Coppet
Switzerland
1296
Director Name | Benjamin Reginald Francis Stoner Bonas |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(39 years after company formation) |
Appointment Duration | 13 years (resigned 07 April 2004) |
Role | Diamond Broker |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2HL |
Director Name | Terence David Lee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(39 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2003) |
Role | Diamond Representative |
Country of Residence | United Kingdom |
Correspondence Address | 91 Bennerley Road London SW11 6DT |
Director Name | Arthur John Woolgar |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(39 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 February 2004) |
Role | Precious Stone Dealer |
Correspondence Address | Gosmore Brocket Road Lemsford Welwyn Garden City Hertfordshire AL8 7TT |
Secretary Name | Graham Leslie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(39 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | 29 Springbourne Court Beckenham Kent BR3 5ED |
Director Name | Graham Hawthorn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2006) |
Role | Stong Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Weymouth Drive Four Oaks Sutton Coldfield West Midlands B74 4LF |
Director Name | Christopher John Bull |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(51 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 22 February 2019) |
Role | Diamond Merchant |
Country of Residence | Belgium |
Correspondence Address | Marnixdreef 52 Lier 2500 |
Website | backesandstrauss.com |
---|
Registered Address | 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Backes & Strauss International Bv 98.26% Preference |
---|---|
22.1k at £1 | Backes & Strauss International Bv 1.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,382,661 |
Cash | £1,799 |
Current Liabilities | £384,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
12 October 2006 | Delivered on: 21 October 2006 Persons entitled: National Westminster 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 |
---|---|
14 December 2000 | Delivered on: 19 December 2000 Satisfied on: 27 September 2007 Persons entitled: Hsbc 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. Fully Satisfied |
6 October 1992 | Delivered on: 12 October 1992 Satisfied on: 27 September 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents. Fully Satisfied |
9 April 1952 | Delivered on: 10 April 1952 Satisfied on: 27 September 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking and all property present & future including uncalled capital. Fully Satisfied |
1 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
13 July 2023 | Appointment of Mr Davi Galvao as a director on 12 December 2022 (2 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2022 | Termination of appointment of Vartkess Knadjian as a director on 12 December 2022 (1 page) |
13 December 2022 | Cessation of Vartkess Knadjian as a person with significant control on 12 December 2022 (1 page) |
12 December 2022 | Notification of Davi Galvao as a person with significant control on 12 December 2022 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 October 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 14 October 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 April 2020 | Change of details for Vartkess Knadjian as a person with significant control on 6 April 2016 (2 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Vartkess Knadjian as a person with significant control on 27 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Christopher John Bull as a director on 22 February 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 June 2016 | Director's details changed for Vartkess Knadjian on 1 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Vartkess Knadjian on 1 June 2016 (2 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Company name changed b & s diamonds LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Company name changed b & s diamonds LIMITED\certificate issued on 23/12/13
|
8 October 2013 | Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom on 8 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 113a Jermyn Street London SW1Y 6HJ England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 113a Jermyn Street London SW1Y 6HJ England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 113a Jermyn Street London SW1Y 6HJ England on 1 October 2013 (1 page) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Vartkess Knadijan on 1 March 2012 (2 pages) |
22 June 2012 | Director's details changed for Vartkess Knadjian on 1 March 2012 (2 pages) |
22 June 2012 | Director's details changed for Vartkess Knadijan on 1 March 2012 (2 pages) |
22 June 2012 | Director's details changed for Vartkess Knadjian on 1 March 2012 (2 pages) |
22 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Vartkess Knadjian on 1 March 2012 (2 pages) |
22 June 2012 | Director's details changed for Vartkess Knadijan on 1 March 2012 (2 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Termination of appointment of Graham Robertson as a secretary (1 page) |
22 February 2012 | Termination of appointment of Graham Robertson as a secretary (1 page) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Registered office address changed from 113a Jermyn Street 1St Floor London SW1A 6HJ on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 113a Jermyn Street 1St Floor London SW1A 6HJ on 21 April 2011 (1 page) |
2 December 2010 | Registered office address changed from 30 St James's Street London SW1A 2HB on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 30 St James's Street London SW1A 2HB on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 30 St James's Street London SW1A 2HB on 2 December 2010 (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Christopher John Bull on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher John Bull on 27 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Vartkess Knadijan on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Vartkess Knadijan on 27 March 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from third floor 86 hatton garden london EC1N 8QQ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from third floor 86 hatton garden london EC1N 8QQ (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | Company name changed backes & strauss LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed backes & strauss LIMITED\certificate issued on 14/08/06 (2 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
2 March 2006 | Company name changed b & s diamonds LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed b & s diamonds LIMITED\certificate issued on 02/03/06 (2 pages) |
13 February 2006 | Company name changed backes & strauss.LIMITED\certificate issued on 13/02/06 (3 pages) |
13 February 2006 | Company name changed backes & strauss.LIMITED\certificate issued on 13/02/06 (3 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
16 February 2005 | Full accounts made up to 7 April 2004 (17 pages) |
16 February 2005 | Full accounts made up to 7 April 2004 (17 pages) |
16 February 2005 | Full accounts made up to 7 April 2004 (17 pages) |
6 September 2004 | Accounting reference date shortened from 07/04/05 to 31/12/04 (1 page) |
6 September 2004 | Accounting reference date shortened from 07/04/05 to 31/12/04 (1 page) |
12 July 2004 | Delivery ext'd 3 mth 07/04/04 (2 pages) |
12 July 2004 | Delivery ext'd 3 mth 07/04/04 (2 pages) |
11 May 2004 | Full accounts made up to 7 April 2003 (20 pages) |
11 May 2004 | Full accounts made up to 7 April 2003 (20 pages) |
11 May 2004 | Full accounts made up to 7 April 2003 (20 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
11 June 2003 | Delivery ext'd 3 mth 07/04/03 (2 pages) |
11 June 2003 | Delivery ext'd 3 mth 07/04/03 (2 pages) |
30 April 2003 | Full accounts made up to 7 April 2002 (17 pages) |
30 April 2003 | Full accounts made up to 7 April 2002 (17 pages) |
30 April 2003 | Full accounts made up to 7 April 2002 (17 pages) |
16 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
1 November 2002 | Nc inc already adjusted 22/10/02 (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
1 November 2002 | Ad 23/10/02--------- £ si 1250000@1=1250000 £ ic 22100/1272100 (2 pages) |
1 November 2002 | Nc inc already adjusted 22/10/02 (1 page) |
1 November 2002 | Ad 23/10/02--------- £ si 1250000@1=1250000 £ ic 22100/1272100 (2 pages) |
5 June 2002 | Delivery ext'd 3 mth 07/04/02 (2 pages) |
5 June 2002 | Delivery ext'd 3 mth 07/04/02 (2 pages) |
5 May 2002 | Full accounts made up to 7 April 2001 (16 pages) |
5 May 2002 | Full accounts made up to 7 April 2001 (16 pages) |
5 May 2002 | Full accounts made up to 7 April 2001 (16 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members
|
2 April 2002 | Return made up to 27/03/02; full list of members
|
31 May 2001 | Delivery ext'd 3 mth 07/04/01 (2 pages) |
31 May 2001 | Delivery ext'd 3 mth 07/04/01 (2 pages) |
3 May 2001 | Full accounts made up to 7 April 2000 (16 pages) |
3 May 2001 | Full accounts made up to 7 April 2000 (16 pages) |
3 May 2001 | Full accounts made up to 7 April 2000 (16 pages) |
20 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Delivery ext'd 3 mth 07/04/00 (2 pages) |
16 May 2000 | Delivery ext'd 3 mth 07/04/00 (2 pages) |
8 May 2000 | Full accounts made up to 7 April 1999 (18 pages) |
8 May 2000 | Full accounts made up to 7 April 1999 (18 pages) |
8 May 2000 | Full accounts made up to 7 April 1999 (18 pages) |
2 May 2000 | Return made up to 27/03/00; full list of members
|
2 May 2000 | Return made up to 27/03/00; full list of members
|
13 May 1999 | Delivery ext'd 3 mth 07/04/99 (2 pages) |
13 May 1999 | Delivery ext'd 3 mth 07/04/99 (2 pages) |
11 May 1999 | Full accounts made up to 7 April 1998 (18 pages) |
11 May 1999 | Full accounts made up to 7 April 1998 (18 pages) |
11 May 1999 | Full accounts made up to 7 April 1998 (18 pages) |
20 April 1999 | Return made up to 27/03/99; full list of members
|
20 April 1999 | Return made up to 27/03/99; full list of members
|
9 June 1998 | Full accounts made up to 7 April 1997 (17 pages) |
9 June 1998 | Full accounts made up to 7 April 1997 (17 pages) |
9 June 1998 | Full accounts made up to 7 April 1997 (17 pages) |
28 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
27 May 1997 | Delivery ext'd 3 mth 07/04/97 (2 pages) |
27 May 1997 | Delivery ext'd 3 mth 07/04/97 (2 pages) |
15 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
15 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 7 April 1996 (13 pages) |
8 May 1997 | Full accounts made up to 7 April 1996 (13 pages) |
8 May 1997 | Full accounts made up to 7 April 1996 (13 pages) |
22 June 1996 | Delivery ext'd 3 mth 07/04/96 (2 pages) |
22 June 1996 | Delivery ext'd 3 mth 07/04/96 (2 pages) |
12 May 1996 | Full accounts made up to 7 April 1995 (14 pages) |
12 May 1996 | Full accounts made up to 7 April 1995 (14 pages) |
12 May 1996 | Full accounts made up to 7 April 1995 (14 pages) |
30 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
8 August 1995 | Delivery ext'd 3 mth 07/04/95 (2 pages) |
8 August 1995 | Delivery ext'd 3 mth 07/04/95 (2 pages) |
10 May 1995 | Full accounts made up to 7 April 1994 (14 pages) |
10 May 1995 | Full accounts made up to 7 April 1994 (14 pages) |
10 May 1995 | Full accounts made up to 7 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |