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.
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 |
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 |
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 |