About

Registered Number: 06537567
Date of Incorporation: 18/03/2008 (16 years ago)
Company Status: Active
Registered Address: 7 Centenary Business Park, Station Road, Henley-On-Thames, RG9 1DS,

 

Established in 2008, Spratley & Partners Ltd are based in Henley-On-Thames, it's status is listed as "Active". We do not know the number of employees at Spratley & Partners Ltd. Spratley & Partners Ltd has 6 directors listed as Spratley, Joanne, Kelly, Christopher, Spratley, Jeremy James, Tassell, Sarah Jane, Tait, Stephen Miller, Tapp, Christopher David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Christopher 06 April 2019 - 1
SPRATLEY, Jeremy James 18 March 2008 - 1
TASSELL, Sarah Jane 01 December 2016 - 1
TAIT, Stephen Miller 18 March 2008 30 November 2010 1
TAPP, Christopher David 23 April 2008 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SPRATLEY, Joanne 18 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 07 April 2019
CS01 - N/A 27 March 2019
PSC04 - N/A 27 March 2019
PSC04 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 17 April 2018
AAMD - Amended Accounts 12 April 2018
CS01 - N/A 28 March 2018
RESOLUTIONS - N/A 02 March 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 23 January 2017
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 December 2015
CH01 - Change of particulars for director 13 October 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 June 2010
RESOLUTIONS - N/A 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
SH01 - Return of Allotment of shares 17 March 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 17 April 2009
395 - Particulars of a mortgage or charge 12 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 June 2011 Outstanding

N/A

Debenture 04 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.