About

Registered Number: 07203228
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

The Spice Tailor Ltd was founded on 25 March 2010, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Matthew David 22 May 2019 - 1
TOMS, Michael Charles Leonard 12 October 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Menashy David 01 April 2015 - 1

Filing History

Document Type Date
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
SH03 - Return of purchase of own shares 25 February 2020
CS01 - N/A 24 February 2020
RESOLUTIONS - N/A 17 February 2020
SH06 - Notice of cancellation of shares 17 February 2020
RESOLUTIONS - N/A 09 January 2020
SH06 - Notice of cancellation of shares 02 January 2020
SH03 - Return of purchase of own shares 31 December 2019
RESOLUTIONS - N/A 30 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 November 2019
SH01 - Return of Allotment of shares 27 November 2019
SH01 - Return of Allotment of shares 26 November 2019
RESOLUTIONS - N/A 22 November 2019
SH08 - Notice of name or other designation of class of shares 22 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 November 2019
RESOLUTIONS - N/A 30 September 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AAMD - Amended Accounts 29 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 November 2018
AP01 - Appointment of director 17 August 2018
CH01 - Change of particulars for director 13 August 2018
RESOLUTIONS - N/A 27 July 2018
SH01 - Return of Allotment of shares 22 June 2018
SH01 - Return of Allotment of shares 16 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 March 2018
SH08 - Notice of name or other designation of class of shares 16 March 2018
SH01 - Return of Allotment of shares 13 March 2018
RESOLUTIONS - N/A 12 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 November 2017
SH01 - Return of Allotment of shares 03 October 2017
MR01 - N/A 20 June 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 19 October 2016
RP04 - N/A 15 June 2016
RESOLUTIONS - N/A 09 June 2016
SH01 - Return of Allotment of shares 01 June 2016
RESOLUTIONS - N/A 24 March 2016
RESOLUTIONS - N/A 09 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2016
SH01 - Return of Allotment of shares 09 March 2016
RP04 - N/A 11 January 2016
AA - Annual Accounts 07 January 2016
AP03 - Appointment of secretary 23 December 2015
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
SH01 - Return of Allotment of shares 11 February 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
MR01 - N/A 03 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 April 2011
SH01 - Return of Allotment of shares 09 August 2010
SH01 - Return of Allotment of shares 09 August 2010
AD01 - Change of registered office address 22 June 2010
MEM/ARTS - N/A 26 May 2010
CERTNM - Change of name certificate 10 May 2010
CONNOT - N/A 10 May 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 27 April 2010
RESOLUTIONS - N/A 22 April 2010
AD01 - Change of registered office address 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.