SPENCER HOUSE ASSET MANAGEMENT LIMITED

SPENCER HOUSE ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPENCER HOUSE ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04344375
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPENCER HOUSE ASSET MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPENCER HOUSE ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Windmill Hill Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPENCER HOUSE ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SPENCER HOUSE ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Appointment of Mr Alistair David Miles Morgan as a director on Jul 12, 2013

    2 pagesAP01

    Termination of appointment of Craig Christian Armstrong as a director on Jul 12, 2013

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for S.J.P Secretaries Limited on Aug 24, 2012

    2 pagesCH04

    Registered office address changed from 14 st James's Place London SW1A 1NP on Sep 17, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for S.J.P Secretaries Limited on Sep 30, 2010

    2 pagesCH04

    Director's details changed for Mr Adam Edward Spencer Bennett on Sep 30, 2010

    2 pagesCH01

    Director's details changed for Mr Craig Christian Armstrong on Sep 30, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    7 pages363s

    Who are the officers of SPENCER HOUSE ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S.J.P SECRETARIES LIMITED
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Secretary
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05313745
    102858990001
    BENNETT, Adam Edward Spencer
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Director
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    EnglandBritish138077050001
    MORGAN, Alistair David Miles
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Director
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    EnglandBritish171626290004
    GERRISH, Stuart
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    Secretary
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    British114825090002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ARMSTRONG, Craig Christian
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Director
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    United KingdomBritish61795120003
    BRAY, Andrew Francis
    Longonot
    50 Pewley Hill
    GU1 3SP Guildford
    Surrey
    Director
    Longonot
    50 Pewley Hill
    GU1 3SP Guildford
    Surrey
    British83337000001
    BROWN, Simon David
    10 Shrewsbury Lane
    SE18 3JF London
    Director
    10 Shrewsbury Lane
    SE18 3JF London
    United KingdomBritish127030310001
    GOODWIN, Ian
    The Old Vicarage
    Church Lane
    MK44 1ER Riseley
    Bedfordshire
    Director
    The Old Vicarage
    Church Lane
    MK44 1ER Riseley
    Bedfordshire
    EnglandBritish185130500001
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritish52013920003
    WYBER, Richard John, Reverend
    7 Mornington Close
    IG8 0TT Woodford Green
    Essex
    Director
    7 Mornington Close
    IG8 0TT Woodford Green
    Essex
    United KingdomBritish47546830001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0