George Spencer Designs Limited LONDON


George Spencer Designs started in year 1986 as Private Limited Company with registration number 02011589. The George Spencer Designs company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Unit 310-311 Design Centre East. Postal code: SW10 0XF. Since 9th July 2004 George Spencer Designs Limited is no longer carrying the name George Spencer Decorations.

The firm has 3 directors, namely Jacob T., Mark N. and Timothy W.. Of them, Timothy W. has been with the company the longest, being appointed on 8 July 2011 and Jacob T. has been with the company for the least time - from 3 February 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Duncan A. who worked with the the firm until 24 March 1999.

George Spencer Designs Limited Address / Contact

Office Address Unit 310-311 Design Centre East
Office Address2 Chelsea Harbour
Town London
Post code SW10 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02011589
Date of Incorporation Fri, 18th Apr 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jacob T.

Position: Director

Appointed: 03 February 2020

Mark N.

Position: Director

Appointed: 09 April 2019

Timothy W.

Position: Director

Appointed: 08 July 2011

Franklin S.

Position: Director

Resigned: 17 December 2018

Sally M.

Position: Director

Resigned: 17 December 2018

Mark B.

Position: Director

Appointed: 09 April 2019

Resigned: 02 February 2020

Roy M.

Position: Director

Appointed: 17 December 2018

Resigned: 09 April 2019

Duncan A.

Position: Secretary

Appointed: 24 July 1998

Resigned: 24 March 1999

Roger M.

Position: Director

Appointed: 18 March 1994

Resigned: 11 December 1995

David M.

Position: Director

Appointed: 05 January 1993

Resigned: 21 April 2012

Richard H.

Position: Director

Appointed: 05 January 1993

Resigned: 22 July 1993

Anita H.

Position: Director

Appointed: 05 January 1993

Resigned: 01 September 2001

Sarah G.

Position: Director

Appointed: 05 January 1993

Resigned: 31 January 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is The Edward Alexander Group Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sally M. This PSC owns 25-50% shares and has 25-50% voting rights.

The Edward Alexander Group Ltd

Unit 310-311 Design Centre East Chelsea Harbour, London, Suffolk, SW10 0XF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10990781
Notified on 17 December 2018
Nature of control: 75,01-100% shares

Sally M.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

George Spencer Decorations July 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302020-03-31
Net Worth350 701430 178481 998   
Balance Sheet
Cash Bank On Hand  243 810279 375253 42183 388
Current Assets483 978606 716636 094700 840906 269790 953
Debtors91 051131 80586 66373 54692 826144 920
Net Assets Liabilities    632 942551 088
Other Debtors  28 80739 15521 71820 746
Property Plant Equipment  11 19061 15355 22941 708
Total Inventories  305 621347 919560 022562 645
Cash Bank In Hand116 359202 734243 810   
Stocks Inventory276 568272 177305 621   
Tangible Fixed Assets16 08813 17511 190   
Reserves/Capital
Called Up Share Capital262 000262 000262 000   
Profit Loss Account Reserve-10 91468 563120 383   
Shareholder Funds350 701430 178481 998   
Other
Accrued Liabilities    152 65912 677
Accumulated Amortisation Impairment Intangible Assets    845 
Accumulated Depreciation Impairment Property Plant Equipment  106 211119 629133 943155 786
Additions Other Than Through Business Combinations Property Plant Equipment     8 322
Amounts Owed By Group Undertakings Participating Interests     29 226
Average Number Employees During Period    66
Corporation Tax Payable  14 64210 12620 304 
Creditors  165 288202 338341 241274 820
Deferred Tax Liabilities     6 753
Disposals Decrease In Amortisation Impairment Intangible Assets     845
Disposals Intangible Assets     13 528
Finished Goods Goods For Resale    560 022562 645
Fixed Assets16 09013 17711 19261 15567 91441 708
Future Minimum Lease Payments Under Non-cancellable Operating Leases    103 266334 973
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss     6 753
Increase From Amortisation Charge For Year Intangible Assets    845 
Increase From Depreciation Charge For Year Property Plant Equipment   13 41814 31421 843
Intangible Assets    12 683 
Intangible Assets Gross Cost    13 528 
Investments    2 
Investments Fixed Assets22222 
Investments In Subsidiaries Measured Fair Value    2-2
Net Current Assets Liabilities335 496417 001470 806498 502565 028516 133
Nominal Value Allotted Share Capital    85 00085 000
Number Shares Allotted 262 000262 000  85 000
Number Shares Issued Fully Paid   262 000262 000 
Other Creditors  60 28777 47930 04952 476
Other Taxation Social Security Payable  10 9064 0163 974 
Par Value Share 11111
Percentage Class Share Held In Subsidiary    100 
Prepayments Accrued Income    28 14816 912
Property Plant Equipment Gross Cost  117 401180 782189 172197 494
Taxation Including Deferred Taxation Balance Sheet Subtotal     6 753
Taxation Social Security Payable    24 27814 306
Total Additions Including From Business Combinations Property Plant Equipment   63 3818 390 
Total Assets Less Current Liabilities351 586430 178481 998559 657632 942557 841
Trade Creditors Trade Payables  79 453110 717134 255195 361
Trade Debtors Trade Receivables  57 85634 39142 96078 036
Creditors Due Within One Year148 482189 715165 288   
Percentage Subsidiary Held 100100   
Provisions For Liabilities Charges885     
Share Capital Allotted Called Up Paid262 000262 000262 000   
Share Premium Account99 61599 61599 615   
Tangible Fixed Assets Additions 1 3771 660   
Tangible Fixed Assets Cost Or Valuation114 364115 741117 401   
Tangible Fixed Assets Depreciation98 276102 566106 211   
Tangible Fixed Assets Depreciation Charged In Period 4 2903 645   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 27th, February 2024
Free Download (21 pages)

Company search