Company NameSP Options Limited
DirectorCapita Trust Company Limited
Company StatusDissolved
Company Number03491246
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameGriffindove Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCapita Trust Company Limited (Corporation)
Date of BirthMay 1929 (Born 95 years ago)
StatusCurrent
Appointed25 August 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 25 August 2004)
RoleTrusteee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2000)
RoleTrust
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Secretary resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 10 upper bank street london E14 5JJ (1 page)
19 August 2005Declaration of solvency (3 pages)
19 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 August 2005Appointment of a voluntary liquidator (1 page)
16 August 2005Director's particulars changed (1 page)
19 April 2005Full accounts made up to 30 November 2004 (8 pages)
22 February 2005Return made up to 12/01/05; full list of members (5 pages)
18 February 2005New director appointed (8 pages)
18 February 2005Director resigned (1 page)
2 September 2004New director appointed (5 pages)
2 September 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
13 February 2004Return made up to 12/01/04; full list of members (5 pages)
18 September 2003Secretary's particulars changed (1 page)
16 September 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
16 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
26 April 2002Director's particulars changed (1 page)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 January 2001Return made up to 12/01/01; full list of members (5 pages)
19 September 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000New director appointed (8 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
8 February 2000Return made up to 12/01/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 February 1999Return made up to 12/01/99; full list of members (26 pages)
25 August 1998Memorandum and Articles of Association (16 pages)
26 March 1998Ad 23/03/98--------- £ si 29@1=29 £ ic 1/30 (2 pages)
23 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1998Memorandum and Articles of Association (16 pages)
18 March 1998Company name changed griffindove LIMITED\certificate issued on 19/03/98 (2 pages)
17 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (10 pages)
17 March 1998Director resigned (1 page)
16 March 1998New director appointed (10 pages)
12 January 1998Incorporation (24 pages)