Company NameSpencer House Limited
Company StatusActive
Company Number02182153
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Nathan Sebastian Moss
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Nathan Charles Jones
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Andrew William Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMs Janine Leigh-Wood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(36 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St James's Place
London
SW1A 1NR
Secretary NameJ Rothschild Capital Management Limited (Corporation)
StatusCurrent
Appointed06 June 1997(9 years, 7 months after company formation)
Appointment Duration26 years, 10 months
Correspondence Address27 St Jamess Place
London
SW1A 1NR
Director NameHon Clive Patrick Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 1997)
RoleCompany Director
Correspondence AddressMonmouth House
29a Hyde Park Gate
London
SW7 5DJ
Director NameMr John David Cracknell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMark House Aviary Road
Pyrford
Woking
Surrey
GU22 8TH
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameStephen Richard Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1996)
RoleArts Administrator
Correspondence Address123 Benhill Road
London
SE5 7LZ
Director NameHenry Wrong
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressYew Tree House
Much Hadham
Hertfordshire
SG10 6AJ
Director NameDavid John Ernle Longridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 1996)
RoleChief Administration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFosse Farm
Brokenborough
Malmesbury
Wiltshire
SN16 0QZ
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(7 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookfield Park
London
NW5 1ES
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(9 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. James's Place
London
SW1A 1NP
Director NameCatherine Toman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 1997)
RoleChartered Accountant
Correspondence Address24 Winchfield Court
Winchfield
Hook
Hampshire
RG27 8SP
Director NameMiss Jane Amanda Rick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(9 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2015)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 Barons Court Road
London
W14 9DT
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 September 2003)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameMiss Gillian Edger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address126 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameRoger Westbrook
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Marsham Court
Marsham Street
London
SW1P 4JY
Director NameBryan Colin Burrough
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2005)
RoleEvents Director
Correspondence Address20 Chancel Court
57 Dean Street Soho
London
W1D 6AH
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 May 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cider Press Park Farm
Tudeley
Kent
TN11 0NL
Director NameMr David John Haysey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2007)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRoxford House
St Mary's Lane
Hertingfordbury
Hertford
SG14 2LF
Director NameMr Christopher John Stallworthy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(18 years, 3 months after company formation)
Appointment Duration17 years (resigned 27 January 2023)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bix
Henley On Thames
Oxfordshire
RG9 6DB
Director NameMr Colm Brendan Walls
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleFin Controller
Country of ResidenceEngland
Correspondence Address36 Lancet Lane
Maidstone
Kent
ME15 9SA
Director NameCharles Richard Lucien De Chassiron
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleRetired
Correspondence Address47 College Road
Epsom
Surrey
KT17 4HQ
Director NameMiss Katie Elizabeth Thorpe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(22 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41b St Charles Square
London
W10 5EN
Director NameMs Dahlia Dana
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2012)
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressFlat 9 10 Palace Gate
London
W8 5NF
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(27 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameMr Gareth Christian Landers Wilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed01 August 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 1997)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Contact

Websitespencerhouse.co.uk
Telephone020 75141958
Telephone regionLondon

Location

Registered Address27 St James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

504.1k at £1Rit Capital Partners PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,470,077
Gross Profit£1,768,683
Net Worth£1,232,646
Cash£837,210
Current Liabilities£424,536

