Company NameSpicecraft Limited
Company StatusActive
Company Number01933336
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiss Nardia Donna Plumridge
NationalityAustralian
StatusCurrent
Appointed25 July 2008(23 years after company formation)
Appointment Duration15 years, 9 months
RoleProducer
Correspondence Address37c Cologne Road
London
SW11 2AH
Director NameMiss Ellen Alice Jane Miller
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Cologne Road
London
SW11 2AH
Director NameMiss Marianna Polytimi Velissaropoulou
Date of BirthJune 1986 (Born 37 years ago)
NationalityGreek
StatusCurrent
Appointed20 November 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleHigher Education Course Leader
Country of ResidenceEngland
Correspondence Address37d Cologne Road
London
SW11 2AH
Director NameJanine Marie Parker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address37b Cologne Road
London
SW11 2AH
Director NameBridget Eastwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleHousewife
Correspondence Address37 Cologne Road
Battersea
London
SW11 2AH
Director NameGeoffrey Guy Andreas Monty
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 20 November 2020)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address37d Cologne Road
Battersea
London
SW11 2AH
Director NameJohn Cacres Thicknesse
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleJournalist
Correspondence Address37 Cologne Road
Battersea
London
SW11 2AH
Director NamePeter Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 1997)
RoleInformation Manager
Correspondence Address37 Cologne Road
Battersea
London
SW11 2AH
Director NameNony Mary Louise Barrow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 August 1992)
RoleProducers Assistant
Correspondence Address37 Cologne Road
Battersea
London
SW11 2AH
Secretary NameNony Mary Louise Barrow
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 August 1992)
RoleCompany Director
Correspondence Address37 Cologne Road
Battersea
London
SW11 2AH
Director NameLucinda Jayne Antal Von Dorgicse
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 September 1999)
RoleFood Writer/Administrator
Correspondence Address37a Cologne Road
London
SW11 2AH
Secretary NamePeter Clarke
NationalityBritish
StatusResigned
Appointed18 August 1992(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 1997)
RoleInformation Manager
Correspondence Address37 Cologne Road
Battersea
London
SW11 2AH
Director NameRitchie Nelson Paine
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 1998)
RolePilot
Correspondence Address37c Cologne Road
London
SW11 2AH
Secretary NameLucinda Jayne Antal Von Dorgicse
NationalityBritish
StatusResigned
Appointed07 July 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address37a Cologne Road
London
SW11 2AH
Director NameMark David Lucas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2003)
RoleExplorationist
Correspondence Address37b Cologne Road
London
SW11 2AH
Director NameRachel Elizabeth Nash
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1999)
RoleProject Manager
Correspondence Address37c Cologne Road
London
SW11 2AH
Director NameBridget Longland
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(14 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 August 2019)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address37a Cologne Road
London
SW11 2AH
Secretary NameMark David Lucas
NationalityBritish
StatusResigned
Appointed23 September 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2001)
RoleCompany Director
Correspondence Address37b Cologne Road
London
SW11 2AH
Director NameSarah Elizabeth Harrison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2002)
RoleSolicitor
Correspondence Address37c Cologne Road
Battersea
London
SW11 2AH
Secretary NameSarah Elizabeth Harrison
NationalityBritish
StatusResigned
Appointed13 November 2001(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 May 2002)
RoleSolicitor
Correspondence Address24 Riverdale Drive
Earlsfield
London
SW18 4UR
Director NameDr Catherine Louise Dakin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2004)
RolePost Doctor Medical  Researcher
Correspondence Address37c Cologne Road
London
SW11 2AH
Secretary NameDr Catherine Louise Dakin
NationalityBritish
StatusResigned
Appointed08 May 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2004)
RolePost Doctor Medical  Researcher
Correspondence Address37c Cologne Road
London
SW11 2AH
Director NameDr Jessica Harland
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2009)
RoleDoctor
Correspondence Address37b Cologne Road
Battersea
London
SW11 2AH
Director NameNicola Ann Cockell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2008)
RolePersonal Assistant
Correspondence Address37c Cologne Road
London
SW11 2AH
Secretary NameNicola Ann Cockell
NationalityBritish
StatusResigned
Appointed04 October 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2008)
RolePersonal Assistant
Correspondence Address37c Cologne Road
London
SW11 2AH
Director NameMiss Anastasia Kerr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2009(23 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 June 2021)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address37b Cologne Road
London
SW11 2AH
Secretary NameMiss Marianna Velissaropoulou
StatusResigned
Appointed18 August 2021(36 years, 1 month after company formation)
Appointment Duration4 days (resigned 22 August 2021)
RoleCompany Director
Correspondence Address37d Cologne Road
London
SW11 2AH

