Spur Lodge Limited LONDON


Spur Lodge started in year 1989 as Private Limited Company with registration number 02447537. The Spur Lodge company has been functioning successfully for thirty five years now and its status is active - proposal to strike off. The firm's office is based in London at 22 Chancery Lane. Postal code: WC2A 1LS.

Spur Lodge Limited Address / Contact

Office Address 22 Chancery Lane
Town London
Post code WC2A 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447537
Date of Incorporation Wed, 29th Nov 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Eldine W.

Position: Secretary

Appointed: 16 March 2006

Jacqueline R.

Position: Director

Appointed: 29 November 1992

Anthony R.

Position: Director

Appointed: 29 November 1992

Jacqueline R.

Position: Secretary

Appointed: 09 October 1996

Resigned: 16 March 2006

Peter N.

Position: Secretary

Appointed: 11 September 1995

Resigned: 09 October 1996

Graham C.

Position: Secretary

Appointed: 03 June 1994

Resigned: 16 November 1994

Neil C.

Position: Secretary

Appointed: 29 March 1994

Resigned: 03 June 1994

Martin H.

Position: Director

Appointed: 17 December 1993

Resigned: 18 December 1993

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1992

Resigned: 29 March 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Jacqueline R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anthony R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline R.

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

Anthony R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth160 814102 023-1 320      
Balance Sheet
Cash Bank On Hand  8 4556 401 1 12322 814  
Current Assets154 82366 35926 48132 41220 22821 63651 2305 918 
Debtors103 75244 84118 02626 01120 22820 51328 4165 9188 319
Net Assets Liabilities  -1 32022 791-214 208-318 373-378 112-574 017-736 735
Other Debtors  11 14418 61915 48611 14810 4165 6656 468
Property Plant Equipment  9115471833 4501 8211 1332 488
Cash Bank In Hand51 07121 5188 455      
Net Assets Liabilities Including Pension Asset Liability160 814102 023-1 320      
Tangible Fixed Assets  911      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve160 812102 021-1 322      
Shareholder Funds160 814102 023-1 320      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1825469102 5304 1595 3866 614
Additions Other Than Through Business Combinations Property Plant Equipment     4 887 1 0412 583
Average Number Employees During Period  1123443
Comprehensive Income Expense  -63 34324 111-236 999-104 165   
Creditors  93 879161 206251 870350 927434 898581 068747 542
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -292 
Disposals Property Plant Equipment       -502 
Dividends Paid  -40 000      
Financial Assets   124 10417 2517 4683 735  
Fixed Assets 112 40066 078151 58517 43410 9185 5561 133 
Increase From Depreciation Charge For Year Property Plant Equipment   3643641 6201 6291 5191 228
Minimum Operating Lease Payments Recognised As Expense  24 75140 286     
Net Current Assets Liabilities129 980-10 377-67 398-128 794-231 642-329 291-383 668-575 150-739 223
Other Creditors  90 567126 293227 515339 904419 634559 514736 382
Profit Loss  -63 34324 111-236 999-104 165   
Property Plant Equipment Gross Cost  1 0931 0931 0935 9805 9806 5199 102
Taxation Social Security Payable  3 3121 7362 1841 4686 9611 3652 147
Total Borrowings    11 4619 182 7 1366 819
Trade Creditors Trade Payables   33 17710 7103738 30313 0532 194
Trade Debtors Trade Receivables  6 8827 3924 7429 36518 0002531 851
Creditors Due Within One Year24 84376 73693 879      
Investments Fixed Assets30 834112 40065 167      
Number Shares Allotted222      
Par Value Share 11      
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
Free Download (9 pages)

Company search

Advertisements