UKBizDB.co.uk

HOUSE OF SPICE (MILL STREET) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as House Of Spice (mill Street) Limited. The company was founded 18 years ago and was given the registration number 05568395. The firm's registered office is in OXFORDSHIRE. You can find them at 2-4 Mill Street, Wantage, Oxfordshire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HOUSE OF SPICE (MILL STREET) LIMITED
Company Number:05568395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2-4 Mill Street, Wantage, Oxfordshire, OX12 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Mill Street, Wantage, Oxfordshire, OX12 9AQ

Director01 April 2023Active
2-4 Mill Street, Wantage, Oxfordshire, OX12 9AQ

Director13 February 2023Active
Kalpana, Brook Lane, Thame, OX9 2EG

Secretary28 September 2005Active
25 Broadwater Avenue, Thame, OX9 2DU

Secretary28 September 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary20 September 2005Active
Kalpana House, Brook Lane, Thame, OX9 2EG

Director28 September 2005Active
2-4 Mill Street, Wantage, Oxfordshire, OX12 9AQ

Director10 September 2016Active
44, Leon Close, Oxford, England, OX4 1GS

Director01 November 2013Active
2-4 Mill Street, Wantage, Oxfordshire, OX12 9AQ

Director01 October 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director20 September 2005Active

People with Significant Control

Mr Biplab Deb Nath
Notified on:09 November 2023
Status:Active
Date of birth:October 1980
Nationality:British
Address:2-4 Mill Street, Oxfordshire, OX12 9AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Significant influence or control as firm
Mr Ana Choudhury
Notified on:01 October 2020
Status:Active
Date of birth:November 1952
Nationality:British
Address:2-4 Mill Street, Oxfordshire, OX12 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Khalada Rahman
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Address:2-4 Mill Street, Oxfordshire, OX12 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.