UKBizDB.co.uk

THE SPICE TAILOR LIMITED

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

This company is commonly known as The Spice Tailor Limited. The company was founded 14 years ago and was given the registration number 07203228. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE SPICE TAILOR LIMITED
Company Number:07203228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Secretary31 August 2022Active
Premier House, Griffiths Way, St. Albans, England, AL1 2RE

Director31 August 2022Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Director31 August 2022Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, England, AL1 2RE

Director31 August 2022Active
37, Warren Street, London, United Kingdom, W1T 6AD

Secretary01 April 2015Active
37, Warren Street, London, United Kingdom, W1T 6AD

Secretary21 April 2022Active
1, Blue Cedars Place, Fairmile Lane, Cobham, United Kingdom, KT11 2BW

Director01 November 2014Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director08 August 2013Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director22 May 2019Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director01 August 2018Active
30, Thurlby Way, Maidenhead, Berks, United Kingdom, SL6 3YZ

Director01 April 2015Active
524a, Old Bedford Road, Luton, England, LU2 7BY

Director25 March 2010Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director01 July 2012Active
37, Warren Street, London, W1T 6AD

Director09 April 2010Active
37, Warren Street, London, W1T 6AD

Director09 April 2010Active
Mayfield House, West End Green, Startfield Saye, United Kingdom, RG7 2DP

Director12 October 2015Active

People with Significant Control

Premier Foods Group Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adarsh Sethia
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Ms Anjum Sethia
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-22Capital

Capital cancellation shares.

Download
2022-04-22Officers

Appoint person secretary company with name date.

Download
2022-04-22Capital

Capital return purchase own shares.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.