UKBizDB.co.uk

SPENCER HOUSE LIMITED

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

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.

Company Information

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:
  • 56210 - Event catering activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:27 St James's Place, London, SW1A 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 St Jamess Place, London, SW1A 1NR

Corporate Secretary06 June 1997Active
27, St. James's Place, London, England, SW1A 1NR

Director02 October 2019Active
27, St James's Place, London, SW1A 1NR

Director29 November 2023Active
27, St. James's Place, London, United Kingdom, SW1A 1NR

Director01 April 2016Active
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ

Corporate Secretary-Active
11 Brookfield Park, London, NW5 1ES

Director31 August 1995Active
20 Chancel Court, 57 Dean Street Soho, London, W1D 6AH

Director08 February 2000Active
Mark House Aviary Road, Pyrford, Woking, GU22 8TH

Director-Active
Flat 9, 10 Palace Gate, London, United Kingdom, W8 5NF

Director13 January 2011Active
47 College Road, Epsom, KT17 4HQ

Director01 June 2006Active
126 Selhurst Close, Wimbledon, London, SW19 6AZ

Director28 October 1997Active
Monmouth House, 29a Hyde Park Gate, London, SW7 5DJ

Director-Active
Roxford House, St Mary's Lane, Hertingfordbury, SG14 2LF

Director09 September 2005Active
58 Hampton Road, Teddington, TW11 0JX

Director-Active
123 Benhill Road, London, SE5 7LZ

Director-Active
27, St James's Place, London, SW1A 1NR

Director10 December 2014Active
27, St James's Place, London, United Kingdom, SW1A 1NR

Director04 January 2012Active
Fosse Farm, Brokenborough, Malmesbury, SN16 0QZ

Director25 May 1995Active
Flat 3 22 Barons Court Road, London, England, W14 9DT

Director28 January 1997Active
14, St. James's Place, London, United Kingdom, SW1A 1NP

Director28 January 1997Active
The Cottage, Bix, Henley On Thames, RG9 6DB

Director24 January 2006Active
41b, St Charles Square, London, United Kingdom, W10 5EN

Director08 April 2010Active
24 Winchfield Court, Winchfield, Hook, RG27 8SP

Director28 January 1997Active
36, Lancet Lane, Maidstone, ME15 9SA

Director25 April 2006Active
33 Marsham Court, Marsham Street, London, SW1P 4JY

Director01 February 2000Active
27, St James's Place, London, SW1A 1NR

Director29 June 2022Active
The Cider Press, Park Farm, Tudeley, United Kingdom, TN11 0NL

Director18 August 2003Active
Uplands 65 The Ridgeway, Tonbridge, TN10 4NL

Director28 January 1997Active
Yew Tree House, Much Hadham, SG10 6AJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type full.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2016-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.