Background WavePink WaveYellow Wave

SPENCEPARK LTD (04925835)

SPENCEPARK LTD (04925835) is an active UK company. incorporated on 8 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPENCEPARK LTD has been registered for 22 years. Current directors include ROTTENBERG, Hirsch.

Company Number
04925835
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
68 Portland Avenue, London, N16 6EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTTENBERG, Hirsch
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCEPARK LTD

SPENCEPARK LTD is an active company incorporated on 8 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPENCEPARK LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04925835

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

68 Portland Avenue London, N16 6EA,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 24 December 2013To: 24 October 2022
115 Craven Park Road London N15 6BL
From: 8 October 2003To: 24 December 2013
Timeline

24 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 17
Director Left
Mar 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Nov 18
Loan Secured
Jan 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Jun 23
Loan Secured
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRINNER, Esther

Active
59 Dunsmure Road, LondonN16 5PT
Secretary
Appointed 24 Oct 2003

ROTTENBERG, Hirsch

Active
Portland Avenue, LondonN16 6EA
Born February 1984
Director
Appointed 09 Oct 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 23 Oct 2003

BRINNER, Avigdor Ezrial

Resigned
59 Dunsmure Road, LondonN16 5PT
Born October 1970
Director
Appointed 24 Oct 2003
Resigned 04 Feb 2017

ROTTENBERG, Hirsch

Resigned
Portland Avenue, LondonN16 6EA
Born January 1984
Director
Appointed 09 Oct 2016
Resigned 09 Oct 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Oct 2003
Resigned 23 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Hirsch Rottenberg

Ceased
Portland Avenue, LondonN16 6EA
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2017
Ceased 24 Mar 2026

Mr Hirsch Rottenberg

Active
Portland Avenue, LondonN16 6EA
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2017

Mr Avigdor Ezrial Brinner

Ceased
Heathland Road, LondonN16 5NH
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Ceased 04 Feb 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
287Change of Registered Office
Legacy
23 October 2003
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation