SPICERITE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 03358727
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address 4TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 3 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of SPICERITE LIMITED are www.spicerite.co.uk, and www.spicerite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spicerite Limited is a Private Limited Company. The company registration number is 03358727. Spicerite Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Spicerite Limited is 4th Floor Millbank Tower 21 24 Millbank London England Sw1p 4qp. . O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary HYAMS, Paul has been resigned. Secretary MORRIS, Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLAN, Rolf Altschul has been resigned. Director ALLAN, Tim Robert Altschul has been resigned. Director FREEMAN, Jeremy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 15 June 2010
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 15 June 2010
90 years old

Resigned Directors

Secretary
HYAMS, Paul
Resigned: 15 June 2010
Appointed Date: 07 October 1998

Secretary
MORRIS, Anthony
Resigned: 07 October 1998
Appointed Date: 04 June 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 June 1997
Appointed Date: 23 April 1997

Director
ALLAN, Rolf Altschul
Resigned: 15 June 2010
Appointed Date: 24 October 1997
92 years old

Director
ALLAN, Tim Robert Altschul
Resigned: 15 June 2010
Appointed Date: 04 June 1997
63 years old

Director
FREEMAN, Jeremy
Resigned: 15 June 2010
Appointed Date: 04 June 1997
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 June 1997
Appointed Date: 23 April 1997

SPICERITE LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
03 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3

14 Oct 2015
Accounts for a small company made up to 31 December 2014
27 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3

19 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 65 more events
23 Sep 1997
New secretary appointed
23 Sep 1997
Director resigned
23 Sep 1997
Secretary resigned
10 Jun 1997
Registered office changed on 10/06/97 from: 120 east road london N1 6AA
23 Apr 1997
Incorporation

SPICERITE LIMITED Charges

9 July 2004
Legal mortgage
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 71/73 st james's street, london. With the…
15 September 1999
Legal charge
Delivered: 18 September 1999
Status: Satisfied on 23 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land k/a 71/73 st james's street and 1/6 little st…
17 October 1997
Legal charge
Delivered: 1 November 1997
Status: Satisfied on 19 October 1999
Persons entitled: Parc Inversions S.L.
Description: All that leasehold land and property situate and known as…
26 September 1997
Rent deposit deed
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: The Crown Estate Commissions
Description: All the company's right title and interest in and to the…