SPE (IRVING STREET) LIMITED

SPE (IRVING STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPE (IRVING STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04877470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPE (IRVING STREET) LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is SPE (IRVING STREET) LIMITED located?

    Registered Office Address
    4 Berners Street
    W1T 3LE London
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPE (IRVING STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPE (BREWER STREET) LIMITEDAug 26, 2003Aug 26, 2003

    What are the latest accounts for SPE (IRVING STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for SPE (IRVING STREET) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPE (IRVING STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Mansoor Zafar as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Aug 26, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Annual return made up to Aug 26, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Amir Mashkoor as a director

    1 pagesTM01

    Termination of appointment of Amir Mashkoor as a secretary

    1 pagesTM02

    Appointment of Mr Mansoor Zafar as a director

    2 pagesAP01

    Termination of appointment of Ian Zilberkweit as a director

    1 pagesTM01

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

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Aug 26, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Basement Office 14 Rathbone Place London Greater London Wit 2Ht* on Jul 22, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    Total exemption small company accounts made up to Jun 30, 2007

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2006

    4 pagesAA

    legacy

    7 pages363s

    Who are the officers of SPE (IRVING STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELTON, Robert Granger
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    Secretary
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    British45300760009
    MASHKOOR, Amir, Mr.
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    Secretary
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    British92973380002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ELTON, Robert Granger
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    Director
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    United KingdomBritish45300760009
    MASHKOOR, Amir, Mr.
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    Director
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    United KingdomBritish92973380002
    PHILLIPS, Roger Melvyn
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    Director
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    United KingdomBritish1641920001
    SHEPHERD, Brian John
    12 Cubity Wharf
    Storers Quay
    E14 8BF London
    Director
    12 Cubity Wharf
    Storers Quay
    E14 8BF London
    EnglandBritish84975710008
    ZAFAR, Mansoor
    Berners Street
    W1T 3LE London
    4
    London
    United Kingdom
    Director
    Berners Street
    W1T 3LE London
    4
    London
    United Kingdom
    EnglandBritish148003010001
    ZILBERKWEIT, Ian
    44 Belsize Avenue
    NW3 4AE London
    Director
    44 Belsize Avenue
    NW3 4AE London
    United KingdomBritish87968670001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does SPE (IRVING STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2006
    Delivered On Nov 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 07, 2006Registration of a charge (395)
    Legal mortgage
    Created On Sep 25, 2006
    Delivered On Sep 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Basement and ground floor shop 1 irving st london t/n ngl 847830. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    Debenture
    Created On Aug 24, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • Nov 05, 2009Statement of satisfaction of a charge in full or part (MG02)

    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