Spalders Limited LONDON


Founded in 2006, Spalders, classified under reg no. 05828792 is an active company. Currently registered at 125 Great Titchfield St W1W 6RZ, London the company has been in the business for nineteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

There is a single director in the firm at the moment - Giovanni V., appointed on 4 December 2017. In addition, a secretary was appointed - Susan V., appointed on 30 April 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mohamed M. who worked with the the firm until 30 April 2008.

Spalders Limited Address / Contact

Office Address 125 Great Titchfield St
Town London
Post code W1W 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05828792
Date of Incorporation Thu, 25th May 2006
Industry Licensed restaurants
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (420 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Giovanni V.

Position: Director

Appointed: 04 December 2017

Susan V.

Position: Secretary

Appointed: 30 April 2008

Suzan V.

Position: Director

Appointed: 27 March 2017

Resigned: 02 August 2017

Giovanni V.

Position: Director

Appointed: 27 March 2017

Resigned: 02 August 2017

Chiara V.

Position: Director

Appointed: 10 March 2017

Resigned: 06 May 2022

Suzan V.

Position: Director

Appointed: 01 June 2015

Resigned: 10 March 2017

Giovanni V.

Position: Director

Appointed: 30 April 2008

Resigned: 10 March 2017

Sayed E.

Position: Director

Appointed: 22 May 2007

Resigned: 16 June 2007

Mohamed M.

Position: Director

Appointed: 01 April 2007

Resigned: 30 April 2008

Mohamed M.

Position: Secretary

Appointed: 01 April 2007

Resigned: 30 April 2008

Codruta S.

Position: Director

Appointed: 19 December 2006

Resigned: 30 April 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 May 2006

Resigned: 30 May 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 25 May 2006

Resigned: 30 May 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Giovanni V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Suzan V. This PSC owns 25-50% shares and has 25-50% voting rights.

Giovanni V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Suzan V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand250250 50 32663 72676 662105 87081 525
Current Assets58 84487 51355 531100 052104 034166 935217 358205 009
Debtors56 83486 10554 37349 09338 17582 69093 406110 038
Net Assets Liabilities1 09098619 987-7 1741 03162 226140 603275 034
Other Debtors56 83486 10519 64817 85516 66716 66718 33388 157
Property Plant Equipment29 57827 44124 36229 29146 39985 61176 72069 053
Total Inventories1 7601 1581 1586332 1337 58318 08213 446
Other
Version Production Software   2 022 2 023 2 025
Accrued Liabilities  2 7007 9501 50025 50020 99521 435
Accumulated Depreciation Impairment Property Plant Equipment55 60859 09562 17465 74571 33281 27790 16898 171
Additions Other Than Through Business Combinations Property Plant Equipment   8 50022 69549 157 336
Average Number Employees During Period  10711111116
Bank Borrowings   50 00050 00040 30519 9529 703
Bank Borrowings Overdrafts4 7122 3831 136   10 64410 644
Corporation Tax Payable24 25728 802      
Creditors86 783113 28599 28585 99998 884149 438122 302-11 252
Future Minimum Lease Payments Under Non-cancellable Operating Leases  400 000350 000250 000420 000630 000630 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 487 3 5715 5879 9458 8918 003
Loans From Directors  -7 798-12 889-8 899-1 792-64 963-180 077
Net Current Assets Liabilities-27 93925 77243 75414 0535 15017 49795 056216 261
Number Shares Issued Fully Paid 1 000      
Other Creditors1 1002 700   48 00016 53324 401
Other Taxation Social Security Payable17 21046 060      
Par Value Share 1      
Prepayments Accrued Income  34 72531 23821 50866 02362 85316 813
Property Plant Equipment Gross Cost85 18686 53686 53695 036117 731166 888166 888167 224
Provisions For Liabilities Balance Sheet Subtotal549683595     
Taxation Including Deferred Taxation Balance Sheet Subtotal  595518518577577577
Taxation Social Security Payable  75 07871 47572 08334 75887 56585 928
Total Additions Including From Business Combinations Property Plant Equipment 1 350      
Total Assets Less Current Liabilities1 6391 66919 39243 34451 549103 108161 132285 314
Trade Creditors Trade Payables39 50433 34028 16919 46334 20042 97262 17226 417
Trade Debtors Trade Receivables      12 2205 068
Advances Credits Directors  7 79612 8898 8991 792  
Advances Credits Made In Period Directors   10 29359 923   
Advances Credits Repaid In Period Directors   5 20063 9137 107  
Amount Specific Advance Or Credit Directors  7 79612 8898 8991 792  
Amount Specific Advance Or Credit Made In Period Directors   10 29359 923   
Amount Specific Advance Or Credit Repaid In Period Directors   5 20063 9137 107  
Fixed Assets 27 44124 362     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements