Spratt Enterprises Limited

General information

Name:

Spratt Enterprises Ltd

Office Address:

5th Floor Grove House 248a Marylebone Road NW1 6BB London

Number: 05624400

Incorporation date: 2005-11-16

Dissolution date: 2021-03-17

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the start of Spratt Enterprises Limited, a firm which was situated at 5th Floor Grove House, 248a Marylebone Road in London. The company was founded on 2005-11-16. The company's Companies House Registration Number was 05624400 and the company zip code was NW1 6BB. This company had been operating in this business for 16 years up until 2021-03-17.

Sharon S. and Andrew S. were the firm's directors and were managing the firm from 2005 to 2021.

Executives who had control over the firm were as follows: Andrew S. owned 1/2 or less of company shares. Sharon S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sharon S.

Role: Director

Appointed: 16 November 2005

Latest update: 23 July 2023

Sharon S.

Role: Secretary

Appointed: 16 November 2005

Latest update: 23 July 2023

Andrew S.

Role: Director

Appointed: 16 November 2005

Latest update: 23 July 2023

People with significant control

Andrew S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Sharon S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 30 November 2019
Confirmation statement last made up date 16 November 2018
Annual Accounts 22 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 22 May 2013
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 18 August 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 21 July 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 5 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Closest Companies - by postcode