About

Registered Number: 06409934
Date of Incorporation: 26/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Cloister Court, Farringdon Lane, London, EC1R 3AJ,

 

Based in London, Spabreaks.com Ltd was setup in 2007. We don't know the number of employees at Spabreaks.com Ltd. The current directors of this business are listed as Milne, Sarah Grace, Williams, John Bruce, Harding, Andrew Jamieson, Marshall, Ross Andrew, Wright, Abigail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Andrew Jamieson 25 October 2008 - 1
MARSHALL, Ross Andrew 26 October 2007 - 1
WRIGHT, Abigail 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Sarah Grace 01 February 2017 - 1
WILLIAMS, John Bruce 26 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
RESOLUTIONS - N/A 27 August 2020
MA - Memorandum and Articles 27 August 2020
CS01 - N/A 13 March 2020
MR01 - N/A 03 March 2020
AA - Annual Accounts 15 November 2019
AD01 - Change of registered office address 01 November 2019
AD01 - Change of registered office address 04 October 2019
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 March 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 20 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 02 October 2017
AP03 - Appointment of secretary 21 February 2017
MR01 - N/A 01 December 2016
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 05 February 2016
RESOLUTIONS - N/A 05 February 2016
SH01 - Return of Allotment of shares 05 February 2016
SH01 - Return of Allotment of shares 05 February 2016
CC04 - Statement of companies objects 05 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 October 2012
SH01 - Return of Allotment of shares 30 August 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
225 - Change of Accounting Reference Date 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 28 November 2016 Outstanding

N/A

Guarantee & debenture 18 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.