MICHAEL SPIERS (JEWELLERS) LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 00689786
Status Active
Incorporation Date 14 April 1961
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4RN
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 250,000 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of MICHAEL SPIERS (JEWELLERS) LIMITED are www.michaelspiersjewellers.co.uk, and www.michael-spiers-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Michael Spiers Jewellers Limited is a Private Limited Company. The company registration number is 00689786. Michael Spiers Jewellers Limited has been working since 14 April 1961. The present status of the company is Active. The registered address of Michael Spiers Jewellers Limited is 3 Theobald Court Theobald Street Borehamwood Hertfordshire England Wd6 4rn. . WHITE, Keith Anthony is a Secretary of the company. COX, Michael Goldwell is a Director of the company. SPIERS, Adam Matheson is a Director of the company. SPIERS, Elizabeth Ann is a Director of the company. WHITE, Keith Anthony is a Director of the company. WHITE, Rita is a Director of the company. Director SPIERS, Michael Anthony has been resigned. Director SPIERS, Stephen Richard has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors


Director

Director
SPIERS, Adam Matheson
Appointed Date: 17 November 1998
59 years old

Director

Director
WHITE, Keith Anthony

85 years old

Director
WHITE, Rita

85 years old

Resigned Directors

Director
SPIERS, Michael Anthony
Resigned: 25 August 1999
90 years old

Director
SPIERS, Stephen Richard
Resigned: 16 February 2015
77 years old

MICHAEL SPIERS (JEWELLERS) LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 250,000

09 Jan 2016
Accounts for a medium company made up to 31 March 2015
28 Sep 2015
Satisfaction of charge 4 in full
28 Sep 2015
Satisfaction of charge 5 in full
...
... and 96 more events
16 May 1988
Return made up to 22/04/88; full list of members

30 Mar 1987
Return made up to 25/03/87; full list of members

27 Mar 1987
Accounts for a small company made up to 5 April 1986

18 Oct 1986
Group of companies' accounts made up to 5 April 1985

14 Jan 1961
Incorporation

MICHAEL SPIERS (JEWELLERS) LIMITED Charges

31 October 2014
Charge code 0068 9786 0013
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As continuing security for the payment of all secured…
31 October 2014
Charge code 0068 9786 0012
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As continuing security for the payment of all secured…
31 October 2014
Charge code 0068 9786 0011
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As continuing security for the payment of all secured…
29 October 1997
Legal charge
Delivered: 4 November 1997
Status: Satisfied on 28 September 2015
Persons entitled: Barclays Bank PLC
Description: 16 north street taunton somerset.
4 November 1996
Debenture
Delivered: 19 November 1996
Status: Satisfied on 16 October 2014
Persons entitled: Keith Anthony White
Description: Undertaking and all property and assets present and future…
4 November 1996
Debenture
Delivered: 19 November 1996
Status: Satisfied on 16 October 2014
Persons entitled: Michael Anthony Spiers
Description: Undertaking and all property and assets present and future…
19 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 28 September 2015
Persons entitled: Barclays Bank PLC
Description: 16 north street taunton somerset.
5 April 1991
Legal charge
Delivered: 19 April 1991
Status: Satisfied on 28 September 2015
Persons entitled: Barclays Bank PLC
Description: 54 cornwall street plymouth devon t/no 212275.
8 April 1980
Debenture
Delivered: 24 April 1980
Status: Satisfied on 28 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
8 April 1980
Legal charge
Delivered: 24 April 1980
Status: Satisfied on 28 September 2015
Persons entitled: Barclays Bank PLC
Description: L/H 82 lemon street truro cornwall.
6 May 1976
Legal charge
Delivered: 13 May 1976
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: Polkirk arcade, higher market street, east looe, cornwall.
4 December 1975
Legal charge
Delivered: 23 December 1975
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: 36, east street, newquay cornwall.
7 November 1973
Mortgage
Delivered: 9 November 1973
Status: Satisfied on 16 October 2014
Persons entitled: Lloyds Bank PLC
Description: F/H shop and premises at 36 east street newquay cornwall.