Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED
Company Information for

SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED

WEDDERBURN HOUSE, 1 WEDDERBURN ROAD, LONDON, NW3 5QR,
Company Registration Number
00995452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Systems Procedures For Efficient Companies (spec) Ltd
SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED was founded on 1970-11-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Systems Procedures For Efficient Companies (spec) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED
 
Legal Registered Office
WEDDERBURN HOUSE
1 WEDDERBURN ROAD
LONDON
NW3 5QR
Other companies in NW3
 
Filing Information
Company Number 00995452
Company ID Number 00995452
Date formed 1970-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB219551363  
Last Datalog update: 2022-12-28 21:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED

Current Directors
Officer Role Date Appointed
BASHIR JAFFERALI DHALLA
Company Secretary 1995-01-23
SOLOMON ABRAMOVICH
Director 2012-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN BRAHMS
Director 1991-12-31 2012-03-24
ARIELA SEF
Director 1991-12-31 2000-05-01
JOHN EDWARDS
Director 1991-12-31 1995-11-30
NICHOLAS SAMUEL USISKIN
Company Secretary 1991-12-31 1995-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASHIR JAFFERALI DHALLA LONDON AGENTS (GB) LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
BASHIR JAFFERALI DHALLA SPECTATOR INTERNATIONAL FILM SALES (UK) LIMITED Company Secretary 1997-04-30 CURRENT 1991-04-11 Active - Proposal to Strike off
SOLOMON ABRAMOVICH SPEC GROUP TRADING HOUSE LTD Director 2017-07-13 CURRENT 2017-07-13 Active
SOLOMON ABRAMOVICH SPEC GROUP LIMITED Director 2012-03-24 CURRENT 1989-08-11 Active - Proposal to Strike off
SOLOMON ABRAMOVICH SPECTATOR INTERNATIONAL FILM SALES (UK) LIMITED Director 2012-03-24 CURRENT 1991-04-11 Active - Proposal to Strike off
SOLOMON ABRAMOVICH THE ARIELA TRUST LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-21AP01DIRECTOR APPOINTED MR BASHIR JAFFERALI DHALLA
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON ABRAMOVICH
2022-02-17CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-23AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRAHMS
2012-03-28AP01DIRECTOR APPOINTED MR SOLOMON ABRAMOVICH
2012-02-23AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR BASHIR JAFFERALI DHALLA on 2011-12-31
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM Rowlandson House 289/293 Ballards Lane London N12 8NP
2011-01-07AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BRAHMS / 31/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BRAHMS / 30/09/2009
2009-09-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-24AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-15AA30/04/07 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRAHMS / 01/04/2008
2008-05-01288cSECRETARY'S CHANGE OF PARTICULARS / BASHIR DHALLA / 01/04/2008
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: SPEC HOUSE 33 OVINGTON SQUARE LONDON SW3 1LJ
2007-07-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02353LOCATION OF REGISTER OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-18363(288)DIRECTOR RESIGNED
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-18395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-29395PARTICULARS OF MORTGAGE/CHARGE
1996-03-02AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-11 Satisfied SKIPTON BUILDING SOCIETY
MORTGAGE 2000-08-01 Satisfied WOOLWICH PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILTIES 2000-02-14 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1996-05-13 Satisfied MIDLAND BANK PLC
SECURITY AGREEMENT 1990-03-06 Satisfied FIDELITY BANK NA
LEGAL CHARGE 1990-03-06 Satisfied FIDELITY BANK N A
DEBENTURE 1988-10-18 Satisfied FIDELITY BANK N A
CASH COLLATERAL AGREEMENT 1988-06-29 Satisfied FIDELITY BANK N A
CHARGE 1984-11-22 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 6,203
Creditors Due Within One Year 2012-05-01 £ 140,904

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 678,552
Current Assets 2012-05-01 £ 1,594,941
Debtors 2012-05-01 £ 916,389
Fixed Assets 2012-05-01 £ 7,276
Shareholder Funds 2012-05-01 £ 1,455,110
Tangible Fixed Assets 2012-05-01 £ 7,276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED
Trademarks
We have not found any records of SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.