About

Registered Number: 03180355
Date of Incorporation: 29/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 131 Hayes Lane, Hayes, Bromley, Kent, BR2 9EJ,

 

Spenser Mews Owners Ltd was registered on 29 March 1996 with its registered office in Bromley, Kent. We don't currently know the number of employees at the company. The companies directors are listed as Richards, Jayne Angela, Edwards, Catryn Ann, Hatwood, Margaret, Tarrant, Anthony, Mckenzie, Rita, Alberti, Stephanie Anne, Allen, Mark Thomas, Bainbridge, John David, Bosi, Ann Elizabeth, Chung, William Wing H, Kukreja, Neil, Law, Gwladys May, Lewis, Jane Elizabeth, Mannakee, Charles Anthony, Turton, Georgina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Catryn Ann 10 May 2007 - 1
HATWOOD, Margaret 07 October 2014 - 1
TARRANT, Anthony 17 October 2019 - 1
ALBERTI, Stephanie Anne 07 May 1996 08 July 2005 1
ALLEN, Mark Thomas 07 May 1996 01 November 2002 1
BAINBRIDGE, John David 21 June 2010 13 July 2015 1
BOSI, Ann Elizabeth 07 May 1996 04 June 2019 1
CHUNG, William Wing H 01 November 2002 11 April 2005 1
KUKREJA, Neil 21 June 2010 04 June 2013 1
LAW, Gwladys May 07 May 1996 12 August 2004 1
LEWIS, Jane Elizabeth 28 February 2005 10 April 2006 1
MANNAKEE, Charles Anthony 07 May 1996 05 April 1999 1
TURTON, Georgina 07 May 1996 03 October 2002 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Jayne Angela 21 May 2014 - 1
MCKENZIE, Rita 10 May 2007 20 May 2014 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 17 November 2018
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 04 September 2017
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 13 April 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 17 September 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 23 April 2015
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 28 September 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 23 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 10 June 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 01 July 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 13 September 1996
288 - N/A 29 August 1996
288 - N/A 27 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.