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

29 November 2023Appointment of Ms Janine Leigh-Wood as a director on 29 November 2023 (2 pages)
4 October 2023Termination of appointment of Gareth Christian Landers Wilson as a director on 29 September 2023 (1 page)
10 May 2023Full accounts made up to 31 December 2022 (25 pages)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
30 January 2023Termination of appointment of Christopher John Stallworthy as a director on 27 January 2023 (1 page)
29 June 2022Director's details changed for Mr Nathan Charles Jones on 21 June 2022 (2 pages)
29 June 2022Appointment of Mr. Gareth Christian Landers Wilson as a director on 29 June 2022 (2 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 April 2022Full accounts made up to 31 December 2021 (25 pages)
7 March 2022Termination of appointment of Jonathan Andrew Kestenbaum as a director on 4 March 2022 (1 page)
11 August 2021Full accounts made up to 31 December 2020 (25 pages)
16 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 August 2020Full accounts made up to 31 December 2019 (26 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Andy Jones as a director on 2 October 2019 (2 pages)
1 October 2019Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 30 September 2019 (1 page)
20 August 2019Full accounts made up to 31 December 2018 (24 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (24 pages)
14 July 2017Termination of appointment of Katie Elizabeth Thorpe as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Katie Elizabeth Thorpe as a director on 14 July 2017 (1 page)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 March 2017Full accounts made up to 31 December 2016 (23 pages)
31 March 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 504,136
(8 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 504,136
(8 pages)
12 May 2016Termination of appointment of Christopher James Wise as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher James Wise as a director on 12 May 2016 (1 page)
19 April 2016Appointment of Nathan Charles Jones as a director on 1 April 2016 (3 pages)
19 April 2016Appointment of Nathan Charles Jones as a director on 1 April 2016 (3 pages)
7 April 2016Termination of appointment of Duncan William Allan Budge as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Duncan William Allan Budge as a director on 31 March 2016 (1 page)
9 November 2015Director's details changed for Miss Katie Elizabeth Thorpe on 2 November 2015 (2 pages)
9 November 2015Director's details changed for Miss Katie Elizabeth Thorpe on 2 November 2015 (2 pages)
4 August 2015Termination of appointment of Jane Amanda Rick as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Jane Amanda Rick as a director on 31 July 2015 (2 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 504,136
(10 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 504,136
(10 pages)
30 March 2015Full accounts made up to 31 December 2014 (22 pages)
30 March 2015Full accounts made up to 31 December 2014 (22 pages)
11 December 2014Appointment of Lord Jonathan Andrew Kestenbaum as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Lord Jonathan Andrew Kestenbaum as a director on 10 December 2014 (2 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 504,136
(9 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 504,136
(9 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 504,136
(9 pages)
29 July 2014Secretary's details changed for J Rothschild Capital Management Limited on 28 May 2014 (1 page)
29 July 2014Director's details changed for Christopher Stallworthy on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Christopher Stallworthy on 29 July 2014 (2 pages)
29 July 2014Secretary's details changed for J Rothschild Capital Management Limited on 28 May 2014 (1 page)
11 April 2014Full accounts made up to 31 December 2013 (24 pages)
11 April 2014Full accounts made up to 31 December 2013 (24 pages)
13 December 2013Termination of appointment of Jonathan Kestenbaum as a director (1 page)
13 December 2013Termination of appointment of Jonathan Kestenbaum as a director (1 page)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(10 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(10 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(10 pages)
10 July 2013Full accounts made up to 31 December 2012 (23 pages)
10 July 2013Full accounts made up to 31 December 2012 (23 pages)
23 November 2012Termination of appointment of Dahlia Dana as a director (1 page)
23 November 2012Termination of appointment of Dahlia Dana as a director (1 page)
5 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
5 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 September 2012Full accounts made up to 31 March 2012 (23 pages)
19 September 2012Full accounts made up to 31 March 2012 (23 pages)
29 August 2012Director's details changed for Mr Christopher James Wise on 13 August 2012 (3 pages)
29 August 2012Director's details changed for Mr Christopher James Wise on 13 August 2012 (3 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
28 June 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 504,136
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 504,136
(3 pages)
21 March 2012Termination of appointment of Charles De Chassiron as a director (1 page)
21 March 2012Termination of appointment of Charles De Chassiron as a director (1 page)
13 January 2012Full accounts made up to 31 March 2011 (20 pages)
13 January 2012Full accounts made up to 31 March 2011 (20 pages)
5 January 2012Appointment of Lord Jonathan Andrew Kestenbaum as a director (2 pages)
5 January 2012Appointment of Lord Jonathan Andrew Kestenbaum as a director (2 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
22 August 2011Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages)
4 July 2011Director's details changed for Katie Elizabeth Thorpe on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Katie Elizabeth Thorpe on 30 June 2011 (2 pages)
