12 SPENCER HILL (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

12 SPENCER HILL (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182824

Incorporation date

23/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 6 12 Spencer Hill, London SW19 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-16 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon15/04/2021
Director's details changed for Mark Anthony Stewart on 2021-03-01
dot icon15/04/2021
Director's details changed for Mrs Caroline Mary Stewart on 2021-03-01
dot icon26/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon22/08/2019
Director's details changed for Mark Anthony Stewart on 2019-08-09
dot icon22/08/2019
Director's details changed for Mrs Caroline Stewart on 2019-08-09
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon12/08/2017
Director's details changed for Mrs Kathryn Margaret Taylor on 2017-08-12
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/07/2017
Appointment of Mrs Kathryn Margaret Taylor as a director on 2017-07-18
dot icon25/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Director's details changed for Mark Anthony Stewart on 2016-10-18
dot icon03/11/2016
Appointment of Caroline Stewart as a director on 2016-10-18
dot icon08/06/2016
Registered office address changed from 12 Spencer Hill Flat 6 London SW19 4NY England to Flat 6 12 Spencer Hill London SW19 4NY on 2016-06-08
dot icon08/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon08/06/2016
Registered office address changed from 58 Westcroft Gardens Morden Surrey SM4 4DL to 12 Spencer Hill Flat 6 London SW19 4NY on 2016-06-08
dot icon18/02/2016
Registered office address changed from 12 Flat 3 12 Spencer Hill Wimbledon SW19 4NY to 58 Westcroft Gardens Morden Surrey SM4 4DL on 2016-02-18
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Termination of appointment of Jake Benedict Delaney as a director on 2015-10-02
dot icon07/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Registered office address changed from Flat 4 12 Spencer Hill London SW19 4NY to 12 Flat 3 12 Spencer Hill Wimbledon SW19 4NY on 2014-11-13
dot icon15/07/2014
Annual return made up to 2014-06-07
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Caroline Clarke as a director
dot icon07/02/2013
Appointment of Mark Anthony Stewart as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-07 no member list
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Termination of appointment of Robin Whelan as a secretary
dot icon19/12/2011
Registered office address changed from 5 Heathfield Court 4 Cedar Gardens Sutton Surrey SM2 5EQ on 2011-12-19
dot icon27/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon12/04/2011
Appointment of James Dobinson as a director
dot icon18/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Appointment of Jake Benedict Delaney as a director
dot icon24/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mrs Yvonne Christine Pines on 2010-05-14
dot icon24/06/2010
Director's details changed for Ian Robert Drover on 2010-05-14
dot icon24/06/2010
Director's details changed for Frederik Wepener on 2010-05-14
dot icon22/01/2010
Appointment of Caroline Mary Clarke as a director
dot icon20/01/2010
Appointment of Robin Whelan as a secretary
dot icon20/01/2010
Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 2010-01-20
dot icon14/01/2010
Termination of appointment of Jj Homes (Properties) Limtied as a secretary
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 14/05/08; full list of members
dot icon08/05/2008
Director appointed ian drover
dot icon17/04/2008
Appointment terminated director lulu wade
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon20/07/2007
Return made up to 14/05/07; no change of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/06/2006
Return made up to 14/05/06; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-03-31
dot icon31/08/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/05/2005
Director resigned
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon14/06/2004
Return made up to 14/05/04; full list of members
dot icon14/06/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Registered office changed on 14/04/04 from: c/o flat 2 12 spencer hill wimbledon london SW19 4NY
dot icon14/04/2004
New secretary appointed
dot icon10/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 14/05/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 14/05/02; full list of members
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon15/06/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 14/05/01; full list of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon15/06/2000
Return made up to 14/05/00; full list of members
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon10/06/1999
Return made up to 14/05/99; full list of members
dot icon22/07/1998
Return made up to 14/05/98; change of members
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon25/05/1997
Full accounts made up to 1997-03-31
dot icon25/05/1997
New director appointed
dot icon25/05/1997
Return made up to 14/05/97; no change of members
dot icon05/06/1996
Return made up to 14/05/96; full list of members
dot icon09/05/1996
Full accounts made up to 1996-03-31
dot icon26/06/1995
Director resigned;new director appointed
dot icon14/06/1995
Accounts for a small company made up to 1995-03-31
dot icon14/06/1995
Return made up to 14/05/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 14/05/94; no change of members
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 14/05/93; full list of members
dot icon31/07/1992
New director appointed
dot icon30/06/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Return made up to 14/05/92; no change of members
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon03/06/1991
Return made up to 14/05/91; no change of members
dot icon12/06/1990
Full accounts made up to 1990-03-31
dot icon12/06/1990
Return made up to 14/05/90; full list of members
dot icon05/07/1989
Wd 29/06/89 ad 01/01/89--------- £ si 4@1=4 £ ic 2/6
dot icon27/06/1989
Full accounts made up to 1989-03-31
dot icon27/06/1989
Return made up to 05/06/89; full list of members
dot icon26/01/1988
Memorandum and Articles of Association
dot icon24/01/1988
Registered office changed on 24/01/88 from: 50 lincoln's inn fields london WC2A 3PE
dot icon24/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1988
Resolutions
dot icon04/12/1987
Certificate of change of name
dot icon23/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.29 % *

* during past year

Cash in Bank

£12,989.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.65K
-
0.00
14.89K
-
2022
0
12.73K
-
0.00
12.82K
-
2023
0
13.13K
-
0.00
12.99K
-
2023
0
13.13K
-
0.00
12.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.13K £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.99K £Ascended1.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Dobinson
Director
07/04/2011 - Present
3
Mr Ian Robert Drover
Director
15/03/2008 - Present
4
Jackson, Ivan Andrew
Director
12/07/2001 - 28/02/2005
15
Stewart, Caroline Mary
Director
18/10/2016 - Present
7
Wepener, Frederik
Director
08/11/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 SPENCER HILL (WIMBLEDON) LIMITED

12 SPENCER HILL (WIMBLEDON) LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at Flat 6 12 Spencer Hill, London SW19 4NY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 SPENCER HILL (WIMBLEDON) LIMITED?

toggle

12 SPENCER HILL (WIMBLEDON) LIMITED is currently Active. It was registered on 23/10/1987 .

Where is 12 SPENCER HILL (WIMBLEDON) LIMITED located?

toggle

12 SPENCER HILL (WIMBLEDON) LIMITED is registered at Flat 6 12 Spencer Hill, London SW19 4NY.

What does 12 SPENCER HILL (WIMBLEDON) LIMITED do?

toggle

12 SPENCER HILL (WIMBLEDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 SPENCER HILL (WIMBLEDON) LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.