About

Registered Number: 04658859
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, 24/25 New Bond Street, London, W1S 2RR

 

Spero Properties Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at Spero Properties Ltd. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANTINI, Sian 06 February 2003 - 1
MANTINI, Paolo 06 February 2003 07 November 2004 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 September 2019
MR01 - N/A 12 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 19 March 2015
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 20 February 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 06 March 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 04 December 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.