14 January 2011Appointment of Ms Dahlia Dana as a director (2 pages)
14 January 2011Appointment of Ms Dahlia Dana as a director (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
9 April 2010Appointment of Katie Elizabeth Thorpe as a director (2 pages)
9 April 2010Appointment of Katie Elizabeth Thorpe as a director (2 pages)
1 April 2010Termination of appointment of Colm Walls as a director (1 page)
1 April 2010Termination of appointment of Colm Walls as a director (1 page)
17 August 2009Return made up to 04/07/09; full list of members (5 pages)
17 August 2009Return made up to 04/07/09; full list of members (5 pages)
4 August 2009Return made up to 04/07/08; full list of members (5 pages)
4 August 2009Return made up to 04/07/08; full list of members (5 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 16/05/08; full list of members (5 pages)
10 June 2008Return made up to 16/05/08; full list of members (5 pages)
9 June 2008Registered office changed on 09/06/2008 from 27 st james's place london SW1A 1NR (1 page)
9 June 2008Registered office changed on 09/06/2008 from 27 st james's place london SW1A 1NR (1 page)
26 February 2008Director's change of particulars / colm walls / 21/09/2007 (1 page)
26 February 2008Director's change of particulars / colm walls / 21/09/2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
6 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 04/07/06; full list of members (9 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Return made up to 04/07/06; full list of members (9 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
19 July 2005Return made up to 04/07/05; full list of members (9 pages)
19 July 2005Return made up to 04/07/05; full list of members (9 pages)
29 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2004Return made up to 04/07/04; full list of members (9 pages)
9 July 2004Return made up to 04/07/04; full list of members (9 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
11 July 2003Return made up to 04/07/03; full list of members (9 pages)
11 July 2003Return made up to 04/07/03; full list of members (9 pages)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 July 2002Return made up to 16/07/02; full list of members (9 pages)
24 July 2002Return made up to 16/07/02; full list of members (9 pages)
24 July 2001Return made up to 17/07/01; full list of members (8 pages)
24 July 2001Return made up to 17/07/01; full list of members (8 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 August 2000Return made up to 17/07/00; full list of members (8 pages)
15 August 2000Return made up to 17/07/00; full list of members (8 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
28 July 1999Return made up to 17/07/99; full list of members (16 pages)
28 July 1999Return made up to 17/07/99; full list of members (16 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 17/07/98; full list of members (16 pages)
22 July 1998Return made up to 17/07/98; full list of members (16 pages)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
27 July 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 July 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 June 1997New secretary appointed (2 pages)
24 February 1997Memorandum and Articles of Association (13 pages)
24 February 1997£ nc 1000/150000 19/02/97 (1 page)
24 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1997£ nc 1000/150000 19/02/97 (1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997Ad 19/02/97--------- £ si 105614@1=105614 £ ic 2/105616 (2 pages)
24 February 1997Ad 19/02/97--------- £ si 105614@1=105614 £ ic 2/105616 (2 pages)
24 February 1997Memorandum and Articles of Association (13 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
18 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (5 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (3 pages)
6 February 1997New director appointed (5 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (3 pages)
6 February 1997New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
4 August 1996Return made up to 26/07/96; full list of members (9 pages)
4 August 1996Return made up to 26/07/96; full list of members (9 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
21 April 1996Director's particulars changed (1 page)
21 April 1996Director's particulars changed (1 page)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
31 July 1995Return made up to 26/07/95; full list of members (12 pages)
31 July 1995Return made up to 26/07/95; full list of members (12 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 August 1994Return made up to 26/07/94; full list of members (10 pages)
19 August 1993Return made up to 26/07/93; full list of members
  • 363(287) ‐ Registered office changed on 19/08/93
(10 pages)
13 August 1992Return made up to 26/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
12 September 1991Return made up to 01/08/91; full list of members (6 pages)
11 January 1991Memorandum and Articles of Association (13 pages)
3 January 1991Company name changed spencer house (st. James's place ) LIMITED\certificate issued on 03/01/91 (2 pages)
12 October 1990Return made up to 01/08/90; full list of members (4 pages)
20 January 1990Registered office changed on 20/01/90 from: 15 st james's place london SW1A 1NP (1 page)
7 November 1989New director appointed (2 pages)
10 October 1989Company name changed\certificate issued on 10/10/89 (2 pages)
29 August 1989Return made up to 26/07/89; full list of members (12 pages)
22 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1987Director resigned;new director appointed (3 pages)
15 December 1987Wd 24/11/87 pd 10/11/87--------- £ si 2@1 (1 page)
10 December 1987Company name changed\certificate issued on 10/12/87 (2 pages)
25 November 1987Accounting reference date notified as 31/03 (1 page)
17 November 1987Director resigned;new director appointed (3 pages)
17 November 1987Memorandum and Articles of Association (13 pages)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1987Incorporation (12 pages)