Location

Registered Address37d Cologne Road
London
SW11 2AH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Anastasia Kerr
25.00%
Ordinary
1 at £1Bridget Longland
25.00%
Ordinary
1 at £1Guy Monty
25.00%
Ordinary
1 at £1Nardia Donna Plumridge
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

13 February 2021Termination of appointment of Geoffrey Guy Andreas Monty as a director on 20 November 2020 (1 page)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 37D Cologne Road London SW11 2AH to 37a Cologne Road London SW11 2AH on 21 February 2020 (1 page)
4 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Bridget Longland as a director on 23 August 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 August 2019Appointment of Miss Ellen Alice Jane Miller as a director on 23 August 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(6 pages)
14 October 2015Registered office address changed from 37C Cologne Road London SW11 2AH to 37D Cologne Road London SW11 2AH on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 37C Cologne Road London SW11 2AH to 37D Cologne Road London SW11 2AH on 14 October 2015 (1 page)
14 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(6 pages)
4 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(6 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(6 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Geoffrey Guy Andreas Monty on 14 September 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Bridget Longland on 14 September 2010 (2 pages)
8 December 2010Director's details changed for Bridget Longland on 14 September 2010 (2 pages)
8 December 2010Director's details changed for Geoffrey Guy Andreas Monty on 14 September 2010 (2 pages)
8 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Director's details changed for Miss Anastasia Kerr on 14 September 2010 (2 pages)
8 December 2010Director's details changed for Miss Anastasia Kerr on 14 September 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Appointment of Miss Anastasia Kerr as a director (1 page)
9 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 December 2009Appointment of Miss Anastasia Kerr as a director (1 page)
8 December 2009Termination of appointment of Jessica Harland as a director (1 page)
8 December 2009Termination of appointment of Jessica Harland as a director (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 October 2008Secretary appointed miss nardia donna plumridge (1 page)
16 October 2008Secretary appointed miss nardia donna plumridge (1 page)
14 October 2008Return made up to 14/09/08; full list of members (4 pages)
14 October 2008Return made up to 14/09/08; full list of members (4 pages)
30 July 2008Appointment terminate, director and secretary nicola ann cockell logged form (1 page)
30 July 2008Appointment terminate, director and secretary nicola ann cockell logged form (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2005Return made up to 14/09/05; full list of members (9 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2005Return made up to 14/09/05; full list of members (9 pages)
12 October 2004New secretary appointed;new director appointed (1 page)
12 October 2004New secretary appointed;new director appointed (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 September 2004Return made up to 14/09/04; full list of members (9 pages)
15 September 2004Return made up to 14/09/04; full list of members (9 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 September 2003Return made up to 14/09/03; full list of members (9 pages)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 September 2003Return made up to 14/09/03; full list of members (9 pages)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Secretary resigned
(8 pages)
15 November 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 October 1999Return made up to 14/09/99; full list of members (6 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Return made up to 14/09/99; full list of members (6 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Return made up to 14/09/98; full list of members (6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Return made up to 14/09/98; full list of members (6 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
20 October 1996Return made up to 14/09/96; full list of members (8 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 October 1996Return made up to 14/09/96; full list of members (8 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)