Spiraline Limited LONDON


Spiraline started in year 1978 as Private Limited Company with registration number 01394389. The Spiraline company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at 34-35 Eastcastle St. Postal code: W1W 8DW.

The firm has 5 directors, namely Ingrid K., Francis F. and Mark B. and others. Of them, Signe J. has been with the company the longest, being appointed on 19 May 2022 and Ingrid K. and Francis F. and Mark B. have been with the company for the least time - from 28 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spiraline Limited Address / Contact

Office Address 34-35 Eastcastle St
Town London
Post code W1W 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01394389
Date of Incorporation Tue, 17th Oct 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Ingrid K.

Position: Director

Appointed: 28 June 2023

Francis F.

Position: Director

Appointed: 28 June 2023

Mark B.

Position: Director

Appointed: 28 June 2023

Andrew J.

Position: Director

Appointed: 06 July 2022

Signe J.

Position: Director

Appointed: 19 May 2022

Jonathan S.

Position: Director

Appointed: 17 May 2022

Resigned: 28 June 2023

Catherine G.

Position: Director

Appointed: 22 March 2022

Resigned: 28 June 2023

David V.

Position: Secretary

Appointed: 08 May 2019

Resigned: 28 March 2022

David V.

Position: Director

Appointed: 08 May 2019

Resigned: 28 March 2022

Muriel M.

Position: Director

Appointed: 24 April 2017

Resigned: 01 September 2021

Matthew B.

Position: Director

Appointed: 24 April 2017

Resigned: 06 January 2022

Stephen P.

Position: Director

Appointed: 18 April 2016

Resigned: 28 June 2023

Michael H.

Position: Secretary

Appointed: 19 May 2014

Resigned: 08 May 2019

Robert F.

Position: Director

Appointed: 11 July 2012

Resigned: 09 June 2023

Christopher S.

Position: Director

Appointed: 01 August 2009

Resigned: 08 November 2010

John A.

Position: Director

Appointed: 01 August 2009

Resigned: 10 February 2012

Sheila M.

Position: Director

Appointed: 17 January 2008

Resigned: 18 April 2018

Valerie D.

Position: Director

Appointed: 19 March 2007

Resigned: 30 January 2008

Michael H.

Position: Director

Appointed: 21 March 2005

Resigned: 19 May 2014

Graham S.

Position: Director

Appointed: 21 January 2005

Resigned: 31 December 2009

Graham S.

Position: Secretary

Appointed: 21 January 2005

Resigned: 31 December 2009

Kamal M.

Position: Secretary

Appointed: 17 February 2004

Resigned: 06 December 2004

Colin S.

Position: Director

Appointed: 17 February 2004

Resigned: 30 June 2004

Caradoc K.

Position: Director

Appointed: 17 February 2004

Resigned: 26 March 2012

Kamal M.

Position: Director

Appointed: 17 February 2004

Resigned: 06 December 2004

Denis L.

Position: Director

Appointed: 11 September 2002

Resigned: 17 February 2004

Armorer W.

Position: Director

Appointed: 28 February 2002

Resigned: 06 September 2016

Robert B.

Position: Director

Appointed: 28 February 2002

Resigned: 17 February 2004

Frances W.

Position: Director

Appointed: 28 February 2002

Resigned: 24 April 2017

Sedat K.

Position: Secretary

Appointed: 28 November 1998

Resigned: 17 February 2004

Stephen P.

Position: Director

Appointed: 25 November 1998

Resigned: 16 January 2003

David K.

Position: Director

Appointed: 25 November 1998

Resigned: 01 February 2002

Carmen C.

Position: Director

Appointed: 19 May 1998

Resigned: 28 February 2002

Lena R.

Position: Secretary

Appointed: 11 March 1998

Resigned: 25 November 1998

Lena R.

Position: Director

Appointed: 26 February 1998

Resigned: 25 November 1998

John T.

Position: Director

Appointed: 26 February 1998

Resigned: 28 February 2002

Sadat K.

Position: Director

Appointed: 26 February 1998

Resigned: 08 January 2003

Derrick N.

