINCELET STREET, LONDON, E1 6QH
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 sixty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Satisfaction of charge 3 in full. The most likely internet sites of SPITAL SQUARE LIMITED are www.spitalsquare.co.uk, and www.spital-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spital Square Limited is a Private Limited Company. The company registration number is 03298997. Spital Square Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of Spital Square Limited is 18 Princelet Street London E1 6qh. The company`s financial liabilities are £51.09k. It is £27.31k against last year. The cash in hand is £25.76k. It is £-29.19k against last year. And the total assets are £43.26k, which is £-25.44k against last year. PARISH, Clement Robin Woodbine is a Director of the company. WEDGWOOD, Simon James Josiah is a Director of the company. Secretary WEDGWOOD, Simon James Josiah has been resigned. Secretary WILSON, Norman Blair has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FARQUHARSON, Robert Douglas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


spital square Key Finiance

LIABILITIES £51.09k
+114%
CASH £25.76k
-54%
TOTAL ASSETS £43.26k
-38%
All Financial Figures

Current Directors

Director
PARISH, Clement Robin Woodbine
Appointed Date: 01 July 1997
75 years old

Director
WEDGWOOD, Simon James Josiah
Appointed Date: 15 January 1997
75 years old

Resigned Directors

Secretary
WEDGWOOD, Simon James Josiah
Resigned: 05 May 2005
Appointed Date: 15 January 1997

Secretary
WILSON, Norman Blair
Resigned: 01 December 2013
Appointed Date: 05 May 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 06 January 1997

Director
FARQUHARSON, Robert Douglas
Resigned: 27 June 1997
Appointed Date: 15 January 1997
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 January 1997
Appointed Date: 06 January 1997

SPITAL SQUARE LIMITED Events

24 Jan 2017
Confirmation statement made on 20 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
15 Mar 2016
Satisfaction of charge 3 in full
17 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5

22 Jan 2016
Satisfaction of charge 2 in full
...
... and 51 more events
27 Jan 1997
Secretary resigned
27 Jan 1997
New director appointed
21 Jan 1997
Company name changed tyrebond LIMITED\certificate issued on 22/01/97
19 Jan 1997
Registered office changed on 19/01/97 from: 120 east road london N1 6AA
06 Jan 1997
Incorporation

SPITAL SQUARE LIMITED Charges

21 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 15 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Legal mortgage
Delivered: 12 May 2005
Status: Satisfied on 22 January 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 36 spital square london. With the benefit of all rights…
27 January 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property k/a 36 spital square tower hamlets t/n…