THE SPICE TAILOR LIMITED
LONDON SPICE TAILOR LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 07203228
Status Active
Incorporation Date 25 March 2010
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Michael Charles Leonard Toms as a director on 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of THE SPICE TAILOR LIMITED are www.thespicetailor.co.uk, and www.the-spice-tailor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The Spice Tailor Limited is a Private Limited Company. The company registration number is 07203228. The Spice Tailor Limited has been working since 25 March 2010. The present status of the company is Active. The registered address of The Spice Tailor Limited is 37 Warren Street London W1t 6ad. . COHEN, Menashy David is a Secretary of the company. BANKS, Christopher Nigel is a Director of the company. COHEN, Menashy David is a Director of the company. MONK, Paul John is a Director of the company. SETHIA, Adarsh is a Director of the company. SETHIA, Anjum is a Director of the company. Director PATTANI, Anand has been resigned. Director SARNA, Howard Keith has been resigned. Director TOMS, Michael Charles Leonard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COHEN, Menashy David
Appointed Date: 01 April 2015

Director
BANKS, Christopher Nigel
Appointed Date: 01 November 2014
66 years old

Director
COHEN, Menashy David
Appointed Date: 08 August 2013
65 years old

Director
MONK, Paul John
Appointed Date: 01 April 2015
68 years old

Director
SETHIA, Adarsh
Appointed Date: 09 April 2010
55 years old

Director
SETHIA, Anjum
Appointed Date: 09 April 2010
54 years old

Resigned Directors

Director
PATTANI, Anand
Resigned: 09 April 2010
Appointed Date: 25 March 2010
47 years old

Director
SARNA, Howard Keith
Resigned: 12 October 2015
Appointed Date: 01 July 2012
75 years old

Director
TOMS, Michael Charles Leonard
Resigned: 31 March 2017
Appointed Date: 12 October 2015
79 years old

Persons With Significant Control

Mr Adarsh Sethia
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ms Anjum Sethia
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

THE SPICE TAILOR LIMITED Events

06 Apr 2017
Termination of appointment of Michael Charles Leonard Toms as a director on 31 March 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
15 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 25/04/2016

09 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 36 more events
27 Apr 2010
Termination of appointment of Anand Pattani as a director
22 Apr 2010
Registered office address changed from 107 Cannon Street London EC4N 5AF on 22 April 2010
22 Apr 2010
Statement of capital following an allotment of shares on 9 April 2010
  • GBP 17

22 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

THE SPICE TAILOR LIMITED Charges

3 March 2014
Charge code 0720 3228 0001
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…