This company is commonly known as Spencer House Limited. The company was founded 36 years ago and was given the registration number 02182153. The firm's registered office is in LONDON. You can find them at 27 St James's Place, , London, . This company's SIC code is 56210 - Event catering activities.
Name | : | SPENCER HOUSE LIMITED |
---|---|---|
Company Number | : | 02182153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 St James's Place, London, SW1A 1NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 St Jamess Place, London, SW1A 1NR | Corporate Secretary | 06 June 1997 | Active |
27, St. James's Place, London, England, SW1A 1NR | Director | 02 October 2019 | Active |
27, St James's Place, London, SW1A 1NR | Director | 29 November 2023 | Active |
27, St. James's Place, London, United Kingdom, SW1A 1NR | Director | 01 April 2016 | Active |
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ | Corporate Secretary | - | Active |
11 Brookfield Park, London, NW5 1ES | Director | 31 August 1995 | Active |
20 Chancel Court, 57 Dean Street Soho, London, W1D 6AH | Director | 08 February 2000 | Active |
Mark House Aviary Road, Pyrford, Woking, GU22 8TH | Director | - | Active |
Flat 9, 10 Palace Gate, London, United Kingdom, W8 5NF | Director | 13 January 2011 | Active |
47 College Road, Epsom, KT17 4HQ | Director | 01 June 2006 | Active |
126 Selhurst Close, Wimbledon, London, SW19 6AZ | Director | 28 October 1997 | Active |
Monmouth House, 29a Hyde Park Gate, London, SW7 5DJ | Director | - | Active |
Roxford House, St Mary's Lane, Hertingfordbury, SG14 2LF | Director | 09 September 2005 | Active |
58 Hampton Road, Teddington, TW11 0JX | Director | - | Active |
123 Benhill Road, London, SE5 7LZ | Director | - | Active |
27, St James's Place, London, SW1A 1NR | Director | 10 December 2014 | Active |
27, St James's Place, London, United Kingdom, SW1A 1NR | Director | 04 January 2012 | Active |
Fosse Farm, Brokenborough, Malmesbury, SN16 0QZ | Director | 25 May 1995 | Active |
Flat 3 22 Barons Court Road, London, England, W14 9DT | Director | 28 January 1997 | Active |
14, St. James's Place, London, United Kingdom, SW1A 1NP | Director | 28 January 1997 | Active |
The Cottage, Bix, Henley On Thames, RG9 6DB | Director | 24 January 2006 | Active |
41b, St Charles Square, London, United Kingdom, W10 5EN | Director | 08 April 2010 | Active |
24 Winchfield Court, Winchfield, Hook, RG27 8SP | Director | 28 January 1997 | Active |
36, Lancet Lane, Maidstone, ME15 9SA | Director | 25 April 2006 | Active |
33 Marsham Court, Marsham Street, London, SW1P 4JY | Director | 01 February 2000 | Active |
27, St James's Place, London, SW1A 1NR | Director | 29 June 2022 | Active |
The Cider Press, Park Farm, Tudeley, United Kingdom, TN11 0NL | Director | 18 August 2003 | Active |
Uplands 65 The Ridgeway, Tonbridge, TN10 4NL | Director | 28 January 1997 | Active |
Yew Tree House, Much Hadham, SG10 6AJ | Director | - | Active |
Rit Capital Partners Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, St. James's Place, London, England, SW1A 1NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type full. | Download |
2016-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.