Background WavePink WaveYellow Wave

SPENCER HOUSE LIMITED (02182153)

SPENCER HOUSE LIMITED (02182153) is an active UK company. incorporated on 22 October 1987. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. SPENCER HOUSE LIMITED has been registered for 38 years. Current directors include HANSEN, Paul Friedrich, LEIGH-WOOD, Janine, MOSS, Nathan Sebastian.

Company Number
02182153
Status
active
Type
ltd
Incorporated
22 October 1987
Age
38 years
Address
27 St James's Place, London, SW1A 1NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HANSEN, Paul Friedrich, LEIGH-WOOD, Janine, MOSS, Nathan Sebastian
SIC Codes
56210, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER HOUSE LIMITED

SPENCER HOUSE LIMITED is an active company incorporated on 22 October 1987 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. SPENCER HOUSE LIMITED was registered 38 years ago.(SIC: 56210, 91030)

Status

active

Active since 38 years ago

Company No

02182153

LTD Company

Age

38 Years

Incorporated 22 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

SPENCER HOUSE (ST. JAMES'S PLACE) LIMITED
From: 11 October 1989To: 3 January 1991
RIT GROUP LIMITED
From: 11 December 1987To: 11 October 1989
RARECHIEF LIMITED
From: 22 October 1987To: 11 December 1987
Contact
Address

27 St James's Place London, SW1A 1NR,

Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Mar 12
Funding Round
Jun 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Jul 17
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

J ROTHSCHILD CAPITAL MANAGEMENT LIMITED

Active
27 St Jamess Place, LondonSW1A 1NR
Corporate secretary
Appointed 06 Jun 1997

HANSEN, Paul Friedrich

Active
St James's Place, LondonSW1A 1NR
Born April 1985
Director
Appointed 02 Jun 2025

LEIGH-WOOD, Janine

Active
St James's Place, LondonSW1A 1NR
Born January 1981
Director
Appointed 29 Nov 2023

MOSS, Nathan Sebastian

Active
St. James's Place, LondonSW1A 1NR
Born November 1981
Director
Appointed 01 Apr 2016

ST JAMES'S PLACE ADMINISTRATION LIMITED

Resigned
Saint James S Place House, CirencesterGL7 2AQ
Corporate secretary
Appointed N/A
Resigned 06 Jun 1997

BUDGE, Duncan William Allan

Resigned
11 Brookfield Park, LondonNW5 1ES
Born October 1955
Director
Appointed 31 Aug 1995
Resigned 31 Mar 2016

BURROUGH, Bryan Colin

Resigned
20 Chancel Court, LondonW1D 6AH
Born December 1941
Director
Appointed 08 Feb 2000
Resigned 31 Dec 2005

CRACKNELL, John David

Resigned
Mark House Aviary Road, WokingGU22 8TH
Born August 1943
Director
Appointed N/A
Resigned 30 Jun 1993

DANA, Dahlia

Resigned
10 Palace Gate, LondonW8 5NF
Born December 1976
Director
Appointed 13 Jan 2011
Resigned 09 Nov 2012

DE CHASSIRON, Charles Richard Lucien

Resigned
47 College Road, EpsomKT17 4HQ
Born April 1948
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2011

EDGER, Gillian

Resigned
126 Selhurst Close, LondonSW19 6AZ
Born February 1963
Director
Appointed 28 Oct 1997
Resigned 09 Jun 2005

GIBSON, Clive Patrick, The Honourable

Resigned
Monmouth House, LondonSW7 5DJ
Born January 1948
Director
Appointed N/A
Resigned 28 Jan 1997

HAYSEY, David John

Resigned
Roxford House, HertingfordburySG14 2LF
Born March 1957
Director
Appointed 09 Sept 2005
Resigned 20 Jul 2007

JOHNSTON, John Walford Philip

Resigned
58 Hampton Road, TeddingtonTW11 0JX
Born May 1935
Director
Appointed N/A
Resigned 25 May 1995

JONES, Andrew William

Resigned
St. James's Place, LondonSW1A 1NR
Born July 1968
Director
Appointed 02 Oct 2019
Resigned 30 Jun 2025

JONES, Stephen Richard

Resigned
123 Benhill Road, LondonSE5 7LZ
Born September 1954
Director
Appointed N/A
Resigned 01 Jun 1996

KESTENBAUM, Jonathan Andrew, Lord

Resigned
St James's Place, LondonSW1A 1NR
Born August 1959
Director
Appointed 10 Dec 2014
Resigned 04 Mar 2022

KESTENBAUM, Jonathan Andrew, Lord

Resigned
St James's Place, LondonSW1A 1NR
Born August 1959
Director
Appointed 04 Jan 2012
Resigned 10 Dec 2013

LONGRIDGE, David John Ernle

Resigned
Fosse Farm, MalmesburySN16 0QZ
Born June 1939
Director
Appointed 25 May 1995
Resigned 06 Sept 1996

RICK, Jane Amanda

Resigned
Flat 3 22 Barons Court Road, LondonW14 9DT
Born March 1954
Director
Appointed 28 Jan 1997
Resigned 31 Jul 2015

ROTHSCHILD, Nathaniel Charles Jacob, Lord

Resigned
St. James's Place, LondonSW1A 1NP
Born April 1936
Director
Appointed 28 Jan 1997
Resigned 30 Sept 2019

STALLWORTHY, Christopher John

Resigned
The Cottage, Henley On ThamesRG9 6DB
Born August 1952
Director
Appointed 24 Jan 2006
Resigned 27 Jan 2023

THORPE, Katie Elizabeth

Resigned
St Charles Square, LondonW10 5EN
Born June 1979
Director
Appointed 08 Apr 2010
Resigned 14 Jul 2017

TOMAN, Catherine

Resigned
24 Winchfield Court, HookRG27 8SP
Born October 1966
Director
Appointed 28 Jan 1997
Resigned 17 Sept 1997

WALLS, Colm Brendan

Resigned
Lancet Lane, MaidstoneME15 9SA
Born January 1975
Director
Appointed 25 Apr 2006
Resigned 31 Mar 2010

WESTBROOK, Roger

Resigned
33 Marsham Court, LondonSW1P 4JY
Born May 1941
Director
Appointed 01 Feb 2000
Resigned 26 May 2006

WILSON, Gareth Christian Landers, Mr.

Resigned
St James's Place, LondonSW1A 1NR
Born February 1976
Director
Appointed 29 Jun 2022
Resigned 29 Sept 2023

WISE, Christopher James

Resigned
Park Farm, TudeleyTN11 0NL
Born July 1964
Director
Appointed 18 Aug 2003
Resigned 12 May 2016

WOOD, David Neil

Resigned
Uplands 65 The Ridgeway, TonbridgeTN10 4NL
Born September 1948
Director
Appointed 28 Jan 1997
Resigned 10 Sept 2003

WRONG, Henry

Resigned
Yew Tree House, Much HadhamSG10 6AJ
Born April 1930
Director
Appointed N/A
Resigned 30 Sept 1993

Persons with significant control

1

St. James's Place, LondonSW1A 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
287Change of Registered Office
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
30 September 2007
288cChange of Particulars
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
20 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1999
AAAnnual Accounts
Resolution
5 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 July 1998
AUDAUD
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
24 February 1997
MEM/ARTSMEM/ARTS
Legacy
24 February 1997
88(2)R88(2)R
Resolution
24 February 1997
RESOLUTIONSResolutions
Resolution
24 February 1997
RESOLUTIONSResolutions
Legacy
24 February 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
18 February 1997
AAAnnual Accounts
Legacy
18 February 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
13 September 1996
288288
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
21 April 1996
288288
Accounts With Accounts Type Dormant
4 April 1996
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Legacy
30 May 1995
288288
Accounts With Accounts Type Dormant
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1994
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Accounts With Accounts Type Dormant
14 April 1993
AAAnnual Accounts
Resolution
7 April 1993
RESOLUTIONSResolutions
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Memorandum Articles
11 January 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
20 January 1990
287Change of Registered Office
Legacy
7 November 1989
288288
Certificate Change Of Name Company
10 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1989
363363
Resolution
22 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
17 December 1987
288288
Legacy
15 December 1987
PUC 5PUC 5
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1987
224224
Memorandum Articles
17 November 1987
MEM/ARTSMEM/ARTS
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Legacy
17 November 1987
287Change of Registered Office
Resolution
13 November 1987
RESOLUTIONSResolutions
Incorporation Company
22 October 1987
NEWINCIncorporation