Spex In The City Limited LONDON


Spex In The City started in year 2001 as Private Limited Company with registration number 04228139. The Spex In The City company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The firm has one director. Mohammed L., appointed on 5 January 2018. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Gillian C. and who left the the firm on 5 January 2018. In addition, there is one former secretary - Gary C. who worked with the the firm until 19 January 2018.

Spex In The City Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04228139
Date of Incorporation Mon, 4th Jun 2001
Industry Retail sale by opticians
End of financial Year 5th January
Company age 23 years old
Account next due date Fri, 5th Jan 2024 (118 days after)
Account last made up date Wed, 5th Jan 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Mohammed L.

Position: Director

Appointed: 05 January 2018

Gary C.

Position: Secretary

Appointed: 04 June 2001

Resigned: 19 January 2018

Gillian C.

Position: Director

Appointed: 04 June 2001

Resigned: 05 January 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Exspex Limited from London, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Exspex Limited that put London, England as the address. This PSC has a legal form of "a limited company by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gillian C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Exspex Limited

C/O Faiz & Co 8b Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10813354
Notified on 11 August 2017
Nature of control: 75,01-100% shares

Exspex Limited

1 Short Gardens, London, WC2H 9AT, England

Legal authority England
Legal form Limited Company By Shares
Country registered England
Place registered Uk Companies House
Registration number 10813354
Notified on 5 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian C.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-01-052019-01-052020-01-052021-01-052022-01-052023-01-05
Net Worth96 854126 881240 449321 571405 941457 477       
Balance Sheet
Cash Bank On Hand     310 263286 890      
Current Assets142 018188 164284 089356 690441 247486 549594 18734 84914 0416 65564 10932 9674 706
Debtors14 33915 401120 138120 638170 638166 286268 297      
Other Debtors     152 379252 879      
Property Plant Equipment     3 4662 599      
Total Inventories     10 00039 000      
Cash Bank In Hand122 679165 763153 951226 052260 609310 263       
Net Assets Liabilities Including Pension Asset Liability96 854126 881240 449321 571405 941457 477       
Stocks Inventory5 0007 00010 00010 00010 00010 000       
Tangible Fixed Assets2 7053 6444 2016 1624 6223 466       
Net Assets Liabilities      554 27724 78236 01141 33140 64724 76825 173
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve96 853126 880240 448321 570405 940457 476       
Shareholder Funds96 854126 881240 449321 571405 941457 477       
Other
Accumulated Amortisation Impairment Intangible Assets     15 000       
Accumulated Depreciation Impairment Property Plant Equipment     19 70720 574      
Average Number Employees During Period      2 33221
Bank Borrowings Overdrafts      172      
Corporation Tax Payable     20 35828 170      
Creditors     32 53842 50912 66635 24742 69074 760100 62045 543
Fixed Assets2 7053 6444 2016 1624 6223 4662 5992 5993 386322 232320 709319 339324 355
Increase From Depreciation Charge For Year Property Plant Equipment      867      
Intangible Assets Gross Cost     15 000       
Net Current Assets Liabilities94 149123 237236 248315 409401 319454 011551 67822 18322 92136 03510 65167 65340 837
Other Taxation Social Security Payable     491 554      
Prepayments     6 2506 250      
Property Plant Equipment Gross Cost     23 173       
Total Assets Less Current Liabilities96 854126 881240 449321 571445 869457 477554 27724 78226 307286 197310 058251 686283 518
Trade Creditors Trade Payables     7 5537 551      
Trade Debtors Trade Receivables     7 0959 168      
Creditors Due Within One Year Total Current Liabilities47 86964 927           
Tangible Fixed Assets Additions 2 1531 9584 015         
Tangible Fixed Assets Cost Or Valuation15 04717 20019 15823 17323 17323 173       
Tangible Fixed Assets Depreciation12 34213 55614 95717 01118 55119 707       
Tangible Fixed Assets Depreciation Charge For Period 1 214           
Creditors Due After One Year   41 28139 928        
Creditors Due Within One Year 64 92747 84141 28139 92832 538       
Intangible Fixed Assets Aggregate Amortisation Impairment   15 00015 000        
Intangible Fixed Assets Cost Or Valuation   15 00015 000        
Number Shares Allotted  1 11       
Par Value Share  1 11       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Depreciation Charged In Period  1 4012 0541 5401 156       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/05
filed on: 4th, January 2024
Free Download (3 pages)

Company search