Active
Company Information for SPDH LIMITED
33 MARGARET STREET, LONDON, W1G 0JD,
|
Company Registration Number
08229743
Private Limited Company
Active |
Company Name | |
---|---|
SPDH LIMITED | |
Legal Registered Office | |
33 MARGARET STREET LONDON W1G 0JD Other companies in W1G | |
Company Number | 08229743 | |
---|---|---|
Company ID Number | 08229743 | |
Date formed | 2012-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-07 14:37:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPDH ENTERPRISES, LLC | 12219 S.ISTACHATTA RD. FLORAL CITY FL 34436 | Active | Company formed on the 2018-02-26 | |
SPDH HOLDINGS LLC | Delaware | Unknown | ||
SPDH INC | Delaware | Unknown | ||
SPDH INCORPORATED | California | Unknown | ||
SPDH INVESTMENTS LLC | Delaware | Unknown | ||
SPDH LLC | California | Unknown | ||
SPDH MANAGEMENT LLC | Delaware | Unknown | ||
SPDH RESIDENTIAL FUND I LLC | Delaware | Unknown | ||
SPDH TECHNOLOGIES LLC | Delaware | Unknown | ||
SPDH, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2005-11-17 | |
SPDHAMI ENGINEERING PRIVATE LIMITED | IMT MANESAR PLOT NO 548 SECTOR-8 GURGAON Haryana 122050 | ACTIVE | Company formed on the 2014-08-06 | |
SPDHK CONSULTING LIMITED | UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA | Dissolved | Company formed on the 2008-05-02 | |
SPDHR CONSULTANCY LTD | 3 Hawthorn Close Martley Worcester WR6 6NS | Active - Proposal to Strike off | Company formed on the 2021-05-06 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ERIC RONALD HOWARD |
||
GEORGE WILLIAM TINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA DAWN HORDERN |
Director | ||
RICHARD ANDREW JAMES |
Director | ||
WILLIAM GEORGE STEPHEN HACKNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMISIM BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
FRESTON ROAD LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2015-07-13 | CURRENT | 2009-05-07 | Active | |
HPDH LIMITED | Director | 2015-07-13 | CURRENT | 2012-10-19 | Active | |
HSDH2 LIMITED | Director | 2015-07-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 GP LIMITED | Director | 2015-07-13 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2015-07-13 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
GRAFTON QUARTER LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-10 | Active | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-07-13 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
CHURCH WALK HOUSE LIMITED | Director | 2015-07-13 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 JV GP LIMITED | Director | 2015-07-13 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES LIMITED | Director | 2015-07-13 | CURRENT | 2010-03-02 | Active | |
HSDH LIMITED | Director | 2015-07-13 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
AITCHISON DEVELOPMENTS (TOTTON) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
145 KCS (MANAGEMENT) LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
CRIMSCOTT STREET LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2016-06-01 | CURRENT | 2009-05-07 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-02 | Active | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
SOUTH BERMONDSEY 2 LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-01-17 | |
SOUTH BERMONDSEY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2017-01-17 | |
PUTNEY HIGH STREET LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CALLIS YARD 2 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-01-17 | |
CALLIS YARD LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
CHURCH WALK HOUSE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
FRESTON ROAD LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
GRAFTON QUARTER LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HSDH2 LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
HSDH LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
HPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-10-19 | Active | |
STRATLAND MANAGEMENT LIMITED | Director | 2012-12-07 | CURRENT | 2009-05-07 | Active - Proposal to Strike off | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
SAVILLS IM DAWN GP LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
LONDON & LINCOLN PROPERTIES LIMITED | Director | 2000-04-01 | CURRENT | 1999-03-02 | Active | |
LAGENTIUM ESTATES LIMITED | Director | 1995-03-28 | CURRENT | 1994-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY | ||
DIRECTOR APPOINTED MR THOMAS HENRY DE FERRY FOSTER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 22/11/12 STATEMENT OF CAPITAL GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082297430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082297430001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 18/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082297430002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES ERIC RONALD HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN HORDERN | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-26 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MRS NICOLA DAWN HORDERN | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES | |
CH01 | Director's details changed for Mr Richard Andrew James on 2014-07-28 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082297430001 | |
CH01 | Director's details changed for Mr Richard Andrew James on 2014-01-15 | |
AR01 | 26/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM TINDLEY / 03/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 03/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM, 20 GROSVENOR HILL, BERKELEY SQUARE, LONDON, W1K 3HQ, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR GEORGE WILLIAM TINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPDH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |