THE SPIRES CENTRE
Status | ACTIVE |
Company No. | 03785409 |
Category | |
Incorporated | 09 Jun 1999 |
Age | 24 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE SPIRES CENTRE is an active with number 03785409. It was incorporated 24 years, 10 months, 22 days ago, on 09 June 1999. The company address is Elmfield House Floor 2 Elmfield House Floor 2, London, SW9 9GX, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-22
New address: Elmfield House Floor 2 5 Stockwell Mews London SW9 9GX
Old address: 8 Tooting Bec Gardens London SW16 1RB
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-05
Officer name: Idris Arshad
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Idris Arshad
Appointment date: 2022-12-05
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-05
Officer name: Fleur Swaney
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Schnel Hanson
Termination date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Appoint person director company with name date
Date: 30 May 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natasha Roberts
Appointment date: 2022-03-30
Documents
Termination director company with name termination date
Date: 05 Apr 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Sarah Clarke
Termination date: 2022-03-30
Documents
Change person secretary company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Ross Widlake Wilson
Change date: 2022-04-01
Documents
Appoint person secretary company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-01
Officer name: Mr Matthew Ross Widlake Wilson
Documents
Termination secretary company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Peter Carpenter
Termination date: 2022-03-31
Documents
Change person director company with change date
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dan Fairclough
Change date: 2022-01-03
Documents
Termination director company with name termination date
Date: 19 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-13
Officer name: Helen Mary Schofield
Documents
Appoint person director company with name date
Date: 09 Aug 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-28
Officer name: Ms Emily Sarah Clarke
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Appoint person director company with name date
Date: 05 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Richmon
Appointment date: 2021-05-26
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Silvia Obrador Alvarez
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Sherine Krause
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Louise Margaret Mary Eyles
Documents
Appoint person director company with name date
Date: 29 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-27
Officer name: Ms Rossana Rocchini
Documents
Appoint person director company with name date
Date: 29 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dan Fairclough
Appointment date: 2021-01-27
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-27
Officer name: Andrew Charles Johnson
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-27
Officer name: Andrew Maxwell Campbell
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-16
Officer name: Ms Schnel Hanson
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Silvia Obrador Alvarez
Appointment date: 2019-11-16
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-16
Officer name: John Clark Mckelvie
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-25
Officer name: Chloe Warner
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janis Wharton
Termination date: 2018-07-25
Documents
Notification of a person with significant control statement
Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person secretary company with name date
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel Peter Carpenter
Appointment date: 2018-11-01
Documents
Termination secretary company with name termination date
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Amanda Barrett
Termination date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Apr 2017
Category: Change-of-constitution
Type: CC04
Documents
Appoint person secretary company with name date
Date: 15 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-02
Officer name: Mrs Lucy Amanda Barrett
Documents
Termination secretary company with name termination date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracy Carole Kilner
Termination date: 2016-11-10
Documents
Annual return company with made up date no member list
Date: 16 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick David Loughlin Mccabe
Termination date: 2016-05-03
Documents
Accounts with accounts type full
Date: 07 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Wentworth Pearson
Termination date: 2016-01-20
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Francis Wynne
Termination date: 2016-01-20
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Jane Hodgson
Termination date: 2015-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jim Mcauslan
Termination date: 2015-11-18
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Ms Helen Mary Schofield
Documents
Annual return company with made up date no member list
Date: 16 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sherine Krause
Appointment date: 2015-05-20
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 25 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-25
Officer name: Louise Johns
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Margaret Mary Eyles
Appointment date: 2015-02-07
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-14
Officer name: Miss Chloe Warner
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Maxwell Campbell
Change date: 2015-01-14
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-14
Officer name: Mr Andrew Maxwell Campbell
Documents
Accounts with accounts type full
Date: 25 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Patricia Rey
Termination date: 2015-02-07
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Maxwell Campbell
Appointment date: 2015-01-14
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-14
Officer name: Mr Andrew Charles Johnson
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-14
Officer name: Mr Patrick David Loughlin Mccabe
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Don Sanjaya Willatgamuwa
Termination date: 2014-09-24
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Evelyn Brooke Turner
Termination date: 2014-07-23
Documents
Annual return company with made up date no member list
Date: 10 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type full
Date: 07 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Clark Mckelvie
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Don Sanjaya Willatgamuwa
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Louise Johns
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Schulkes
Documents
Annual return company with made up date no member list
Date: 24 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Patricia Rey
Documents
Accounts with accounts type full
Date: 09 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janis Wharton
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Dzanta
Documents
Annual return company with made up date no member list
Date: 20 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type full
Date: 27 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Gibson
Documents
Annual return company with made up date no member list
Date: 13 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Mulvihill
Documents
Accounts with accounts type full
Date: 25 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: The Revd Amanda Jane Hodgson
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: His Honour Judge Charles Andrew Hamilton Gibson
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: The Reverend Father Gerard Jude Mulvihill
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Bernard Francis Wynne
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Aidan Wynard Schulkes
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Kudjo Maxwell Dzanta
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Wentworth Pearson
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jim Mcauslan
Change date: 2010-06-09
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-09
Officer name: Tracy Carole Kilner
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: James Evelyn Brooke Turner
Documents
Accounts with accounts type full
Date: 22 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/06/09
Documents
Some Companies
ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.
6 CHURCH STREET,GLASGOW,G71 7PT
Number: | SC337655 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE MOORLANDS,MALVERN,WR14 4PS
Number: | 05711523 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MONMOUTH AVENUE,EXETER,EX3 0AF
Number: | 05319559 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DOLPHIN ROAD,NORTHOLT,UB5 6UQ
Number: | 09539056 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE HOUSE 235-7,LONDON,SW1V 1EJ
Number: | 05649558 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURODESIGN,THIRSK,YO7 3BN
Number: | 09572139 |
Status: | ACTIVE |
Category: | Private Limited Company |