Company Information for SP(ACE) SPA AND LIFESTYLE LIMITED
C/O TBW ACCOUNTANCY LIMITED, E3 THE PREMIER CENTRE, ABBEY PARK, ROMSEY, SO51 9DG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
SP(ACE) SPA AND LIFESTYLE LIMITED | ||||||
Legal Registered Office | ||||||
C/O TBW ACCOUNTANCY LIMITED E3 THE PREMIER CENTRE ABBEY PARK ROMSEY SO51 9DG Other companies in SO51 | ||||||
Previous Names | ||||||
|
Company Number | 04204311 | |
---|---|---|
Company ID Number | 04204311 | |
Date formed | 2001-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-10-06 07:33:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RENOLD LEE ON TANG |
||
MOHAMAD SHUIF MOHAMAD HUSSAIN |
||
RENOLD LEE ON TANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEACH SECRETARIES LIMITED |
Company Secretary | ||
JOHN BRUCE REGINALD DARE |
Director | ||
RENOLD LEE ON TANG |
Company Secretary | ||
ANDREW FREDERICK PARKER |
Director | ||
RENOLD LEE ON TANG |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMON WRIGHT HOMES BOROUGH GREEN LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Dissolved 2016-04-05 | |
KELMAY LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-26 | Active | |
KONGS (UK) LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-01-28 | Active | |
ARLACROSS LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2001-04-24 | Liquidation | |
STAPLEFORD PARK LIMITED | Company Secretary | 2004-04-21 | CURRENT | 1985-09-19 | Liquidation | |
ARLAFORM LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2001-04-24 | Active | |
MAYCAM LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2002-05-15 | Active | |
COLOSSEUM TERRACE MANAGEMENT LIMITED | Company Secretary | 1999-09-27 | CURRENT | 1996-08-07 | Active | |
LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-09-27 | CURRENT | 1997-04-15 | Active | |
CLOUD WING UK LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-06 | Active | |
SC MINES LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
BEDFORD GREYFRIARS DEVELOPMENT LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
SC COLLECTION LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
SC OWEN LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
CANAPAC PROPERTIES LIMITED | Director | 2016-05-24 | CURRENT | 1994-01-17 | Active | |
TBW ACCOUNTANCY LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
D.J. WINTER LIMITED | Director | 2010-06-07 | CURRENT | 2002-03-06 | Dissolved 2015-12-29 | |
NOUVEAU SOLEIL LIMITED | Director | 2010-06-07 | CURRENT | 2002-03-06 | Dissolved 2015-12-29 | |
SIMON WRIGHT HOMES BOROUGH GREEN LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Dissolved 2016-04-05 | |
KELMAY LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-26 | Active | |
ARLACROSS LIMITED | Director | 2004-04-21 | CURRENT | 2001-04-24 | Liquidation | |
STAPLEFORD PARK LIMITED | Director | 2004-04-21 | CURRENT | 1985-09-19 | Liquidation | |
ARLAFORM LIMITED | Director | 2004-04-21 | CURRENT | 2001-04-24 | Active | |
MAYCAM LIMITED | Director | 2002-05-20 | CURRENT | 2002-05-15 | Active | |
FAME TRAVEL LIMITED | Director | 2000-07-04 | CURRENT | 1997-10-16 | Dissolved 2016-02-09 | |
LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED | Director | 1998-09-23 | CURRENT | 1997-04-15 | Active | |
COLOSSEUM TERRACE MANAGEMENT LIMITED | Director | 1998-05-01 | CURRENT | 1996-08-07 | Active | |
LUSHMASS LIMITED | Director | 1993-03-29 | CURRENT | 1987-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM BINTI ABDUL AZIZ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM BINTI ABDUL AZIZ | |
PSC07 | CESSATION OF INNOVIEW PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF INNOVIEW PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Renold Lee on Tang on 2019-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMAD SHUIF MOHAMAD HUSSAIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/15 TO 31/03/16 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM C/O Tbw E3 the Premier Centre Abbey Park Romsey SO51 9DG | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Renold Lee on Tang on 2013-04-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RENOLD LEE ON TANG on 2013-04-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mohamad Shuif Mohamad Hussain on 2010-04-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 24/04/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD HUSSAIN / 03/05/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED (SPA)CE SPAR AND LIFESTYLE LIMIT ED CERTIFICATE ISSUED ON 15/05/07 | |
CERTNM | COMPANY NAME CHANGED FWD LIMITED CERTIFICATE ISSUED ON 02/03/07 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED ARLABROOK LIMITED CERTIFICATE ISSUED ON 28/08/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 37,429 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 37,429 |
Creditors and other liabilities
|
|
|
|
|
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 SP(ACE) SPA AND LIFESTYLE LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SP(ACE) SPA AND LIFESTYLE LIMITED are:
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. |