London
SW1A 1LY
Director Name | Mr Stephen Charles Burton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1992(56 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 62 St. James's Street London SW1A 1LY |
Director Name | Louise McGurl |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(63 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 62 St. James's Street London SW1A 1LY |
Secretary Name | Mrs Jane Mary Gillies Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2007(70 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 St. James's Street London SW1A 1LY |
Director Name | Mr Guy Burton |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(76 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 62 St. James's Street London SW1A 1LY |
Director Name | Ms Amy Louise Burton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 62 St. James's Street London SW1A 1LY |
Secretary Name | Charles Ian Henry Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1982(46 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara 4 Potters Cross Iver Heath Iver Buckinghamshire SL0 0BS |
Director Name | Mr David John Callaghan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Jeweller |
Correspondence Address | 2 St Leonards Avenue Kenton Harrow Middlesex HA3 8EN |
Director Name | Paul Anthony Hollis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 1991) |
Role | Jeweller |
Correspondence Address | 35 St Johns Hill Grove London SW11 2RF |
Director Name | Charles Ian Henry Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Tara 4 Potters Cross Iver Heath Iver Buckinghamshire SL0 0BS |
Director Name | Gordon Robert Alexander Wixley |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 947 Chelsea Cloisters London SW3 3EU |
Secretary Name | Charles Ian Henry Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara 4 Potters Cross Iver Heath Iver Buckinghamshire SL0 0BS |
Director Name | Mr Ralph Vaughan Holt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(55 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Jeweller |
Correspondence Address | 7 Rackham Street Rackham Pulborough West Sussex RH20 2EX |
Director Name | Mr Duncan Semmens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(56 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 July 2013) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braeside Avenue Sevenoaks Kent TN13 2JJ |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(62 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Website | hancocks-london.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7314173 |
Telephone region | Glasgow |
Registered Address | 62 St. James's Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15.9k at £1 | Stephen Charles Burton 51.00% Ordinary B |
---|---|
7.7k at £1 | Young & Stephens LTD 24.68% Ordinary A |
7.5k at £1 | Mrs Jane Mary Gillies Burton 24.00% Ordinary B |
50 at £1 | Mrs Jane Mary Gillies Burton 0.16% Ordinary A |
50 at £1 | Stephen Charles Burton 0.16% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,494,598 |
Gross Profit | £1,906,340 |
Net Worth | £5,431,193 |
Cash | £612,928 |
Current Liabilities | £5,632,069 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
13 January 2000 | Delivered on: 20 January 2000 Satisfied on: 1 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 52-53 burlington arcade london W1V t/no 337229. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
23 December 1985 | Delivered on: 10 January 1986 Satisfied on: 1 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1 burlington gardens and 16A cork street london W1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1983 | Delivered on: 8 September 1983 Satisfied on: 1 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1, burlington gardens and 16A cork street, london W1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1983 | Delivered on: 7 July 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
20 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
11 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 July 2017 | Notification of Stephen Charles Burton as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Stephen Charles Burton as a person with significant control on 5 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
23 February 2017 | Appointment of Ms Amy Louise Burton as a director on 1 January 2017 (2 pages) |
23 February 2017 | Appointment of Ms Amy Louise Burton as a director on 1 January 2017 (2 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 August 2013 | Termination of appointment of Duncan Semmens as a director (1 page) |
1 August 2013 | Appointment of Mr Guy Burton as a director (2 pages) |
1 August 2013 | Appointment of Mr Guy Burton as a director (2 pages) |
1 August 2013 | Termination of appointment of Duncan Semmens as a director (1 page) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Mr Duncan Semmens on 27 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Louise Mcgurl on 27 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Louise Mcgurl on 27 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Mr Duncan Semmens on 27 June 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 September 2009 | Return made up to 27/06/09; full list of members (5 pages) |
2 September 2009 | Return made up to 27/06/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
8 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 27/06/07; full list of members (5 pages) |
16 June 2008 | Return made up to 27/06/07; full list of members (5 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | Return made up to 27/06/06; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 27/06/06; full list of members (4 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 September 2005 | Return made up to 27/06/05; full list of members (5 pages) |
26 September 2005 | Return made up to 27/06/05; full list of members (5 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 September 2004 | Return made up to 27/06/04; full list of members (10 pages) |
2 September 2004 | Return made up to 27/06/04; full list of members (10 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 June 2003 | Return made up to 27/06/03; full list of members (10 pages) |
20 June 2003 | Return made up to 27/06/03; full list of members (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 June 2002 | Return made up to 27/06/02; full list of members
|
24 June 2002 | Return made up to 27/06/02; full list of members
|
13 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 July 2001 | Return made up to 27/06/01; full list of members
|
17 July 2001 | Return made up to 27/06/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 27/06/00; full list of members (9 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 27/06/00; full list of members (9 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Return made up to 27/06/99; no change of members
|
23 July 1999 | Return made up to 27/06/99; no change of members
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1998 | Return made up to 27/06/98; no change of members
|
20 July 1998 | Return made up to 27/06/98; no change of members
|
15 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 1 burlington gardens, london W1X 2HP (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 1 burlington gardens, london W1X 2HP (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 August 1997 | Return made up to 27/06/97; full list of members (8 pages) |
26 August 1997 | Return made up to 27/06/97; full list of members (8 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
2 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
2 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
24 August 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
24 August 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
4 July 1995 | Return made up to 27/06/95; no change of members (6 pages) |
4 July 1995 | Return made up to 27/06/95; no change of members (6 pages) |
4 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |