Waldo Road
London
NW10 6AW
Director Name | Ms Dianne Rose Livingstone |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 September 2017) |
Role | Spice Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 20 College Road Camberley GU15 4JP |
Secretary Name | Samuel Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 September 2017) |
Role | Retired Estate Agent |
Correspondence Address | Dorset House Kingston Road Leatherhead Surrey KT22 7PL |
Director Name | Ms Rebecca Rose Gregory |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2019) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 42 South Molton Street 42 South Molton Street London W1K 5RR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.spicelondon.co.uk/home |
---|---|
Telephone | 0845 6048041 |
Telephone region | Unknown |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dianne Livingstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,716 |
Cash | £178,736 |
Current Liabilities | £83,561 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
2 August 2012 | Delivered on: 8 August 2012 Persons entitled: Roger Ralph Grinsted and Elizabeth Jean Long Classification: Rent deposit agreement Secured details: £2,500.00 due or to become due. Particulars: The sum of £2,500.00. Outstanding |
---|---|
16 May 2003 | Delivered on: 20 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
15 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street 42 South Molton Street London W1K 5RR United Kingdom to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Rebecca Rose Gregory as a director on 31 January 2019 (1 page) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 March 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
21 December 2017 | Appointment of Ms Rebecca Rose Gregory as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Ms Rebecca Rose Gregory as a director on 20 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Dorset House Kingston Road Leatherhead Surrey KT22 7PL England to 42 South Molton Street 42 South Molton Street London W1K 5RR on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Dorset House Kingston Road Leatherhead Surrey KT22 7PL England to 42 South Molton Street 42 South Molton Street London W1K 5RR on 13 December 2017 (1 page) |
6 October 2017 | Notification of Love Leisure Limited as a person with significant control on 28 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Robert Anthony Markham Thompson as a director on 28 September 2017 (2 pages) |
6 October 2017 | Cessation of Dianne Rose Livingstone as a person with significant control on 28 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Dianne Rose Livingstone as a director on 28 September 2017 (1 page) |
6 October 2017 | Notification of Love Leisure Limited as a person with significant control on 28 September 2017 (1 page) |
6 October 2017 | Cessation of Dianne Rose Livingstone as a person with significant control on 28 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Samuel Black as a secretary on 28 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Dianne Rose Livingstone as a director on 28 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Samuel Black as a secretary on 28 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Robert Anthony Markham Thompson as a director on 28 September 2017 (2 pages) |
5 September 2017 | Satisfaction of charge 1 in full (1 page) |
5 September 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Satisfaction of charge 2 in full (1 page) |
31 August 2017 | Satisfaction of charge 2 in full (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 July 2016 | Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 24 July 2016 (1 page) |
24 July 2016 | Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 24 July 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
8 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Secretary's details changed for Samuel Black on 1 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Samuel Black on 1 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Samuel Black on 1 January 2011 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Registered office address changed from Office 25 Runnymede Malthouse Runnymede Egham Surrey TW20 9BD on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Office 25 Runnymede Malthouse Runnymede Egham Surrey TW20 9BD on 21 June 2010 (1 page) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Dianne Livingstone on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dianne Livingstone on 13 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Return made up to 13/01/07; full list of members
|
9 March 2007 | Return made up to 13/01/07; full list of members
|
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: office 25 runnymede melthouse runnymede road egham surrey TW20 9BD (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: office 25 runnymede melthouse runnymede road egham surrey TW20 9BD (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: office 14, watermill house restmor way wallington surrey SM6 7AH (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: office 14, watermill house restmor way wallington surrey SM6 7AH (1 page) |
7 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
28 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | New secretary appointed (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |