SPENCER HOUSE ASSET MANAGEMENT LIMITED
Overview
| Company Name | SPENCER HOUSE ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04344375 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPENCER HOUSE ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for SPENCER HOUSE ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Appointment of Mr Alistair David Miles Morgan as a director on Jul 12, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Christian Armstrong as a director on Jul 12, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for S.J.P Secretaries Limited on Aug 24, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from 14 st James's Place London SW1A 1NP on Sep 17, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for S.J.P Secretaries Limited on Sep 30, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Adam Edward Spencer Bennett on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Christian Armstrong on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of SPENCER HOUSE ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S.J.P SECRETARIES LIMITED | Secretary | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom |
| 102858990001 | ||||||||||
| BENNETT, Adam Edward Spencer | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | England | British | 138077050001 | |||||||||
| MORGAN, Alistair David Miles | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | England | British | 171626290004 | |||||||||
| GERRISH, Stuart | Secretary | 41 Salisbury Road DT11 7HW Blandford Forum Dorset | British | 114825090002 | ||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| ARMSTRONG, Craig Christian | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | United Kingdom | British | 61795120003 | |||||||||
| BRAY, Andrew Francis | Director | Longonot 50 Pewley Hill GU1 3SP Guildford Surrey | British | 83337000001 | ||||||||||
| BROWN, Simon David | Director | 10 Shrewsbury Lane SE18 3JF London | United Kingdom | British | 127030310001 | |||||||||
| GOODWIN, Ian | Director | The Old Vicarage Church Lane MK44 1ER Riseley Bedfordshire | England | British | 185130500001 | |||||||||
| STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | 52013920003 | |||||||||
| WYBER, Richard John, Reverend | Director | 7 Mornington Close IG8 0TT Woodford Green Essex | United Kingdom | British | 47546830001 | |||||||||
| BRIGHTON DIRECTOR LTD | 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