About

Registered Number: 01886804
Date of Incorporation: 15/02/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Spice Shoes Ltd was established in 1985, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Simone Elaine 20 October 1998 - 1
LEVY, Helen Regina N/A 11 January 2004 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 August 2019
CH01 - Change of particulars for director 15 July 2019
CS01 - N/A 27 December 2018
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 December 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 February 2016
CH01 - Change of particulars for director 21 February 2016
CH03 - Change of particulars for secretary 21 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 18 December 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
363a - Annual Return 22 September 2008
RESOLUTIONS - N/A 04 September 2008
123 - Notice of increase in nominal capital 04 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 23 October 2000
AAMD - Amended Accounts 18 May 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 11 January 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 09 January 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 12 March 1992
287 - Change in situation or address of Registered Office 12 March 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 03 October 1991
363a - Annual Return 06 August 1991
287 - Change in situation or address of Registered Office 31 May 1991
AA - Annual Accounts 19 June 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
363 - Annual Return 19 June 1990
AC92 - N/A 12 June 1990
GAZ2 - Second notification of strike-off action in London Gazette 23 January 1990
AC05 - N/A 11 August 1989
363 - Annual Return 22 August 1988
363 - Annual Return 22 August 1988
PUC 2 - N/A 16 August 1988
AA - Annual Accounts 22 July 1988
288 - N/A 22 July 1988
AA - Annual Accounts 22 July 1988
CERTNM - Change of name certificate 19 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
AC05 - N/A 04 March 1988
NEWINC - New incorporation documents 15 February 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 September 2010 Fully Satisfied

N/A

Rent deposit deed 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.