Company NameSpiritland Limited
DirectorsPaul Theo Noble and Dominic John Lake
Company StatusActive
Company Number09207099
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Theo Noble
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleRadio And Music Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brandon Road
London
N7 9AA
Director NameMr Dominic John Lake
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1 Brandon Road
London
N7 9AA
Director NameMr Patrick Clayton Malone
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1 Brandon Road
London
N7 9AA

Location

Registered Address1 Brandon Road
London
N7 9AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
9 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
15 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
9 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
1 April 2019Registered office address changed from Unit 1 16-24 Underwood Street London N1 7JQ to 1 Brandon Road London N7 9AA on 1 April 2019 (1 page)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 November 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,000
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,000
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 900
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 900
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 22 August 2016
  • GBP 857.143
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 22 August 2016
  • GBP 857.143
(3 pages)
22 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
10 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
18 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 828.571
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 828.571
(3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 800.000
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 800.000
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 685.714
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 685.714
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 600.00
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 600.00
(4 pages)
3 May 2016Sub-division of shares on 31 March 2016 (5 pages)
3 May 2016Sub-division of shares on 31 March 2016 (5 pages)
28 April 2016Resolutions
  • RES13 ‐ Subdivided 31/03/2016
(3 pages)
28 April 2016Resolutions
  • RES13 ‐ Subdivided 31/03/2016
(3 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(4 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(4 pages)
23 September 2015Registered office address changed from Unit 3 16-24 Underwood Street London N1 7JQ United Kingdom to Unit 1 16-24 Underwood Street London N1 7JQ on 23 September 2015 (1 page)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(4 pages)
23 September 2015Registered office address changed from Unit 3 16-24 Underwood Street London N1 7JQ United Kingdom to Unit 1 16-24 Underwood Street London N1 7JQ on 23 September 2015 (1 page)
24 October 2014Registered office address changed from Flat 5 4 Minerva St London E2 9EH United Kingdom to Unit 3 16-24 Underwood Street London N1 7JQ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Flat 5 4 Minerva St London E2 9EH United Kingdom to Unit 3 16-24 Underwood Street London N1 7JQ on 24 October 2014 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)