About

Registered Number: 00689786
Date of Incorporation: 14/04/1961 (63 years ago)
Company Status: Active
Registered Address: 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN,

 

Based in Hertfordshire, Michael Spiers (Jewellers) Ltd was setup in 1961, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Spiers, Elizabeth Ann, Walker, James, White, Keith Anthony, White, Rita, Spiers, Michael Anthony, Spiers, Stephen Richard are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIERS, Elizabeth Ann N/A - 1
WALKER, James 15 January 2019 - 1
WHITE, Keith Anthony N/A - 1
WHITE, Rita N/A - 1
SPIERS, Michael Anthony N/A 25 August 1999 1
SPIERS, Stephen Richard N/A 16 February 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 13 May 2019
AP01 - Appointment of director 16 January 2019
AAMD - Amended Accounts 15 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 03 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 05 January 2018
PSC01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 09 January 2016
MR04 - N/A 28 September 2015
MR04 - N/A 28 September 2015
MR04 - N/A 28 September 2015
MR04 - N/A 28 September 2015
MR04 - N/A 28 September 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 08 January 2015
MR01 - N/A 03 November 2014
MR01 - N/A 03 November 2014
MR01 - N/A 03 November 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
MR04 - N/A 16 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 June 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 22 April 2005
363a - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 26 June 2003
AA - Annual Accounts 07 February 2003
363a - Annual Return 02 May 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 15 May 2001
AA - Annual Accounts 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2000
AA - Annual Accounts 07 August 2000
363a - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363a - Annual Return 09 May 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
363a - Annual Return 30 May 1998
288c - Notice of change of directors or secretaries or in their particulars 30 May 1998
AA - Annual Accounts 24 March 1998
395 - Particulars of a mortgage or charge 04 November 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 19 November 1996
395 - Particulars of a mortgage or charge 19 November 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 04 February 1993
395 - Particulars of a mortgage or charge 28 May 1992
363s - Annual Return 18 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 25 April 1991
395 - Particulars of a mortgage or charge 19 April 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 29 August 1990
MEM/ARTS - N/A 02 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
RESOLUTIONS - N/A 10 April 1990
RESOLUTIONS - N/A 10 April 1990
123 - Notice of increase in nominal capital 10 April 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 29 June 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 16 May 1988
363 - Annual Return 30 March 1987
AA - Annual Accounts 27 March 1987
AA - Annual Accounts 18 October 1986
AA - Annual Accounts 26 October 1983
NEWINC - New incorporation documents 14 January 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

Legal charge 29 October 1997 Fully Satisfied

N/A

Debenture 04 November 1996 Fully Satisfied

N/A

Debenture 04 November 1996 Fully Satisfied

N/A

Legal charge 19 May 1992 Fully Satisfied

N/A

Legal charge 05 April 1991 Fully Satisfied

N/A

Debenture 08 April 1980 Fully Satisfied

N/A

Legal charge 08 April 1980 Fully Satisfied

N/A

Legal charge 06 May 1976 Fully Satisfied

N/A

Legal charge 04 December 1975 Fully Satisfied

N/A

Mortgage 07 November 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.