SPIRITGROVE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3AN

Company number 05321641
Status Active
Incorporation Date 29 December 2004
Company Type Private Limited Company
Address 25-28 OLD BURLINGTON STREET, LONDON, LONDON, W1S 3AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of SPIRITGROVE LIMITED are www.spiritgrove.co.uk, and www.spiritgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Spiritgrove Limited is a Private Limited Company. The company registration number is 05321641. Spiritgrove Limited has been working since 29 December 2004. The present status of the company is Active. The registered address of Spiritgrove Limited is 25 28 Old Burlington Street London London W1s 3an. . DEE-SHAPLAND, Peter is a Director of the company. GABBAY, David Selim, Dr is a Director of the company. LYONS, David Warren is a Director of the company. SHAHMOON, Eli Allen is a Director of the company. Secretary NICHOLSON, Paul William has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NICHOLSON, Paul William has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DEE-SHAPLAND, Peter
Appointed Date: 23 May 2011
60 years old

Director
GABBAY, David Selim, Dr
Appointed Date: 09 February 2005
81 years old

Director
LYONS, David Warren
Appointed Date: 18 January 2016
62 years old

Director
SHAHMOON, Eli Allen
Appointed Date: 09 February 2005
58 years old

Resigned Directors

Secretary
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 09 February 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 February 2005
Appointed Date: 29 December 2004

Director
LEVY, Adrian Joseph Morris
Resigned: 09 February 2005
Appointed Date: 29 December 2004
55 years old

Director
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 09 February 2005
68 years old

Nominee Director
PUDGE, David John
Resigned: 09 February 2005
Appointed Date: 29 December 2004
60 years old

Persons With Significant Control

Old Burlington Street General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRITGROVE LIMITED Events

16 Jan 2017
Confirmation statement made on 29 December 2016 with updates
28 Jun 2016
Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016
20 Apr 2016
Accounts for a dormant company made up to 29 February 2016
08 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

18 Jan 2016
Appointment of Mr David Warren Lyons as a director on 18 January 2016
...
... and 46 more events
16 Feb 2005
Director resigned
16 Feb 2005
Secretary resigned
16 Feb 2005
Registered office changed on 16/02/05 from: 10 upper bank street london E14 5JJ
16 Feb 2005
Accounting reference date extended from 31/12/05 to 28/02/06
29 Dec 2004
Incorporation

SPIRITGROVE LIMITED Charges

11 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: 25-28 old burlington street london t/no LN221763 and…
19 January 2010
Debenture
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 June 2005
Supplemental security agreement
Delivered: 15 June 2005
Status: Satisfied on 27 September 2011
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: 25-28 old burlington street london t/n LN233875 all…
20 May 2005
Security agreement
Delivered: 3 June 2005
Status: Satisfied on 27 September 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties
Description: F/H and l/h property; this includes the real property (7-9…