Position: Director

Appointed: 26 February 1998

Resigned: 11 September 2002

David V.

Position: Director

Appointed: 26 February 1998

Resigned: 08 April 2002

Joy G.

Position: Director

Appointed: 26 February 1998

Resigned: 25 November 1998

Julie B.

Position: Director

Appointed: 12 November 1996

Resigned: 26 February 1998

Robert B.

Position: Director

Appointed: 12 November 1996

Resigned: 26 February 1998

Denis L.

Position: Secretary

Appointed: 01 April 1996

Resigned: 26 February 1998

Joy G.

Position: Director

Appointed: 12 April 1995

Resigned: 12 November 1996

Sidney W.

Position: Director

Appointed: 12 April 1995

Resigned: 11 December 1997

Denis L.

Position: Director

Appointed: 27 October 1994

Resigned: 26 February 1998

Paul M.

Position: Director

Appointed: 27 October 1994

Resigned: 01 November 1997

Roger H.

Position: Director

Appointed: 15 November 1991

Resigned: 21 October 1994

Lena R.

Position: Director

Appointed: 15 November 1991

Resigned: 01 April 1996

Anthony B.

Position: Director

Appointed: 15 November 1991

Resigned: 31 January 1994

Lord B.

Position: Director

Appointed: 15 November 1991

Resigned: 01 April 1995

Rose H.

Position: Director

Appointed: 15 November 1991

Resigned: 12 November 1996

Norman K.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 April 1996

Sedat K.

Position: Director

Appointed: 15 November 1991

Resigned: 13 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth442 408430 651452 567       
Balance Sheet
Cash Bank On Hand  124 146254 153281 084283 552270 094270 042270 012270 012
Current Assets320 927319 260335 194359 560388 302351 487400 368403 480389 699381 256
Debtors230 912169 710211 046105 407107 21867 935130 274133 438119 687111 244
Net Assets Liabilities  452 567470 802484 345458 052480 459404 203418 127465 786
Other Debtors  59 10058 64755 47437 159-20 0002 1102 1091 363
Property Plant Equipment  11111111
Cash Bank In Hand90 015149 550124 148       
Net Assets Liabilities Including Pension Asset Liability442 408430 651452 567       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital383838       
Profit Loss Account Reserve393 423381 666403 582       
Shareholder Funds442 408430 651452 567       
Other
Total Fixed Assets Cost Or Valuation132 291132 291132 291       
Total Fixed Assets Depreciation6 9296 9296 929       
Accumulated Depreciation Impairment Property Plant Equipment   6 9296 9296 9296 9296 9296 9296 929
Average Number Employees During Period  55555556
Corporation Tax Payable    1 683 3 572   
Creditors  7 98714 12029 31918 79725 271124 63996 93440 832
Depreciation Rate Used For Property Plant Equipment   2525     
Fixed Assets125 362125 362125 362125 362125 362125 362125 362125 362125 362125 362
Investments   125 361125 361125 361125 361125 361125 361125 361
Investments Fixed Assets  125 361125 361125 361125 361125 361125 361125 361125 361
Net Current Assets Liabilities317 046305 289327 205345 440358 983332 690355 097278 841292 765340 424
Other Creditors  7 98714 12027 63618 79741 699124 63996 93440 832
Other Investments Other Than Loans   125 361125 361125 361125 361125 361125 361125 361
Property Plant Equipment Gross Cost   6 9306 9306 9306 9306 9306 9306 930
Total Assets Less Current Liabilities442 408430 651452 567470 802484 345458 052480 459404 203418 127465 786
Trade Debtors Trade Receivables  151 94646 76051 74430 776130 274131 328117 578109 881
Creditors Due Within One Year Total Current Liabilities3 88113 9717 989       
Other Aggregate Reserves48 94748 94748 947       
Tangible Fixed Assets Cost Or Valuation6 9306 9306 930       
Tangible Fixed Assets Depreciation6 9296 9296 929       
Total Fixed Asset Investments Cost Or Valuation125 361125 361125 361       
Total Investments Fixed Assets125 361125 361125 361       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
Free Download (8 pages)

Company search

Advertisements