Company NameAttenborough Jewellers Limited
DirectorsBryan Thomas Kelsall Edwards and Charlton Bryan Kelsall Edwards
Company StatusActive
Company Number00363452
CategoryPrivate Limited Company
Incorporation Date4 October 1940(83 years, 7 months ago)
Previous NameEdwin T. Brown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Bryan Thomas Kelsall Edwards
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harpenden Lodge
Lyddeker Mews
Harpenden
Hertfordshire
AL5 2UQ
Director NameMr Charlton Bryan Kelsall Edwards
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPollards Cross Church Hill
Hempstead
Saffron Walden
Essex
CB10 2PA
Secretary NameMr Bryan Thomas Kelsall Edwards
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harpenden Lodge
Lyddeker Mews
Harpenden
Hertfordshire
AL5 2UQ
Secretary NameMr Charlton Bryan Kelsall Edwards
NationalityBritish
StatusCurrent
Appointed28 July 1993(52 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPollards Cross Church Hill
Hempstead
Saffron Walden
Essex
CB10 2PA

Contact

Websitewww.attenboroughjewellers-e2.co.uk

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £1Kelsall Group LTD
98.04%
Deferred
100 at £1Kelsall Group LTD
1.96%
Ordinary

Financials

Year2014
Net Worth£1,060,693
Cash£146,298
Current Liabilities£815,108

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

24 December 2021Delivered on: 8 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 242 bethnal green road, london, E2 0AA registered with title number 271887 and 244 bethnal green road, london, E2 0AA registered with title number 21443.
Outstanding
24 December 2021Delivered on: 8 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 242 bethnal green road, london, E2 0AA registered with title number 271887 and 244 bethnal green road, london, E2 0AA registered with title number 21443.
Outstanding
15 February 2019Delivered on: 20 February 2019
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: 242 bethnal green road london.
Outstanding
20 November 2000Delivered on: 6 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 242 bethnal green road bethnal green london E2.
Outstanding
23 October 2000Delivered on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from kelsall group limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 244 bethnall green road bethnall green london.
Outstanding
7 September 1993Delivered on: 21 September 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 February 1991Delivered on: 21 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 April 1989Delivered on: 29 April 1989
Satisfied on: 23 August 1993
Persons entitled: Mrs. Audrey Wade

Classification: Agreement
Secured details: £15,000 due from the company to the chargee under the terms of the charge.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
2 December 2022Secretary's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (1 page)
2 December 2022Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (2 pages)
2 December 2022Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (1 page)
2 December 2022Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (2 pages)
2 December 2022Change of details for Kelsall Group Limited as a person with significant control on 2 December 2022 (2 pages)
18 November 2022Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX to Langley House Park Road London N2 8EY on 18 November 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
8 January 2022Registration of charge 003634520008, created on 24 December 2021 (10 pages)
8 January 2022Registration of charge 003634520007, created on 24 December 2021 (12 pages)
3 August 2021Satisfaction of charge 2 in full (1 page)
3 August 2021Satisfaction of charge 4 in full (1 page)
3 August 2021Satisfaction of charge 3 in full (1 page)
3 August 2021Satisfaction of charge 5 in full (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
18 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (1 page)
6 February 2020Director's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (2 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 February 2019Registration of charge 003634520006, created on 15 February 2019 (8 pages)
4 February 2019All of the property or undertaking has been released from charge 4 (1 page)
4 February 2019All of the property or undertaking has been released from charge 3 (2 pages)
4 February 2019All of the property or undertaking has been released from charge 2 (2 pages)
4 February 2019All of the property or undertaking has been released from charge 5 (1 page)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
21 November 2017Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages)
21 November 2017Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page)
21 November 2017Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages)
21 November 2017Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,100
(6 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,100
(6 pages)
8 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,100
(6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,100
(6 pages)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,100
(6 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Registered office changed on 22/06/07 from: 82 st john street london EC1M 4JN (1 page)
22 June 2007Registered office changed on 22/06/07 from: 82 st john street london EC1M 4JN (1 page)
2 April 2007Return made up to 26/02/07; full list of members (3 pages)
2 April 2007Return made up to 26/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 26/02/06; full list of members (3 pages)
26 June 2006Return made up to 26/02/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 February 2004Return made up to 26/02/04; full list of members (6 pages)
19 February 2004Return made up to 26/02/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
21 January 2004Registered office changed on 21/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 January 2004Registered office changed on 21/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Return made up to 26/02/03; full list of members (6 pages)
14 March 2003Return made up to 26/02/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 February 2002Return made up to 26/02/02; full list of members (6 pages)
26 February 2002Return made up to 26/02/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
27 April 2001Full accounts made up to 31 March 2000 (11 pages)
27 April 2001Full accounts made up to 31 March 2000 (11 pages)
21 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 31 March 1999 (12 pages)
2 August 2000Full accounts made up to 31 March 1999 (12 pages)
29 February 2000Return made up to 26/02/00; full list of members (7 pages)
29 February 2000Return made up to 26/02/00; full list of members (7 pages)
22 March 1999Return made up to 26/02/99; full list of members (7 pages)
22 March 1999Return made up to 26/02/99; full list of members (7 pages)
17 February 1999Full accounts made up to 31 March 1998 (12 pages)
17 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 August 1998Full accounts made up to 31 March 1997 (13 pages)
3 August 1998Full accounts made up to 31 March 1997 (13 pages)
19 February 1998Return made up to 26/02/98; full list of members (6 pages)
19 February 1998Return made up to 26/02/98; full list of members (6 pages)
3 August 1997Full accounts made up to 31 March 1996 (13 pages)
3 August 1997Full accounts made up to 31 March 1996 (13 pages)
26 February 1997Return made up to 26/02/97; full list of members (6 pages)
26 February 1997Return made up to 26/02/97; full list of members (6 pages)
8 October 1996Secretary's particulars changed (1 page)
8 October 1996Secretary's particulars changed (1 page)
5 March 1996Return made up to 26/02/96; full list of members (6 pages)
5 March 1996Return made up to 26/02/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 September 1984Company name changed\certificate issued on 24/09/84 (2 pages)
24 September 1984Company name changed\certificate issued on 24/09/84 (2 pages)
4 October 1940Incorporation (17 pages)
4 October 1940Incorporation (17 pages)