Company NameThe Silversmiths And Jewellers Charity
Company StatusActive
Company Number00518834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1953(71 years ago)
Previous NameGoldsmiths',Silversmiths' And Jewellers' Benevolentsociety(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Michael Bowles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressChenridge 75 Green Street
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QS
Director NameIan Thomson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Turpins Chase
Welwyn
AL6 0QZ
Director NameMr George Grant MacDonald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(50 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleSilversmith
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse Wasp Green Lane
Outwood
Redhill
RH1 5QE
Director NameZoe Caroline Hill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(52 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameMrs Victoria Elizabeth Cox
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(52 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Palus Main Road
Brancaster Staithe
King's Lynn
PE31 8BU
Director NameMr David Anthony Marshall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(53 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressReynolds Farm Henley Street
Luddesdown
Gravesend
DA13 0XB
Director NameMr Antony Charles Vanderpump
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(56 years after company formation)
Appointment Duration15 years
RoleSilversmith
Country of ResidenceEngland
Correspondence Address27 Weybourne Street
London
SW18 4HG
Secretary NameMrs Julie Griffin
NationalityBritish
StatusCurrent
Appointed18 June 2009(56 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Avery Hill Road
New Eltham
London
SE9 2JN
Director NameRichard Owen Ansell Jarvis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(56 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleJewellery Silver Dealer & Retailer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Beach
Walmer
Deal
CT14 7HE
Director NameMr Robert William James Preece
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(62 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGoldsmiths' Hall Foster Lane
London
EC2V 6BN
Director NameMr Gary Stephen Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(65 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hatton Garden
London
EC1N 8HP
Director NameMs Kerry Honor Gregory
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(66 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleGemmologist
Country of ResidenceEngland
Correspondence Address14 Harvesters Way
Weavering
Maidstone
ME14 5SJ
Director NameMr Ben Poulsom
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(68 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressGlenroona Batts Corner
Dockenfield
Farnham
GU10 4EX
Director NameMs Melanie Ngaere Edness Eddy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(70 years after company formation)
Appointment Duration1 year
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Goldsmiths Centre Unit 3.02
Britton Street
London
EC1M 5AD
Director NameJulie Jones
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(38 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 January 2005)
RoleManufacturing Jeweller
Correspondence AddressVine Farm House
Back Lane Morcott
Oakham
Rutland
LE15 9DG
Director NameGeorge Edward Bull-Diamond
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration-1 years, 3 months (resigned 22 July 1991)
RoleRetired
Correspondence Address74 Gibsons Hill
Norbury
London
SW16 3JS
Director NameMalcolm James Hanslip
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1994)
RoleRetail Jeweller
Correspondence AddressWestering 18 The Mede
Whipton
Exeter
Devon
EX4 8ED
Director NameKeith Grant-Peterkin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 July 2012)
RoleAntique Silver Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Orlando Road
London
SW4 0LF
Director NameTerence Malcolm John Davidson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleRetail Jeweller
Correspondence Address7 Morrison Street
Battersea
London
SW11 5LR
Director NameGeorge Henry Foan
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 12 May 1991)
RoleRetired
Correspondence Address12-230 Terminus Road
Eastbourne
East Sussex
BN21 3LP
Director NameRobert George Fuller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 1999)
RoleJewellery Buyer
Correspondence Address3 Westgrove Gardens
Bridge Road
Emsworth
Hampshire
PO10 7DR
Secretary NameMalcolm Pullan
NationalityBritish
StatusResigned
Appointed31 March 1992(38 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 June 2009)
RoleCompany Director
Correspondence Address99a Eighth Avenue
Sundon Park
Luton
Bedfordshire
LU3 3DP
Director NameMr Christopher Richard Nigel Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(40 years after company formation)
Appointment Duration16 years, 2 months (resigned 06 July 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMary Eugenie Castle
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(41 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 April 2008)
RoleRetired
Correspondence AddressTrel Ped Nance
Sithney
Helston
Cornwall
TR13 0AF
Director NameNicholas Graham Fraser
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(41 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2008)
RoleAccountant
Correspondence Address39 Bark Place
London
W2 4AT
Director NameJeremy Richard Arkinstall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(44 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 June 2009)
RoleRetired
Correspondence AddressKnoll Cottage
Clifton On Teme
Worcester
Worcestershire
WR6 6EE
Director NameMr James Alexander Dallas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(47 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Archway Street
Barnes
London
SW13 0AR
Director NameStephen George Eaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(50 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2005)
RoleSales Director
Correspondence Address19 The Avenue
Braintree
Essex
CM7 3HY
Director NameMr Gordon Daniel Hamme
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(53 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 July 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDownfield Jordans Lane
Jordans
Beaconsfield
HP9 2SW
Director NameColin Richard Green
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(53 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleGeneral Manager
Correspondence Address79 Dale Wood Road
Petts Wood
Orpington
Kent
BR6 0BY
Director NameSusan Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(56 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bushwood Drive
London
SE1 5RE
Director NameMr Ian David Godwin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(57 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2015)
RoleDirector Investor Relations
Country of ResidenceEngland
Correspondence AddressPO Box 61660 314 Avery Hill Road
New Eltham
London
SE9 9AN
Director NameMiss Clare Elizabeth McCarty
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(60 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 London Road
Shenley
Radlett
Hertfordshire
WD7 9BN
Director NameDr Sally Anne Jones
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(61 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 July 2021)
RoleDirector Investment Relations And Corporate Commuc
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB

Contact

Websitesilversmithsandjewellerscharity.com
Telephone020 82659288
Telephone regionLondon

Location

Registered Address314 Avery Hill Road
London
SE9 2JN
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Financials

Year2014
Turnover£150,993
Net Worth£1,956,776
Cash£135,698
Current Liabilities£8,932

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

9 August 2023Accounts for a small company made up to 31 December 2022 (20 pages)
12 July 2023Termination of appointment of Richard Owen Ansell Jarvis as a director on 4 July 2023 (1 page)
25 April 2023Appointment of Ms Melanie Ngaere Edness Eddy as a director on 25 April 2023 (2 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 January 2023Notification of Antony Charles Vanderpump as a person with significant control on 1 January 2023 (2 pages)
5 January 2023Cessation of George Grant Macdonald as a person with significant control on 1 January 2023 (1 page)
5 October 2022Notification of George Grant Macdonald as a person with significant control on 5 October 2022 (2 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
17 August 2022Cessation of Charles Ian Morton as a person with significant control on 22 July 2022 (1 page)
22 July 2022Termination of appointment of Charles Ian Henry Morton as a director on 22 July 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Ben Poulsom as a director on 7 January 2022 (2 pages)
22 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2021Statement of company's objects (2 pages)
22 November 2021Memorandum and Articles of Association (26 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
7 July 2021Termination of appointment of Sally Anne Jones as a director on 5 July 2021 (1 page)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 January 2020Appointment of Ms Kerry Honor Gregory as a director on 1 January 2020 (2 pages)
10 January 2020Director's details changed for Mr George Grant Macdonald on 1 January 2020 (2 pages)
10 January 2020Director's details changed for Richard Owen Ansell Jarvis on 1 January 2020 (2 pages)
10 January 2020Director's details changed for Mr David Anthony Marshall on 1 January 2020 (2 pages)
10 January 2020Director's details changed for Mrs Victoria Elizabeth Cox on 1 January 2020 (2 pages)
10 January 2020Director's details changed for Charles Ian Henry Morton on 1 January 2020 (2 pages)
10 January 2020Director's details changed for Dr Sally Anne Jones on 1 January 2020 (2 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (20 pages)
22 May 2019Director's details changed for Ian Thomson on 10 May 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of James Alexander Dallas as a director on 20 March 2019 (1 page)
7 January 2019Appointment of Mr Gary Stephen Williams as a director on 1 January 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
9 April 2018Change of details for Mr Charles Ian Norton as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
18 July 2017Termination of appointment of Gordon Daniel Hamme as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Gordon Daniel Hamme as a director on 3 July 2017 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
14 February 2017Termination of appointment of Clare Elizabeth Mccarty as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Clare Elizabeth Mccarty as a director on 1 February 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
18 April 2016Termination of appointment of Ian David Godwin as a director on 4 July 2015 (1 page)
18 April 2016Annual return made up to 31 March 2016 no member list (16 pages)
18 April 2016Appointment of Mr Robert William James Preece as a director on 1 January 2016 (2 pages)
18 April 2016Termination of appointment of Ian David Godwin as a director on 4 July 2015 (1 page)
18 April 2016Annual return made up to 31 March 2016 no member list (16 pages)
18 April 2016Appointment of Mr Robert William James Preece as a director on 1 January 2016 (2 pages)
22 February 2016Termination of appointment of Susan Bailey as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Susan Bailey as a director on 1 December 2015 (1 page)
22 October 2015Termination of appointment of James Henry Riley as a director on 5 July 2015 (1 page)
22 October 2015Termination of appointment of James Henry Riley as a director on 5 July 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (19 pages)
21 July 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (18 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (18 pages)
18 March 2015Appointment of Dr Sally Anne Jones as a director on 5 March 2015 (2 pages)
18 March 2015Appointment of Dr Sally Anne Jones as a director on 5 March 2015 (2 pages)
18 March 2015Appointment of Dr Sally Anne Jones as a director on 5 March 2015 (2 pages)
20 August 2014Director's details changed for Zoe Caroline Simpson on 2 July 2014 (2 pages)
20 August 2014Director's details changed for Zoe Caroline Simpson on 2 July 2014 (2 pages)
20 August 2014Director's details changed for Zoe Caroline Simpson on 2 July 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (19 pages)
15 August 2014Full accounts made up to 31 December 2013 (19 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (17 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (17 pages)
21 March 2014Appointment of Miss Clare Mccarty as a director (2 pages)
21 March 2014Appointment of Miss Clare Mccarty as a director (2 pages)
15 August 2013Accounts made up to 31 December 2012 (19 pages)
15 August 2013Accounts made up to 31 December 2012 (19 pages)
17 April 2013Annual return made up to 31 March 2013 no member list (16 pages)
17 April 2013Annual return made up to 31 March 2013 no member list (16 pages)
16 October 2012Termination of appointment of Keith Grant-Peterkin as a director (1 page)
16 October 2012Termination of appointment of Keith Grant-Peterkin as a director (1 page)
16 August 2012Accounts made up to 31 December 2011 (19 pages)
16 August 2012Accounts made up to 31 December 2011 (19 pages)
27 April 2012Annual return made up to 31 March 2012 no member list (17 pages)
27 April 2012Annual return made up to 31 March 2012 no member list (17 pages)
13 September 2011Accounts made up to 31 December 2010 (19 pages)
13 September 2011Accounts made up to 31 December 2010 (19 pages)
27 April 2011Annual return made up to 31 March 2011 no member list (17 pages)
27 April 2011Annual return made up to 31 March 2011 no member list (17 pages)
30 March 2011Termination of appointment of Neill Swan as a director (1 page)
30 March 2011Termination of appointment of Neill Swan as a director (1 page)
30 March 2011Appointment of Mr Ian David Godwin as a director (2 pages)
30 March 2011Appointment of Mr Ian David Godwin as a director (2 pages)
10 March 2011Termination of appointment of Richard Vanderpump as a director (1 page)
10 March 2011Termination of appointment of Richard Vanderpump as a director (1 page)
22 July 2010Accounts made up to 31 December 2009 (19 pages)
22 July 2010Accounts made up to 31 December 2009 (19 pages)
29 April 2010Annual return made up to 31 March 2010 no member list (10 pages)
29 April 2010Annual return made up to 31 March 2010 no member list (10 pages)
26 April 2010Director's details changed for Zoe Caroline Simpson on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Richard Frederick Henry Vanderpump on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mrs Victoria Elizabeth Cox on 31 January 2010 (2 pages)
26 April 2010Director's details changed for Antony Charles Vanderpump on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr John Michael Bowles on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr James Henry Riley on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Richard Frederick Henry Vanderpump on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Richard Owen Ansell Jarvis on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Susan Bailey on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Neill Swan on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mrs Victoria Elizabeth Cox on 31 January 2010 (2 pages)
26 April 2010Director's details changed for Susan Bailey on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Charles Ian Henry Morton on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Richard Owen Ansell Jarvis on 31 March 2010 (2 pages)
26 April 2010Director's details changed for James Alexander Dallas on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Neill Swan on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Keith Grant-Peterkin on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr John Michael Bowles on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Charles Ian Henry Morton on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Keith Grant-Peterkin on 31 March 2010 (2 pages)
26 April 2010Director's details changed for George Grant Macdonald on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Antony Charles Vanderpump on 31 March 2010 (2 pages)
26 April 2010Director's details changed for James Alexander Dallas on 31 March 2010 (2 pages)
26 April 2010Director's details changed for George Grant Macdonald on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Zoe Caroline Simpson on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr James Henry Riley on 31 March 2010 (2 pages)
17 September 2009Accounts made up to 31 December 2008 (19 pages)
17 September 2009Accounts made up to 31 December 2008 (19 pages)
20 August 2009Appointment terminated director jeremy arkinstall (1 page)
20 August 2009Appointment terminated director jeremy arkinstall (1 page)
20 August 2009Appointment terminate, secretary christopher richard nigel clark logged form (1 page)
20 August 2009Director's change of particulars / grant macdonald / 17/08/2009 (1 page)
20 August 2009Appointment terminate, secretary christopher richard nigel clark logged form (1 page)
20 August 2009Director's change of particulars / grant macdonald / 17/08/2009 (1 page)
10 August 2009Director appointed richard owen ansell jarvis (2 pages)
10 August 2009Director appointed richard owen ansell jarvis (2 pages)
10 July 2009Secretary appointed julie ann griffin (2 pages)
10 July 2009Appointment terminated director christopher clark (1 page)
10 July 2009Secretary appointed julie ann griffin (2 pages)
10 July 2009Appointment terminated director christopher clark (1 page)
24 June 2009Registered office changed on 24/06/2009 from po box 2319 99A eighth avenue luton bedfordshire LU3 3WG (1 page)
24 June 2009Registered office changed on 24/06/2009 from po box 2319 99A eighth avenue luton bedfordshire LU3 3WG (1 page)
19 June 2009Appointment terminated secretary malcolm pullan (1 page)
19 June 2009Appointment terminated secretary malcolm pullan (1 page)
11 May 2009Director appointed anthony charles vanderpump (2 pages)
11 May 2009Director appointed anthony charles vanderpump (2 pages)
27 April 2009Director appointed susan bailey (2 pages)
27 April 2009Director appointed susan bailey (2 pages)
6 April 2009Annual return made up to 31/03/09 (11 pages)
6 April 2009Annual return made up to 31/03/09 (11 pages)
13 January 2009Appointment terminated director nicholas fraser (1 page)
13 January 2009Appointment terminated director colin green (1 page)
13 January 2009Appointment terminated director colin green (1 page)
13 January 2009Appointment terminated director nicholas fraser (1 page)
21 August 2008Accounts made up to 31 December 2007 (18 pages)
21 August 2008Accounts made up to 31 December 2007 (18 pages)
25 April 2008Appointment terminated director mary castle (1 page)
25 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2008Appointment terminated director mary castle (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
3 October 2007Accounts made up to 31 December 2006 (18 pages)
3 October 2007Accounts made up to 31 December 2006 (18 pages)
27 April 2007Annual return made up to 31/03/07 (12 pages)
27 April 2007Annual return made up to 31/03/07 (12 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (19 pages)
14 August 2006Full accounts made up to 31 December 2005 (19 pages)
11 May 2006Annual return made up to 31/03/06 (10 pages)
11 May 2006Annual return made up to 31/03/06 (10 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
3 May 2005Full accounts made up to 31 December 2004 (19 pages)
3 May 2005Full accounts made up to 31 December 2004 (19 pages)
25 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary's particulars changed (2 pages)
6 April 2005Secretary's particulars changed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
12 November 2004Company name changed goldsmiths',silversmiths' and je wellers' benevolent society(the)\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed goldsmiths',silversmiths' and je wellers' benevolent society(the)\certificate issued on 12/11/04 (2 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 August 2004Full accounts made up to 31 December 2003 (19 pages)
3 August 2004Full accounts made up to 31 December 2003 (19 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
7 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2003Full accounts made up to 31 December 2002 (20 pages)
7 September 2003Full accounts made up to 31 December 2002 (20 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
9 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 October 2002Registered office changed on 15/10/02 from: goldsmiths' hall foster lane cheapside londdn EC2V 6BN (1 page)
15 October 2002Registered office changed on 15/10/02 from: goldsmiths' hall foster lane cheapside londdn EC2V 6BN (1 page)
30 August 2002Full accounts made up to 31 December 2001 (20 pages)
30 August 2002Full accounts made up to 31 December 2001 (20 pages)
17 April 2002Annual return made up to 31/03/02 (7 pages)
17 April 2002Annual return made up to 31/03/02 (7 pages)
6 August 2001Full accounts made up to 31 December 2000 (20 pages)
6 August 2001Full accounts made up to 31 December 2000 (20 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
13 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2000Full accounts made up to 31 December 1999 (20 pages)
4 August 2000Full accounts made up to 31 December 1999 (20 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 April 2000New director appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (20 pages)
6 October 1999Full accounts made up to 31 December 1998 (20 pages)
26 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1998Full accounts made up to 31 December 1997 (21 pages)
21 August 1998Full accounts made up to 31 December 1997 (21 pages)
17 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 October 1997Full accounts made up to 31 December 1996 (20 pages)
12 October 1997Full accounts made up to 31 December 1996 (20 pages)
22 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 August 1996Full accounts made up to 31 December 1995 (16 pages)
16 August 1996Full accounts made up to 31 December 1995 (16 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
17 April 1996Annual return made up to 31/03/96 (8 pages)
17 April 1996Annual return made up to 31/03/96 (8 pages)
20 November 1995Full accounts made up to 31 December 1994 (17 pages)
20 November 1995Full accounts made up to 31 December 1994 (17 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(8 pages)