Background WavePink WaveYellow Wave

SPIRALINE LIMITED (01394389)

SPIRALINE LIMITED (01394389) is an active UK company. incorporated on 17 October 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SPIRALINE LIMITED has been registered for 47 years. Current directors include FITZGIBBON, Francis, JARVIS, Andrew Calmson, JOHANSEN, Signe and 2 others.

Company Number
01394389
Status
active
Type
ltd
Incorporated
17 October 1978
Age
47 years
Address
6 Basing Hill, London, NW11 8TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FITZGIBBON, Francis, JARVIS, Andrew Calmson, JOHANSEN, Signe, KING, Ingrid, WESTPHAL, Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRALINE LIMITED

SPIRALINE LIMITED is an active company incorporated on 17 October 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPIRALINE LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01394389

LTD Company

Age

47 Years

Incorporated 17 October 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

6 Basing Hill London, NW11 8TH,

Previous Addresses

50 Seymour Street London W1H 7JG England
From: 4 May 2024To: 5 September 2024
C/O Nabarro 34-35 Eastcastle St London W1W 8DW
From: 2 June 2014To: 4 May 2024
3-4 Great Marlborough Street London W1F 7HH
From: 17 October 1978To: 2 June 2014
Timeline

31 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Oct 78
Share Buyback
Oct 09
Director Left
Dec 10
Director Left
Jul 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Joined
May 19
Director Left
Sept 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Jun 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MYLAKO LIMITED

Active
Upper Woburn Place, LondonWC1H 0AF
Corporate secretary
Appointed 05 Sept 2024

FITZGIBBON, Francis

Active
Basing Hill, LondonNW11 8TH
Born July 1961
Director
Appointed 28 Jun 2023

JARVIS, Andrew Calmson

Active
Basing Hill, LondonNW11 8TH
Born May 1954
Director
Appointed 06 Jul 2022

JOHANSEN, Signe

Active
Basing Hill, LondonNW11 8TH
Born August 1980
Director
Appointed 19 May 2022

KING, Ingrid

Active
Basing Hill, LondonNW11 8TH
Born August 1967
Director
Appointed 28 Jun 2023

WESTPHAL, Alexander

Active
Basing Hill, LondonNW11 8TH
Born June 1973
Director
Appointed 18 Jun 2025

HALL, Michael John

Resigned
Eastcastle St, LondonW1W 8DW
Secretary
Appointed 19 May 2014
Resigned 08 May 2019

KAHYA, Sedat

Resigned
17 West Hill Court, LondonN6 6JJ
Secretary
Appointed 28 Nov 1998
Resigned 17 Feb 2004

KLEIN, Norman Stanley

Resigned
Flat 20 West Hill Court, LondonN6 6JJ
Secretary
Appointed N/A
Resigned 01 Apr 1996

LILLIE, Denis

Resigned
8 West Hill Court, LondonN6 6JJ
Secretary
Appointed 01 Apr 1996
Resigned 26 Feb 1998

MUNIR, Kamal

Resigned
16 West Hill Court, LondonN6 6JJ
Secretary
Appointed 17 Feb 2004
Resigned 06 Dec 2004

ROCK, Lena

Resigned
12 West Hill Court, LondonN6 6JJ
Secretary
Appointed 11 Mar 1998
Resigned 25 Nov 1998

SAMUEL, Graham Edward

Resigned
Flat 35 West Hill Court, LondonN6 6JJ
Secretary
Appointed 21 Jan 2005
Resigned 31 Dec 2009

VIRGO, David

Resigned
Eastcastle St, LondonW1W 8DW
Secretary
Appointed 08 May 2019
Resigned 28 Mar 2022

ANDREWS, John

Resigned
Millfield Lane, LondonN6 6JJ
Born November 1966
Director
Appointed 01 Aug 2009
Resigned 10 Feb 2012

BARKER, Anthony

Resigned
14 West Hill Court, LondonN6 6JJ
Born January 1919
Director
Appointed N/A
Resigned 31 Jan 1994

BELL, Matthew Paul

Resigned
Our Enterprise, LondonEC1V 2NX
Born September 1971
Director
Appointed 24 Apr 2017
Resigned 06 Jan 2022

