About

Registered Number: 03985733
Date of Incorporation: 04/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 1000 North Circular Road, Unit 1, London, London, NW2 7JP

 

Spitfire Design (UK) Ltd was founded on 04 May 2000 and has its registered office in London. Grzesiek, Annette, Velkes, Charles Ernest, Hayman, Rael, Velkes, Vanessa are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELKES, Charles Ernest 15 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GRZESIEK, Annette 15 January 2008 - 1
HAYMAN, Rael 05 May 2001 15 January 2008 1
VELKES, Vanessa 15 May 2000 05 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 04 May 2017
AA01 - Change of accounting reference date 20 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 May 2014
CH03 - Change of particulars for secretary 18 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 15 March 2010
AAMD - Amended Accounts 15 March 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 29 March 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 14 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.