UKBizDB.co.uk

SPZ HOLDINGS LIMITED

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

This company is commonly known as Spz Holdings Limited. The company was founded 35 years ago and was given the registration number 02301116. The firm's registered office is in BARNET. You can find them at Alpha House, 176a High Street, Barnet, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SPZ HOLDINGS LIMITED
Company Number:02301116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 1988
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Alpha House, 176a High Street, Barnet, EN5 5SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Steeles Road, London, England, NW3 4RE

Secretary01 October 2015Active
30, Steeles Road, London, England, NW3 4RE

Secretary01 October 2015Active
30, Steeles Road, London, NW3 4RE

Director01 March 2009Active
Alpha House, 176a High Street, Barnet, EN5 5SZ

Director01 October 2011Active
141 Hamilton Terrace, London, NW8 9QS

Director-Active
8-10 Basing Street, London, W11 1ET

Secretary01 November 2001Active
8 Mitchell Road, West Malling, ME19 4RF

Secretary-Active
141 Hamilton Terrace, London, NW8 9QS

Secretary17 March 2000Active
36, Princes Road, Teddington, TW11 0RW

Director01 February 1992Active
8-10 Basing Street, London, W11 1ET

Director01 November 2009Active
8-10 Basing Street, London, W11 1ET

Director01 November 2001Active
45a Warwick Avenue, London, W9 2PR

Director07 December 1993Active
Flat 5, 75 Prince Albert Road, London, NW8 7SA

Director-Active
141 Hamilton Terrace, London, NW8 9QS

Director-Active
42-46 St Lukes Mews, London, W11 1DG

Director-Active
31 Belsize Park, London, NW3 4DX

Director07 December 1993Active

People with Significant Control

Mr Trevor Charles Horn
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:30, Steeles Road, London, England, NW3 4RE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-21Gazette

Gazette dissolved liquidation.

Download
2022-01-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-22Address

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

Download
2020-07-21Address

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

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Address

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

Download
2017-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-29Resolution

Resolution.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person secretary company with name date.

Download
2016-08-16Officers

Appoint person secretary company with name date.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption full.

Download
2014-10-07Accounts

Accounts with accounts type group.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.