SPEARPOINT PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPEARPOINT PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SPEARPOINT PROPERTIES LIMITED was incorporated 29 years ago on 31/03/1995 and has the registered number: 03040222. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
SPEARPOINT PROPERTIES LIMITED was incorporated 29 years ago on 31/03/1995 and has the registered number: 03040222. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
SPEARPOINT PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
103 MANOR ROAD
LONDON
N16 5PA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ABRAHAM GRATT | Jul 1992 | British | Director | 2023-02-03 | CURRENT |
MRS CHANA TELLER | Secretary | 2023-02-05 | CURRENT | ||
M & K NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 1995-03-31 UNTIL 1995-03-31 | RESIGNED | ||
M & K NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-03-31 UNTIL 1995-03-31 | RESIGNED | ||
MR MYER BERNARD ROTHFELD | Jun 1954 | British | Secretary | 1995-06-01 UNTIL 2000-11-21 | RESIGNED |
CHANA TELLER | British | Secretary | 2000-11-21 UNTIL 2023-02-03 | RESIGNED | |
MRS EVE FREDA ROTHFELD | Aug 1953 | British | Director | 1995-06-01 UNTIL 2000-11-21 | RESIGNED |
MR ELIMELECH GRATT | Dec 1986 | British | Director | 2023-01-14 UNTIL 2023-02-03 | RESIGNED |
JACOB POSEN | Sep 1968 | British | Director | 2000-11-20 UNTIL 2023-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prestige Companies Ltd | 2022-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jacob Posen | 2022-09-14 - 2023-02-03 | 9/1968 | London | Significant influence or control |
Ben Amram Charitable Trust | 2017-03-31 - 2022-09-14 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spearpoint Properties Limited | 2023-01-07 | 30-04-2022 | £3,280 Cash £1,097,321 equity |
SPEARPOINT PROPERTIES LTD 30/04/2021 iXBRL | 2022-02-22 | 30-04-2021 | £3,270 Cash £997,995 equity |
SPEARPOINT PROPERTIES LTD 30/04/2020 iXBRL | 2021-06-24 | 30-04-2020 | £1,000,320 equity |
SPEARPOINT PROPERTIES LTD 30/04/2019 iXBRL | 2020-01-30 | 30-04-2019 | £108,255 equity |
SPEARPOINT PROPERTIES LTD 30/04/2018 iXBRL | 2019-01-30 | 30-04-2018 | £100,044 equity |
SPEARPOINT PROPERTIES LTD 30/04/2017 iXBRL | 2018-05-01 | 30-04-2017 | £91,495 equity |
Abbreviated Company Accounts - SPEARPOINT PROPERTIES LIMITED | 2017-02-01 | 30-04-2016 | £3,019 Cash £293,164 equity |
Abbreviated Company Accounts - SPEARPOINT PROPERTIES LIMITED | 2016-01-22 | 30-04-2015 | £285,279 equity |
Abbreviated Company Accounts - SPEARPOINT PROPERTIES LIMITED | 2015-01-14 | 30-04-2014 | £4,003 Cash £282,828 equity |