Spector Constant & Williams Limited LONDON


Founded in 2016, Spector Constant & Williams, classified under reg no. 10301501 is an active company. Currently registered at 4th Floor W1T 3QH, London the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 25th September 2019 Spector Constant & Williams Limited is no longer carrying the name Els Law.

The company has 7 directors, namely James R., Paul C. and George C. and others. Of them, Richard S. has been with the company the longest, being appointed on 28 July 2016 and James R. has been with the company for the least time - from 16 December 2020. As of 16 April 2024, there were 3 ex directors - Sofia L., Scot T. and others listed below. There were no ex secretaries.

Spector Constant & Williams Limited Address / Contact

Office Address 4th Floor
Office Address2 75 Wells Street
Town London
Post code W1T 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10301501
Date of Incorporation Thu, 28th Jul 2016
Industry Solicitors
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

James R.

Position: Director

Appointed: 16 December 2020

Paul C.

Position: Director

Appointed: 01 October 2019

George C.

Position: Director

Appointed: 25 September 2019

Gary S.

Position: Director

Appointed: 25 September 2019

David W.

Position: Director

Appointed: 25 September 2019

Marion S.

Position: Director

Appointed: 16 September 2019

Richard S.

Position: Director

Appointed: 28 July 2016

Sofia L.

Position: Director

Appointed: 25 September 2019

Resigned: 17 January 2022

Scot T.

Position: Director

Appointed: 16 September 2019

Resigned: 16 December 2020

Claire F.

Position: Director

Appointed: 28 July 2016

Resigned: 25 September 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Constant Team Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard Spector Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Constant Team Limited

C/O Spector, Constant & Williams 4th Floor, 75 Wells Street, London, W1T 3QH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08053792
Notified on 30 September 2019
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard Spector Limited

10-12 Ely Place, London, United Kingdom, EC1N 6RY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12017339
Notified on 13 September 2019
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 28 July 2016
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Els Law September 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand219 891590 113931 739
Current Assets5 109 1886 136 8359 252 632
Debtors4 889 2975 546 7228 320 893
Net Assets Liabilities764 273658 8031 565 320
Other Debtors3 220 3243 811 3565 098 464
Property Plant Equipment277 311203 986149 973
Other
Accumulated Amortisation Impairment Intangible Assets24 91224 912 
Accumulated Depreciation Impairment Property Plant Equipment257 347369 105437 271
Additional Provisions Increase From New Provisions Recognised 1 259-4 016
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -116 828 
Average Number Employees During Period313745
Bank Borrowings 250 000466 992
Bank Borrowings Overdrafts141 034200 000154 167
Creditors3 563 4413 735 7695 669 579
Fixed Assets277 311203 986149 973
Future Minimum Lease Payments Under Non-cancellable Operating Leases448 279290 920290 920
Increase From Depreciation Charge For Year Property Plant Equipment 111 75868 166
Intangible Assets Gross Cost24 91224 912 
Net Current Assets Liabilities4 335 9784 360 5927 250 916
Other Creditors3 563 4413 535 7695 515 412
Other Taxation Social Security Payable458 674699 566630 469
Property Plant Equipment Gross Cost534 658573 091587 244
Provisions285 575170 006165 990
Provisions For Liabilities Balance Sheet Subtotal285 575170 006165 990
Total Additions Including From Business Combinations Property Plant Equipment 38 43314 153
Total Assets Less Current Liabilities4 613 2894 564 5787 400 889
Trade Creditors Trade Payables39 912786 526795 039
Trade Debtors Trade Receivables1 354 1431 392 6052 879 668

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 14th November 2023.
filed on: 21st, February 2024
Free Download (2 pages)

Company search