Company NameSpice London South Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number04633951
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Director NameMs Dianne Rose Livingstone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 28 September 2017)
RoleSpice Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address20 College Road
Camberley
GU15 4JP
Secretary NameSamuel Black
NationalityBritish
StatusResigned
Appointed28 February 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 28 September 2017)
RoleRetired Estate Agent
Correspondence AddressDorset House Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameMs Rebecca Rose Gregory
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address42 South Molton Street 42 South Molton Street
London
W1K 5RR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.spicelondon.co.uk/home
Telephone0845 6048041
Telephone regionUnknown

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dianne Livingstone
100.00%
Ordinary

Financials

Year2014
Net Worth£122,716
Cash£178,736
Current Liabilities£83,561

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

2 August 2012Delivered 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 2003Delivered 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

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 March 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
15 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 February 2020Registered 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 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Rebecca Rose Gregory as a director on 31 January 2019 (1 page)
5 April 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 March 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
21 December 2017Appointment of Ms Rebecca Rose Gregory as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Ms Rebecca Rose Gregory as a director on 20 December 2017 (2 pages)
13 December 2017Registered 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 2017Registered 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 2017Notification of Love Leisure Limited as a person with significant control on 28 September 2017 (1 page)
6 October 2017Appointment of Mr Robert Anthony Markham Thompson as a director on 28 September 2017 (2 pages)
6 October 2017Cessation of Dianne Rose Livingstone as a person with significant control on 28 September 2017 (1 page)
6 October 2017Termination of appointment of Dianne Rose Livingstone as a director on 28 September 2017 (1 page)
6 October 2017Notification of Love Leisure Limited as a person with significant control on 28 September 2017 (1 page)
6 October 2017Cessation of Dianne Rose Livingstone as a person with significant control on 28 September 2017 (1 page)
6 October 2017Termination of appointment of Samuel Black as a secretary on 28 September 2017 (1 page)
6 October 2017Termination of appointment of Dianne Rose Livingstone as a director on 28 September 2017 (1 page)
6 October 2017Termination of appointment of Samuel Black as a secretary on 28 September 2017 (1 page)
6 October 2017Appointment of Mr Robert Anthony Markham Thompson as a director on 28 September 2017 (2 pages)
5 September 2017Satisfaction of charge 1 in full (1 page)
5 September 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Satisfaction of charge 2 in full (1 page)
31 August 2017Satisfaction of charge 2 in full (1 page)
23 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
20 January 2011Secretary's details changed for Samuel Black on 1 January 2011 (1 page)
20 January 2011Secretary's details changed for Samuel Black on 1 January 2011 (1 page)
20 January 2011Secretary's details changed for Samuel Black on 1 January 2011 (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Registered office address changed from Office 25 Runnymede Malthouse Runnymede Egham Surrey TW20 9BD on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Office 25 Runnymede Malthouse Runnymede Egham Surrey TW20 9BD on 21 June 2010 (1 page)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Dianne Livingstone on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Dianne Livingstone on 13 January 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Registered office changed on 07/08/06 from: office 25 runnymede melthouse runnymede road egham surrey TW20 9BD (1 page)
7 August 2006Registered office changed on 07/08/06 from: office 25 runnymede melthouse runnymede road egham surrey TW20 9BD (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: office 14, watermill house restmor way wallington surrey SM6 7AH (1 page)
17 May 2006Registered office changed on 17/05/06 from: office 14, watermill house restmor way wallington surrey SM6 7AH (1 page)
7 February 2006Return made up to 13/01/06; full list of members (6 pages)
7 February 2006Return made up to 13/01/06; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 13/01/05; full list of members (6 pages)
1 February 2005Return made up to 13/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Secretary's particulars changed (1 page)
7 April 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 13/01/04; full list of members (6 pages)
16 February 2004Return made up to 13/01/04; full list of members (6 pages)
28 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
28 February 2003New secretary appointed (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)