Company NameSpicerite Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number03358727
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed28 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 1 week after company formation)
Appointment Duration13 years (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenaway Gardens
London
NW3 7DH
Director NameJeremy Freeman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 1 week after company formation)
Appointment Duration13 years (resigned 15 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 South Square
London
NW11 7AJ
Secretary NameAnthony Morris
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1998)
RoleSecretary
Correspondence Address5 Portman Mews South
London
W1H 9AU
Director NameMr Rolf Altschul Allan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(6 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Greenaway Gardens
Hampstead
London
NW3 7DH
Secretary NamePaul Hyams
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2010(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(13 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitereubenfoundation.com
Email address[email protected]

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Reuben Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£1,233,689
Cash£7,070
Current Liabilities£713,325

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

9 July 2004Delivered on: 17 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 71/73 st james's street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 September 1997Delivered on: 30 September 1997
Persons entitled: The Crown Estate Commissions

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 19TH june 1980.
Particulars: All the company's right title and interest in and to the deposit account in which the initial deposit of £50,667 is placed.
Outstanding
15 September 1999Delivered on: 18 September 1999
Satisfied on: 23 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land k/a 71/73 st james's street and 1/6 little st james's street city of westminster greater london. T/no. NGL625191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 1997Delivered on: 1 November 1997
Satisfied on: 19 October 1999
Persons entitled: Parc Inversions S.L.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and property situate and known as 71-73 st. James's street london SW1 and 1-6 little st. James's street london SW1 title number NGL625191. Floating charge over all moveable plant, machinery, implements, furniture and equipment.
Fully Satisfied

Filing History

10 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
4 October 2018Satisfaction of charge 4 in full (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page)
28 September 2018Appointment of Ms Eileen Marie Sawyer as a director on 28 September 2018 (2 pages)
28 September 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (17 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (17 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(4 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(4 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
31 August 2010Termination of appointment of Timothy Allan as a director (1 page)
31 August 2010Registered office address changed from 99 Heath Street London NW3 6ST on 31 August 2010 (1 page)
31 August 2010Appointment of Mr Malcolm Robin Turner as a director (2 pages)
31 August 2010Termination of appointment of Timothy Allan as a director (1 page)
31 August 2010Registered office address changed from 99 Heath Street London NW3 6ST on 31 August 2010 (1 page)
31 August 2010Termination of appointment of a director (1 page)
31 August 2010Appointment of Mr Malcolm Robin Turner as a director (2 pages)
31 August 2010Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
31 August 2010Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
31 August 2010Termination of appointment of a director (1 page)
27 August 2010Termination of appointment of Paul Hyams as a secretary (1 page)
27 August 2010Termination of appointment of Jeremy Freeman as a director (1 page)
27 August 2010Termination of appointment of Rolf Allan as a director (1 page)
27 August 2010Termination of appointment of Jeremy Freeman as a director (1 page)
27 August 2010Termination of appointment of Paul Hyams as a secretary (1 page)
27 August 2010Termination of appointment of Rolf Allan as a director (1 page)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Jeremy Freeman on 31 March 2010 (2 pages)
7 June 2010Director's details changed for Jeremy Freeman on 31 March 2010 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 August 2009Registered office changed on 06/08/2009 from aston house cornwall avenue london N3 1LF (1 page)
6 August 2009Registered office changed on 06/08/2009 from aston house cornwall avenue london N3 1LF (1 page)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 May 2008Return made up to 23/04/08; full list of members (4 pages)
30 May 2008Return made up to 23/04/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / paul hyams / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / paul hyams / 01/01/2008 (1 page)
28 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
28 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
29 May 2007Registered office changed on 29/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
29 May 2007Return made up to 23/04/07; full list of members (3 pages)
29 May 2007Return made up to 23/04/07; full list of members (3 pages)
29 May 2007Registered office changed on 29/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 May 2006Return made up to 23/04/06; full list of members (7 pages)
5 May 2006Return made up to 23/04/06; full list of members (7 pages)
20 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 May 2005Return made up to 23/04/05; full list of members (7 pages)
10 May 2005Return made up to 23/04/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
16 April 2004Return made up to 23/04/04; full list of members (8 pages)
16 April 2004Return made up to 23/04/04; full list of members (8 pages)
5 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
5 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 June 2002Return made up to 23/04/02; full list of members (7 pages)
20 June 2002Return made up to 23/04/02; full list of members (7 pages)
18 March 2002Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page)
18 March 2002Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 July 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2000Full accounts made up to 31 January 2000 (9 pages)
19 July 2000Full accounts made up to 31 January 2000 (9 pages)
10 May 2000Return made up to 23/04/00; no change of members (7 pages)
10 May 2000Return made up to 23/04/00; no change of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
10 May 1999Return made up to 23/04/99; no change of members (7 pages)
10 May 1999Return made up to 23/04/99; no change of members (7 pages)
8 April 1999Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page)
8 April 1999Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page)
3 December 1998Full accounts made up to 31 January 1998 (10 pages)
3 December 1998Full accounts made up to 31 January 1998 (10 pages)
15 October 1998Registered office changed on 15/10/98 from: a morris 5/6 portman mews south london W1H 9AU (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: a morris 5/6 portman mews south london W1H 9AU (1 page)
15 October 1998Secretary resigned (1 page)
30 April 1998Ad 12/12/97--------- £ si 1@1 (2 pages)
30 April 1998Ad 12/12/97--------- £ si 1@1 (2 pages)
29 April 1998Return made up to 23/04/98; full list of members (9 pages)
29 April 1998Return made up to 23/04/98; full list of members (9 pages)
25 November 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
25 November 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
19 November 1997Registered office changed on 19/11/97 from: 8 bentinck street london W1M 6BJ (1 page)
19 November 1997Registered office changed on 19/11/97 from: 8 bentinck street london W1M 6BJ (1 page)
12 November 1997New director appointed (3 pages)
12 November 1997New director appointed (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997New director appointed (3 pages)
25 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (3 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 120 east road london N1 6AA (1 page)
10 June 1997Registered office changed on 10/06/97 from: 120 east road london N1 6AA (1 page)
23 April 1997Incorporation (15 pages)
23 April 1997Incorporation (15 pages)