Sp (st Albans) Limited LONDON


Sp (st Albans) started in year 2007 as Private Limited Company with registration number 06287537. The Sp (st Albans) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 2 Wellington Road. Postal code: NW8 9SP. Since 2012/02/27 Sp (st Albans) Limited is no longer carrying the name Sackville Properties (st Albans).

Currently there are 2 directors in the the firm, namely Sundeep S. and Ricky S.. In addition one secretary - Sundeep S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian W. who worked with the the firm until 9 December 2011.

Sp (st Albans) Limited Address / Contact

Office Address 2 Wellington Road
Town London
Post code NW8 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06287537
Date of Incorporation Wed, 20th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Sundeep S.

Position: Secretary

Appointed: 09 December 2011

Sundeep S.

Position: Director

Appointed: 09 December 2011

Ricky S.

Position: Director

Appointed: 09 December 2011

Jonathan H.

Position: Director

Appointed: 25 June 2007

Resigned: 18 July 2011

Ian S.

Position: Director

Appointed: 25 June 2007

Resigned: 09 December 2011

Michael B.

Position: Director

Appointed: 25 June 2007

Resigned: 18 July 2011

Ian W.

Position: Director

Appointed: 25 June 2007

Resigned: 09 December 2011

Ian W.

Position: Secretary

Appointed: 25 June 2007

Resigned: 09 December 2011

Speafi Limited

Position: Corporate Director

Appointed: 20 June 2007

Resigned: 25 June 2007

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 20 June 2007

Resigned: 25 June 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Ricky S. This PSC has significiant influence or control over the company,.

Ricky S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Sackville Properties (st Albans) February 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 635 901-1 632 406-1 346 926       
Balance Sheet
Cash Bank On Hand  132 735175 587154 155187 88312 16228 167295 908158 550
Current Assets446 147769 852996 960896 6891 002 785928 650827 4451 005 585761 83015 611 119
Debtors373 043616 333864 225813 602848 630740 767815 283977 418465 92215 452 569
Net Assets Liabilities  -1 346 925-1 336 546-1 198 770 -1 283 454-1 538 570-1 690 4444 434 941
Other Debtors  483 777257 548241 102243 489319 999472 732218 910101 698
Property Plant Equipment       11 290  
Cash Bank In Hand73 104153 519132 735       
Tangible Fixed Assets3 600 0002 750 0002 750 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-1 635 903-1 632 408-1 346 928       
Shareholder Funds-1 635 901-1 632 406-1 346 926       
Other
Accumulated Depreciation Impairment Property Plant Equipment       1 245  
Average Number Employees During Period         2
Bank Borrowings Overdrafts  770 000660 000   2 564 2844 924 1202 278 751
Corporation Tax Payable         1 033 113
Creditors  770 000660 0004 951 5555 068 1365 953 0522 564 2844 924 12011 176 178
Fixed Assets      3 842 1537 853 92210 417 811 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment        -12 535 
Increase From Depreciation Charge For Year Property Plant Equipment       1 245  
Investment Property  2 750 0002 750 0002 750 0002 910 4703 842 1537 842 63210 417 811 
Investment Property Fair Value Model    2 750 0002 910 4703 842 1537 842 63210 417 811 
Net Current Assets Liabilities-4 245 901-3 502 406-3 326 926-3 426 546-3 948 770-4 139 486-5 125 607-6 828 208-7 184 1354 434 941
Number Shares Issued Fully Paid   22     
Other Creditors  3 770 1253 825 8584 516 7924 529 9505 233 9117 133 3747 544 6467 346 900
Other Taxation Social Security Payable  125 516 1 934    141 337
Par Value Share 1111     
Property Plant Equipment Gross Cost       12 535  
Total Additions Including From Business Combinations Property Plant Equipment       12 535  
Total Assets Less Current Liabilities-645 901-752 406-576 926-676 546-1 198 770-1 229 016-1 283 4541 025 7143 233 6764 434 941
Trade Creditors Trade Payables  318 245387 377432 829538 186719 141700 419401 319376 077
Trade Debtors Trade Receivables  380 449463 554607 528497 278495 284504 686247 01215 350 871
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment        -1 245 
Creditors Due After One Year990 000880 000770 000       
Creditors Due Within One Year4 692 0484 272 2584 323 886       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements