SPENCER HOUSE MANAGEMENT (WIMBLEDON) LIMITED



Company Documents

DateDescription
14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
20/12/2120 December 2021 Termination of appointment of Christine Mathews as a director on 2021-12-08

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUSTIN TIGHE / 02/10/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
26/05/1626 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
09/07/139 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUSTIN TIGHE / 01/06/2012

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE MATHEWS / 01/06/2012

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY ANDREW GRATRICK / 01/06/2012

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MATHEWS / 01/06/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ ENGLAND

View Document

16/05/1216 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MOORE

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED THOMAS TIGHE

View Document

07/02/117 February 2011 DIRECTOR APPOINTED IAN ALFRED MOORE

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MS CHRISTINE MATHEWS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED KINGSLEY ANDREW GRATRICK

View Document

07/02/117 February 2011 SECRETARY APPOINTED CHRISTINE MATHEWS

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL DE SOUZA

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/05/102 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DE SOUZA / 01/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CHRISTOPHER JOHN GARDNER

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY CARMEN MAQUEDA

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR CARMEN MAQUEDA

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN MOORE

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR LAUREN BARRY

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATE, DIRECTOR LAUREN BARRY LOGGED FORM

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: SENATOR HOUSE 2 GRAHAM ROAD LONDON NW4 3HJ

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document



31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 11/04/01; NO CHANGE OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 11/04/00; CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: ARKLEIGH MANSIONS 200 BRENT ST LONDON NW4 1BH

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 11/04/98; CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 11/04/97; CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 11/04/94; CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 10/03/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/756 January 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company