Spemple Limited MIDDLESEX


Spemple started in year 1999 as Private Limited Company with registration number 03858130. The Spemple company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Middlesex at 36 Woodberry Avenue. Postal code: HA2 6AX.

The firm has 4 directors, namely Neema S., Darshana S. and Ketan S. and others. Of them, Hilen S. has been with the company the longest, being appointed on 19 October 1999 and Neema S. and Darshana S. have been with the company for the least time - from 21 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spemple Limited Address / Contact

Office Address 36 Woodberry Avenue
Office Address2 Harrow
Town Middlesex
Post code HA2 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858130
Date of Incorporation Wed, 13th Oct 1999
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Neema S.

Position: Director

Appointed: 21 September 2023

Darshana S.

Position: Director

Appointed: 21 September 2023

Ketan S.

Position: Director

Appointed: 01 April 2014

Hilen S.

Position: Director

Appointed: 19 October 1999

Neema S.

Position: Secretary

Appointed: 28 March 2003

Resigned: 10 September 2019

Mahesh P.

Position: Secretary

Appointed: 04 March 2002

Resigned: 28 March 2003

Mahesh P.

Position: Director

Appointed: 12 November 2001

Resigned: 28 March 2003

Ketan S.

Position: Secretary

Appointed: 03 June 2000

Resigned: 04 March 2002

Hilen S.

Position: Secretary

Appointed: 20 October 1999

Resigned: 03 June 2000

Smita S.

Position: Secretary

Appointed: 19 October 1999

Resigned: 20 October 1999

Bhupesh S.

Position: Director

Appointed: 19 October 1999

Resigned: 03 June 2000

Howard T.

Position: Nominee Secretary

Appointed: 13 October 1999

Resigned: 19 October 1999

William T.

Position: Nominee Director

Appointed: 13 October 1999

Resigned: 19 October 1999

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Jensen Investors Inc from Jersey, Jersey. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Scoby Investments Limited that entered Jersey, Channel Islands as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jensen Investors Inc, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jensen Investors Inc

Sommerville House Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 1932362
Notified on 2 November 2019
Nature of control: 75,01-100% shares

Scoby Investments Limited

Sommerville House Phillips Street, St. Helier, Jersey, JE2 4SW, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Channel Islands
Place registered Jfsc Companies Registry
Registration number 67511
Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: 75,01-100% shares

Jensen Investors Inc

Sommerville House Phillips Street, St. Helier, Jersey, Channel Islands, JE2 4SW, Channel Islands

