Company NameThe Spitalfields Candle Company Limited
DirectorPhilippa Jane Baker
Company StatusActive
Company Number07029685
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites

Directors

Director NameMiss Philippa Jane Baker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 60 Warwick Gardens
London
W14 8PP
Director NameMr Andrew Collingwood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 47 Buckland Cresent
London
NW3 5DJ

Contact

Websitespitalfieldscandles.co.uk

Location

Registered AddressFlat 1 60 Warwick Gardens
London
W14 8PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

100 at £1Philippa Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£20,100
Cash£16,673
Current Liabilities£10,223

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
18 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
22 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Termination of appointment of Andrew Collingwood as a director (1 page)
15 July 2013Termination of appointment of Andrew Collingwood as a director (1 page)
7 February 2013Registered office address changed from Flat 2 47 Buckland Cresent London NW3 5DJ United Kingdom on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Flat 2 47 Buckland Cresent London NW3 5DJ United Kingdom on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Flat 2 47 Buckland Cresent London NW3 5DJ United Kingdom on 7 February 2013 (2 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Andrew Collingwood on 5 April 2011 (2 pages)
27 September 2011Registered office address changed from Flat 6 22 Wheler Street Spitalfields London E1 6NP United Kingdom on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mr Andrew Collingwood on 5 April 2011 (2 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from Flat 6 22 Wheler Street Spitalfields London E1 6NP United Kingdom on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mr Andrew Collingwood on 5 April 2011 (2 pages)
7 September 2011Appointment of Mrs Philippa Baker as a director (2 pages)
7 September 2011Appointment of Mrs Philippa Baker as a director (2 pages)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 March 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
29 March 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
7 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
25 September 2009Incorporation (19 pages)
25 September 2009Incorporation (19 pages)