UKBizDB.co.uk

SPEARGLADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spearglade Limited. The company was founded 34 years ago and was given the registration number 02488397. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPEARGLADE LIMITED
Company Number:02488397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Bridge Lane, London, United Kingdom, NW11 0ER

Secretary10 July 2015Active
54, Windsor Court, Golders Green Road, London, United Kingdom, NW11 9PR

Director25 June 1992Active
104 Bridge Lane, London, NW11 0ER

Director23 November 1999Active
104 Bridge Lane, London, NW11 0ER

Secretary-Active
104 Bridge Lane, London, NW11 0ER

Secretary10 December 1992Active
104 Bridge Lane, London, NW11 0ER

Secretary-Active
27 Overlea Road, London, E5 9BG

Director-Active
104 Bridge Lane, London, NW11 0ER

Director-Active
104 Bridge Lane, London, NW11 0ER

Director13 May 1995Active
104 Bridge Lane, London, NW11 0ER

Director25 June 1992Active

People with Significant Control

Andrew Asher Rotenberg
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:54, Windsor Court, London, United Kingdom, NW11 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Isaac Sternlight
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:104, Bridge Lane, London, United Kingdom, NW11 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Asher Rotenberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:54 Windsor Court, Golders Green Road, London, United Kingdom, NW11 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.