About

Registered Number: 05043502
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Crown House, North Circular Road, Park Royal, London, NW10 7PN

 

Having been setup in 2004, Spyce Properties Ltd have registered office in Park Royal, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Davis, Paul Malcolm is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Paul Malcolm 30 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 November 2018
PSC08 - N/A 24 May 2018
PSC07 - N/A 14 February 2018
CS01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 February 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 07 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 29 January 2008
123 - Notice of increase in nominal capital 29 January 2008
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
363s - Annual Return 16 March 2005
225 - Change of Accounting Reference Date 23 February 2005
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 25 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
287 - Change in situation or address of Registered Office 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 17 November 2004 Outstanding

N/A

Debenture 17 November 2004 Outstanding

N/A

Legal charge 17 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.