BILLINGHAM, Mark

Resigned
Millfield Lane, LondonN6 6JJ
Born May 1973
Director
Appointed 28 Jun 2023
Resigned 05 Sept 2024

BOR, Robert Joseph, Professor

Resigned
35 West Hill Court, LondonN6 6JJ
Born October 1959
Director
Appointed 28 Feb 2002
Resigned 17 Feb 2004

BOR, Robert Joseph, Professor

Resigned
35 West Hill Court, LondonN6 6JJ
Born October 1959
Director
Appointed 12 Nov 1996
Resigned 26 Feb 1998

BRIMELOW, Lord

Resigned
12 West Hill Court, LondonN6 6JJ
Born October 1915
Director
Appointed N/A
Resigned 01 Apr 1995

BROWN, Julie

Resigned
72 Rochester Place, LondonNW1 9JX
Born February 1965
Director
Appointed 12 Nov 1996
Resigned 26 Feb 1998

CLEMENTE, Carmen, Dr

Resigned
6 West Hill Court, LondonN6 6JJ
Born December 1963
Director
Appointed 19 May 1998
Resigned 28 Feb 2002

DELPECH, Valerie Christine, Dr

Resigned
Westhill Court, HighgateN6 6JJ
Born November 1963
Director
Appointed 19 Mar 2007
Resigned 30 Jan 2008

FROOMBERG, Robert Joseph

Resigned
Eastcastle St, LondonW1W 8DW
Born January 1963
Director
Appointed 11 Jul 2012
Resigned 09 Jun 2023

GRAHAM, Joy Mary

Resigned
2 West Hill Court, LondonN6 6JJ
Born February 1924
Director
Appointed 26 Feb 1998
Resigned 25 Nov 1998

GRAHAM, Joy Mary

Resigned
2 West Hill Court, LondonN6 6JJ
Born February 1924
Director
Appointed 12 Apr 1995
Resigned 12 Nov 1996

GRAHAM-HARRISON, Catherine Theodora

Resigned
Eastcastle St, LondonW1W 8DW
Born January 1949
Director
Appointed 22 Mar 2022
Resigned 28 Jun 2023

HACKER, Rose

Resigned
19 West Hill Court, LondonN6 6JJ
Born March 1906
Director
Appointed N/A
Resigned 12 Nov 1996

HADOW, Roger

Resigned
28 West Hill Court, LondonN6 6JJ
Born April 1933
Director
Appointed N/A
Resigned 21 Oct 1994

HALL, Michael John

Resigned
14 West Hill Court, LondonN6 6JJ
Born June 1936
Director
Appointed 21 Mar 2005
Resigned 19 May 2014

KAHYA, Sadat

Resigned
17 West Hill Court, LondonN6 6JJ
Born June 1942
Director
Appointed 26 Feb 1998
Resigned 08 Jan 2003

KAHYA, Sedat

Resigned
17 West Hill Court, LondonN6 6JJ
Born June 1942
Director
Appointed N/A
Resigned 13 Feb 1992

KELLY, David John

Resigned
4 West Hill Court, LondonN6 6JJ
Born March 1957
Director
Appointed 25 Nov 1998
Resigned 01 Feb 2002

KING, Caradoc

Resigned
11 West Hill Court, LondonNW6 6JJ
Born December 1946
Director
Appointed 17 Feb 2004
Resigned 26 Mar 2012
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2015
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Resolution
29 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Capital Return Purchase Own Shares
15 October 2009
SH03Return of Purchase of Own Shares
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
15 December 2008
169169
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Resolution
16 May 2008
RESOLUTIONSResolutions
Resolution
16 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
23 April 2007
353353
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
26 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 March 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
287Change of Registered Office
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 November 1998
AAAnnual Accounts
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
2 October 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
23 August 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Accounts With Made Up Date
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Accounts With Made Up Date
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Resolution
8 June 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
18 January 1990
AAAnnual Accounts
Resolution
18 January 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
363363
Accounts With Made Up Date
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
18 January 1989
288288
Accounts With Made Up Date
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
11 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Accounts With Made Up Date
31 December 1983
AAAnnual Accounts
Accounts With Made Up Date
2 August 1982
AAAnnual Accounts
Accounts With Made Up Date
21 January 1981
AAAnnual Accounts
Incorporation Company
17 October 1978
NEWINCIncorporation