Legal authority British Virgin Islands
Legal form Company
Country registered British Virgin Islands
Place registered International Business Company
Registration number 1932362
Notified on 30 March 2017
Ceased on 30 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth157 859238 498            
Balance Sheet
Cash Bank On Hand      186 306247 567209 517135 78795 233335 017154 621396 062
Current Assets1 013 6661 036 3431 122 5131 278 2251 333 5391 333 5391 376 8741 504 0071 472 5621 264 362960 1001 203 010827 101924 694
Debtors954 311990 0711 054 2891 074 0481 064 7591 064 7591 190 5681 256 4401 263 0451 128 575864 867867 993672 480528 632
Net Assets Liabilities      678 649820 194864 8481 091 3721 144 8261 288 2351 421 4871 575 235
Other Debtors      45726410 9847501 0491 3956472 544
Property Plant Equipment      566 452560 750555 510820 171813 726807 562817 405836 139
Cash Bank In Hand59 35546 27268 224204 177268 780268 780186 306       
Intangible Fixed Assets25 50522 67119 83617 00214 16714 16711 333       
Net Assets Liabilities Including Pension Asset Liability157 859238 498389 384462 363508 939508 939678 649       
Tangible Fixed Assets608 884597 827588 137579 906572 768572 768566 452       
Reserves/Capital
Called Up Share Capital100100100100100100100       
Profit Loss Account Reserve157 759238 398389 288462 263508 839508 839678 549       
Shareholder Funds157 859238 498            
Other
Accumulated Amortisation Impairment Intangible Assets      45 35548 18951 02453 85856 68856 68856 68856 688
Accumulated Depreciation Impairment Property Plant Equipment      215 770221 472226 712233 711240 156246 435257 884277 467
Additions Other Than Through Business Combinations Property Plant Equipment           11521 29238 317
Amounts Owed By Associates       1 238 3031 238 3031 100 953850 953850 953650 953500 953
Amounts Owed To Associates        137 350     
Average Number Employees During Period       27242721232631
Bank Borrowings      998 581956 334912 650869 037487 197457 526  
Bank Overdrafts      50 00050 00650 00651 34956 95750 0001 317 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment         547 502543 647539 791535 936532 081
Corporation Tax Payable      45 15746 407      
Creditors      277 429296 728256 238108 304123 153246 161204 369166 948
Fixed Assets634 389620 498607 974596 908586 935586 935577 785569 249561 174823 001813 726   
Increase From Amortisation Charge For Year Intangible Assets       2 8342 8352 8342 830   
Increase From Depreciation Charge For Year Property Plant Equipment       5 7025 2406 9996 4456 27911 44919 583
Intangible Assets      11 3338 4995 6642 830    
Intangible Assets Gross Cost      56 68856 68856 68856 68856 68856 68856 68856 688
Loans From Associates       137 350137 350     
Net Current Assets Liabilities716 500774 091899 263944 715961 513961 5131 099 4451 207 2791 216 3241 156 058836 947956 849622 732757 746
Other Creditors      13 37145 70614 12813 80337 587120 963128 734100 643
Other Taxation Social Security Payable      6 5977 829      
Property Plant Equipment Gross Cost      782 222782 222782 2221 053 8821 053 8821 053 9971 075 2891 113 606
Provisions For Liabilities Balance Sheet Subtotal         18 65018 65018 65018 65018 650
Taxation Social Security Payable       54 23644 72433 12218 57965 16864 25157 697
Total Assets Less Current Liabilities1 350 8891 394 5891 507 2411 541 6231 548 4481 548 4481 677 2301 776 5281 777 4981 979 0591 650 6731 764 4111 440 1371 593 885
Total Increase Decrease From Revaluations Property Plant Equipment         271 660    
Trade Creditors Trade Payables      7 3479 43010 03010 03010 03010 03010 0678 608
Trade Debtors Trade Receivables      51 80817 87313 75826 87212 86515 64520 88025 135
Accruals Deferred Income1 192689            
Creditors Due After One Year Total Noncurrent Liabilities1 191 8381 155 402            
Creditors Due Within One Year Total Current Liabilities297 166262 252            
Intangible Fixed Assets Aggregate Amortisation Impairment31 18334 01736 85139 686 42 52145 355       
Intangible Fixed Assets Amortisation Charged In Period 2 8342 8342 834 2 8352 834       
Intangible Fixed Assets Cost Or Valuation56 68856 68856 68856 688 56 68856 688       
Tangible Fixed Assets Additions 639            
Tangible Fixed Assets Cost Or Valuation781 583782 222782 222782 222 782 222782 222       
Tangible Fixed Assets Depreciation172 699184 395194 085202 316 209 454215 770       
Tangible Fixed Assets Depreciation Charge For Period 11 696            
Bank Borrowings Overdrafts Secured 1 205 4021 167 8531 129 2601 089 509 1 048 581       
Capital Employed 238 498389 388462 363508 939508 939678 649       
Creditors Due After One Year 1 155 4021 117 8531 079 2601 039 5091 039 509998 581       
Creditors Due Within One Year 262 252223 246333 510372 026372 026277 429       
Number Shares Allotted  100100 100100       
Par Value Share  11 11       
Provisions For Liabilities Charges 689            
Share Capital Allotted Called Up Paid 100100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  9 6908 232 7 1386 316       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements