Richard Spencer Limited

DataGardener
richard spencer limited
in liquidation
Micro

Richard Spencer Limited

06207530Private Limited With Share Capital

Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD
Incorporated

10/04/2007

Company Age

19 years

Directors

2

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Richard Spencer Limited (06207530) is a private limited with share capital incorporated on 10/04/2007 (19 years old) and registered in london, E161BD. The company operates under SIC code 68100 and is classified as Micro.

Richard spencer limited is a real estate company based out of unit 4 a5 litchborough crossroads watling street weedon, northamptonshire, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 10/04/2007
E161BD
2 employees

Financial Overview

Total Assets

£288.7K

Liabilities

£6.6K

Net Assets

£282.1K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-08-2025
Resolution
Category:Resolution
Date:13-08-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:25-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2009
Legacy
Category:Annual Return
Date:15-08-2008
Legacy
Category:Mortgage
Date:13-11-2007
Legacy
Category:Mortgage
Date:02-08-2007
Legacy
Category:Officers
Date:20-06-2007
Legacy
Category:Officers
Date:20-06-2007
Legacy
Category:Officers
Date:20-06-2007
Legacy
Category:Address
Date:20-06-2007
Legacy
Category:Officers
Date:11-06-2007
Legacy
Category:Officers
Date:11-06-2007
Incorporation Company
Category:Incorporation
Date:10-04-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2026
Filing Date30/01/2025
Latest Accounts30/04/2024

Trading Addresses

Lower Wilds, Eastcote Road, Gayton, Northampton, Northamptonshire, NN73HQ
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E16 1Bd, E161BDRegistered

Contact

441869337150
info@spencerbuilders.co.ukoperationsmanager@spencerbuilders.co.uk
spencerr.com
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD