Company NameSpice Property Investments Limited
Company StatusActive
Company Number03706981
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Previous NameSuprima Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(5 years, 1 month after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 St. Dunstans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(23 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed10 February 1999(1 week after company formation)
Appointment Duration25 years, 1 month
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 week after company formation)
Appointment Duration22 years, 1 month (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 week after company formation)
Appointment Duration22 years, 11 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(1 year, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 February 2021)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,211,941
Gross Profit£1,057,770
Net Worth£27,369,518
Current Liabilities£727,475

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 Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

23 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Particulars: Freehold property known as the clove building, 4 maguire street, southwark, SE1 2NQ registered at the land registry with title number TGL135177.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc Bank PLC (As Hedging Counterparty)

Classification: A registered charge
Particulars: Freehold property known as the clove building, 4 maguire street, southwark, SE1 2NQ registered in the land registry under title number TGL135177.
Outstanding
29 July 2005Delivered on: 10 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower or the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a the clove building 4 maguire street, southwark t/no TGL135177 with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 May 1999Delivered on: 2 June 1999
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and guarantee dated 18TH may 1999 as defined therein.
Particulars: F/H land k/a clove building 4 maguire street london SE1 t/no;-TGL135177 and TGL152403 together with all related rights thereto and thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 July 2023Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages)
1 June 2023Full accounts made up to 31 December 2022 (21 pages)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (21 pages)
30 March 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
11 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
11 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2020 (21 pages)
28 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
4 March 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
4 March 2021Appointment of Mr Andrew Richard Giblin as a director on 22 February 2021 (2 pages)
3 March 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
25 February 2021Termination of appointment of Andrew Richard Giblin as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
10 July 2020Full accounts made up to 31 December 2019 (18 pages)
5 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 2 in full (1 page)
24 December 2019Registration of charge 037069810003, created on 23 December 2019 (29 pages)
24 December 2019Registration of charge 037069810004, created on 23 December 2019 (51 pages)
3 July 2019Full accounts made up to 31 December 2018 (18 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (18 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(9 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(9 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(9 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(9 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(9 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(9 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(9 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(9 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 February 2010Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 February 2010Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 February 2010Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
6 February 2009Return made up to 03/02/09; full list of members (4 pages)
6 February 2009Return made up to 03/02/09; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 16 hans road london SW3 1RS (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from 16 hans road london SW3 1RS (1 page)
5 February 2009Location of register of members (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 March 2008Return made up to 03/02/08; full list of members (4 pages)
3 March 2008Return made up to 03/02/08; full list of members (4 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
6 February 2007Registered office changed on 06/02/07 from: 16 hans road london SW3 1RT (1 page)
6 February 2007Registered office changed on 06/02/07 from: 16 hans road london SW3 1RT (1 page)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
20 February 2006Return made up to 03/02/06; full list of members (3 pages)
20 February 2006Return made up to 03/02/06; full list of members (3 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
17 May 2005Full accounts made up to 31 December 2004 (13 pages)
17 May 2005Full accounts made up to 31 December 2004 (13 pages)
10 February 2005Return made up to 03/02/05; full list of members (3 pages)
10 February 2005Return made up to 03/02/05; full list of members (3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
8 March 2004Return made up to 03/02/04; full list of members (8 pages)
8 March 2004Return made up to 03/02/04; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (12 pages)
5 August 2003Full accounts made up to 31 December 2002 (12 pages)
13 February 2003Return made up to 03/02/03; full list of members (8 pages)
13 February 2003Return made up to 03/02/03; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Director's particulars changed (1 page)
9 March 2002Return made up to 03/02/02; full list of members (7 pages)
9 March 2002Return made up to 03/02/02; full list of members (7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
4 May 2000Company name changed suprima management LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed suprima management LIMITED\certificate issued on 05/05/00 (2 pages)
5 March 2000Return made up to 03/02/00; full list of members (6 pages)
5 March 2000Return made up to 03/02/00; full list of members (6 pages)
19 November 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
19 November 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (4 pages)
8 April 1999New director appointed (4 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (4 pages)
8 April 1999New director appointed (4 pages)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
3 February 1999Incorporation (17 pages)
3 February 1999Incorporation (17 pages)