Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE SPENCER DESIGNS LIMITED
Company Information for

GEORGE SPENCER DESIGNS LIMITED

UNIT 310-311 DESIGN CENTRE EAST, CHELSEA HARBOUR, LONDON, SW10 0XF,
Company Registration Number
02011589
Private Limited Company
Active

Company Overview

About George Spencer Designs Ltd
GEORGE SPENCER DESIGNS LIMITED was founded on 1986-04-18 and has its registered office in London. The organisation's status is listed as "Active". George Spencer Designs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEORGE SPENCER DESIGNS LIMITED
 
Legal Registered Office
UNIT 310-311 DESIGN CENTRE EAST
CHELSEA HARBOUR
LONDON
SW10 0XF
Other companies in W1T
 
Previous Names
GEORGE SPENCER DECORATIONS LIMITED09/07/2004
Filing Information
Company Number 02011589
Company ID Number 02011589
Date formed 1986-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE SPENCER DESIGNS 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 GEORGE SPENCER DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
SALLY CULLEN METCALFE
Company Secretary 1993-01-05
SALLY CULLEN METCALFE
Director 1993-01-05
FRANKLIN REGINALD FORBES SINGER
Director 1993-01-05
TIMOTHY PETER WALTERS
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK METCALFE
Director 1993-01-05 2012-04-21
SARAH ROSEMARY GRAVESTON
Director 1993-01-05 2004-01-31
ANITA ROBINSON HILDRETH
Director 1993-01-05 2001-09-01
DUNCAN WILLIAM STUART ANDERSON
Company Secretary 1998-07-24 1999-03-24
ROGER GORDON MCEWEN
Director 1994-03-18 1995-12-11
RICHARD HENRY HERNER
Director 1993-01-05 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CULLEN METCALFE GEORGE SPENCER DECORATIONS LIMITED Company Secretary 1992-04-26 CURRENT 1990-04-26 Active - Proposal to Strike off
SALLY CULLEN METCALFE GEORGE SPENCER DECORATIONS LIMITED Director 1992-04-26 CURRENT 1990-04-26 Active - Proposal to Strike off
FRANKLIN REGINALD FORBES SINGER PAC PRODUCTIONS LIMITED Director 2001-11-30 CURRENT 2001-11-05 Active - Proposal to Strike off
FRANKLIN REGINALD FORBES SINGER GEORGE SPENCER DECORATIONS LIMITED Director 1992-04-26 CURRENT 1990-04-26 Active - Proposal to Strike off
FRANKLIN REGINALD FORBES SINGER LA PAC LONDON LIMITED Director 1991-02-20 CURRENT 1986-01-29 Dissolved 2013-09-24
FRANKLIN REGINALD FORBES SINGER MLS RETAIL LIMITED Director 1991-01-16 CURRENT 1983-04-05 Dissolved 2018-01-13

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
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-01-17Director's details changed for Mr Timothy Peter Walters on 2023-01-05
2023-01-17Director's details changed for Mr Mark David Ellis Nevill on 2023-01-05
2023-01-17Change of details for The Edward Alexander Group Ltd as a person with significant control on 2023-01-05
2023-01-17CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-18MEM/ARTSARTICLES OF ASSOCIATION
2022-08-02RES01ADOPT ARTICLES 02/08/22
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020115890007
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-18CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-03-08AP01DIRECTOR APPOINTED MR JACOB FRANK TAEE
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER MARSHALL BAILEY
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020115890006
2019-10-03AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-04-09AP01DIRECTOR APPOINTED MR MARK ALEXANDER MARSHALL BAILEY
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY NATHAN MERRITT
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 30 City Road London EC1Y 2AB
2019-01-15PSC02Notification of The Edward Alexander Group Ltd as a person with significant control on 2018-12-17
2019-01-15PSC07CESSATION OF SALLY CULLEN METCALFE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15AP01DIRECTOR APPOINTED MR ROY NATHAN MERRITT
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN REGINALD FORBES SINGER
2019-01-15TM02Termination of appointment of Sally Cullen Metcalfe on 2018-12-17
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12RES01ADOPT ARTICLES 12/12/18
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-21PSC04Change of details for Mrs Sally Cullen Metcalfe as a person with significant control on 2018-09-20
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY CULLEN METCALFE
2018-01-12PSC09Withdrawal of a person with significant control statement on 2018-01-12
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 262000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 262000
2016-01-20AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM 58-60 Berners Street London W1T 3JS
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 262000
2015-03-25AR0105/01/15 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 262000
2014-02-10AR0105/01/14 ANNUAL RETURN FULL LIST
2013-03-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-23MG01Particulars of a mortgage or charge / charge no: 5
2013-01-17AR0105/01/13 ANNUAL RETURN FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE
2012-02-28AR0105/01/12 FULL LIST
2012-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY CULLEN METCALFE / 15/05/2011
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CULLEN METCALFE / 15/05/2011
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK METCALFE / 15/05/2011
2012-02-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-07AP01DIRECTOR APPOINTED MR TIMOTHY PETER WALTERS
2011-02-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-26AR0105/01/11 FULL LIST
2010-03-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-16AR0105/01/10 FULL LIST
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-20363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-03-03363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-19363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-07-08363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09CERTNMCOMPANY NAME CHANGED GEORGE SPENCER DECORATIONS LIMIT ED CERTIFICATE ISSUED ON 09/07/04
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-27353LOCATION OF REGISTER OF MEMBERS
2004-02-27363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-02-20288bDIRECTOR RESIGNED
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 29 CHAPEL STREET LONDON SW1X 7DD
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP
2002-03-06363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-09-25288bDIRECTOR RESIGNED
2001-09-25363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-21363aRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-03288bSECRETARY RESIGNED
1999-01-28363aRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-09-10287REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 4 WEST HALKIN STREET LONDON SW1X 8JA
1998-08-17288aNEW SECRETARY APPOINTED
1998-07-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-28363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-07363aRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-22288DIRECTOR RESIGNED
1996-02-22363xRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEORGE SPENCER DESIGNS 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 GEORGE SPENCER DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-23 Outstanding AFFINITY SUTTON HOMES LIMITED
RENT DEPOSIT DEED 2005-02-18 Outstanding WILLIAM SUTTON HOUSING ASSOCIATION LIMITED
RENT DEPOSIT DEED 2004-10-08 Outstanding WILLIAM SUTTON HOUSING ASSOCIATION LIMITED
RENT DEPOSIT DEED 2004-09-22 Outstanding WILLIAM SUTTON HOUSING ASSOCIATION LIMITED
DEBENTURE 1990-07-30 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31

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 GEORGE SPENCER DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE SPENCER DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE SPENCER DESIGNS LIMITED
Trademarks
We have not found any records of GEORGE SPENCER DESIGNS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED QUINTESSENTIALLY ESTATES LIMITED 2009-05-29 Outstanding

We have found 1 mortgage charges which are owed to GEORGE SPENCER DESIGNS LIMITED

Income
Government Income
We have not found government income sources for GEORGE SPENCER DESIGNS 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 (82990 - Other business support service activities n.e.c.) as GEORGE SPENCER DESIGNS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE SPENCER DESIGNS 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 GEORGE SPENCER DESIGNS 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 GEORGE SPENCER DESIGNS 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.