SPOTQUOTE LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPOTQUOTE LIMITED is a Private Limited Company from LONDON and has the status: Active.
SPOTQUOTE LIMITED was incorporated 30 years ago on 30/04/1993 and has the registered number: 02814385. The accounts status is SMALL and accounts are next due on 26/12/2024.
SPOTQUOTE LIMITED was incorporated 30 years ago on 30/04/1993 and has the registered number: 02814385. The accounts status is SMALL and accounts are next due on 26/12/2024.
SPOTQUOTE 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 |
---|---|---|
26 / 3 | 31/03/2023 | 26/12/2024 |
Registered Office
NEW BURLINGTON HOUSE
LONDON
NW11 0PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ABRAHAM Y KLEIN | Oct 1962 | American | Director | 1993-11-17 | CURRENT |
JOSHUA STERNLICHT | Feb 1965 | British | Secretary | 1993-11-17 | CURRENT |
LILY BERGER | Sep 1955 | British | Director | 2001-04-05 | CURRENT |
JOSHUA STERNLICHT | Feb 1965 | British | Director | 1993-11-17 | CURRENT |
NOTEHOLD LIMITED | Corporate Nominee Secretary | 1993-04-30 UNTIL 1993-06-18 | RESIGNED | ||
MRS ZELDA STERNLICHT | Jun 1964 | British | Director | 2001-04-05 UNTIL 2019-06-19 | RESIGNED |
MRS SARAH RACHEL KLEIN | Apr 1963 | British | Director | 2001-04-05 UNTIL 2019-06-19 | RESIGNED |
MRS RIVKA GROSS | Sep 1947 | British | Director | 2001-04-05 UNTIL 2019-06-19 | RESIGNED |
MILTON GROSS | Jul 1947 | Usa | Director | 2001-04-05 UNTIL 2005-07-13 | RESIGNED |
MRS PESSIE BERGER | Apr 1958 | American | Director | 2001-04-05 UNTIL 2019-06-19 | RESIGNED |
MR BERISH BERGER | Aug 1956 | British | Director | 2001-04-05 UNTIL 2019-06-19 | RESIGNED |
NOTEHURST LIMITED | Nominee Director | 1993-04-30 UNTIL 1993-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cco Subsidiary Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPOTQUOTE_LIMITED - Accounts | 2023-12-26 | 31-03-2023 | £17,134 Cash £1,192,606 equity |
SPOTQUOTE_LIMITED - Accounts | 2022-12-10 | 31-03-2022 | £19,102 Cash £1,297,588 equity |
SPOTQUOTE_LIMITED - Accounts | 2022-03-25 | 31-03-2021 | £16,062 Cash £1,323,674 equity |
SPOTQUOTE_LIMITED - Accounts | 2020-11-18 | 31-03-2020 | £57,289 Cash £1,222,986 equity |
SPOTQUOTE_LIMITED - Accounts | 2019-12-20 | 31-03-2019 | £451,726 Cash £1,388,941 equity |
SPOTQUOTE_LIMITED - Accounts | 2019-04-03 | 31-03-2018 | £3,495 Cash £1,327,837 equity |