Chorleywood
Rickmansworth
Hertfordshire
WD3 5QS
Director Name | Ian Thomson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Turpins Chase Welwyn AL6 0QZ |
Director Name | Mr George Grant MacDonald |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(50 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Silversmith |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Wasp Green Lane Outwood Redhill RH1 5QE |
Director Name | Zoe Caroline Hill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(52 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The White House Queens Drive Oxshott Surrey KT22 0PB |
Director Name | Mrs Victoria Elizabeth Cox |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(52 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Palus Main Road Brancaster Staithe King's Lynn PE31 8BU |
Director Name | Mr David Anthony Marshall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(53 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Reynolds Farm Henley Street Luddesdown Gravesend DA13 0XB |
Director Name | Mr Antony Charles Vanderpump |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(56 years after company formation) |
Appointment Duration | 15 years |
Role | Silversmith |
Country of Residence | England |
Correspondence Address | 27 Weybourne Street London SW18 4HG |
Secretary Name | Mrs Julie Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2009(56 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Avery Hill Road New Eltham London SE9 2JN |
Director Name | Richard Owen Ansell Jarvis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Jewellery Silver Dealer & Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Beach Walmer Deal CT14 7HE |
Director Name | Mr Robert William James Preece |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(62 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Goldsmiths' Hall Foster Lane London EC2V 6BN |
Director Name | Mr Gary Stephen Williams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Hatton Garden London EC1N 8HP |
Director Name | Ms Kerry Honor Gregory |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Gemmologist |
Country of Residence | England |
Correspondence Address | 14 Harvesters Way Weavering Maidstone ME14 5SJ |
Director Name | Mr Ben Poulsom |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Glenroona Batts Corner Dockenfield Farnham GU10 4EX |
Director Name | Ms Melanie Ngaere Edness Eddy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(70 years after company formation) |
Appointment Duration | 1 year |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Goldsmiths Centre Unit 3.02 Britton Street London EC1M 5AD |
Director Name | Julie Jones |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 January 2005) |
Role | Manufacturing Jeweller |
Correspondence Address | Vine Farm House Back Lane Morcott Oakham Rutland LE15 9DG |
Director Name | George Edward Bull-Diamond |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 22 July 1991) |
Role | Retired |
Correspondence Address | 74 Gibsons Hill Norbury London SW16 3JS |
Director Name | Malcolm James Hanslip |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 1994) |
Role | Retail Jeweller |
Correspondence Address | Westering 18 The Mede Whipton Exeter Devon EX4 8ED |
Director Name | Keith Grant-Peterkin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 July 2012) |
Role | Antique Silver Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orlando Road London SW4 0LF |
Director Name | Terence Malcolm John Davidson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Retail Jeweller |
Correspondence Address | 7 Morrison Street Battersea London SW11 5LR |
Director Name | George Henry Foan |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 12 May 1991) |
Role | Retired |
Correspondence Address | 12-230 Terminus Road Eastbourne East Sussex BN21 3LP |
Director Name | Robert George Fuller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 1999) |
Role | Jewellery Buyer |
Correspondence Address | 3 Westgrove Gardens Bridge Road Emsworth Hampshire PO10 7DR |
Secretary Name | Malcolm Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(38 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 99a Eighth Avenue Sundon Park Luton Bedfordshire LU3 3DP |
Director Name | Mr Christopher Richard Nigel Clark |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(40 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 July 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 30 Marryat Road Wimbledon London SW19 5BD |
Director Name | Mary Eugenie Castle |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 April 2008) |
Role | Retired |
Correspondence Address | Trel Ped Nance Sithney Helston Cornwall TR13 0AF |
Director Name | Nicholas Graham Fraser |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 39 Bark Place London W2 4AT |
Director Name | Jeremy Richard Arkinstall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 June 2009) |
Role | Retired |
Correspondence Address | Knoll Cottage Clifton On Teme Worcester Worcestershire WR6 6EE |
Director Name | Mr James Alexander Dallas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(47 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 March 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Archway Street Barnes London SW13 0AR |
Director Name | Stephen George Eaves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(50 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2005) |
Role | Sales Director |
Correspondence Address | 19 The Avenue Braintree Essex CM7 3HY |
Director Name | Mr Gordon Daniel Hamme |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(53 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 July 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Downfield Jordans Lane Jordans Beaconsfield HP9 2SW |
Director Name | Colin Richard Green |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | General Manager |
Correspondence Address | 79 Dale Wood Road Petts Wood Orpington Kent BR6 0BY |
Director Name | Susan Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(56 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bushwood Drive London SE1 5RE |
Director Name | Mr Ian David Godwin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2015) |
Role | Director Investor Relations |
Country of Residence | England |
Correspondence Address | PO Box 61660 314 Avery Hill Road New Eltham London SE9 9AN |
Director Name | Miss Clare Elizabeth McCarty |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 London Road Shenley Radlett Hertfordshire WD7 9BN |
Director Name | Dr Sally Anne Jones |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 July 2021) |
Role | Director Investment Relations And Corporate Commuc |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Website | silversmithsandjewellerscharity.com |
---|---|
Telephone | 020 82659288 |
Telephone region | London |
Registered Address | 314 Avery Hill Road London SE9 2JN |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £150,993 |
Net Worth | £1,956,776 |
Cash | £135,698 |
Current Liabilities | £8,932 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 August 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
12 July 2023 | Termination of appointment of Richard Owen Ansell Jarvis as a director on 4 July 2023 (1 page) |
25 April 2023 | Appointment of Ms Melanie Ngaere Edness Eddy as a director on 25 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 January 2023 | Notification of Antony Charles Vanderpump as a person with significant control on 1 January 2023 (2 pages) |
5 January 2023 | Cessation of George Grant Macdonald as a person with significant control on 1 January 2023 (1 page) |
5 October 2022 | Notification of George Grant Macdonald as a person with significant control on 5 October 2022 (2 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
17 August 2022 | Cessation of Charles Ian Morton as a person with significant control on 22 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Charles Ian Henry Morton as a director on 22 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr Ben Poulsom as a director on 7 January 2022 (2 pages) |
22 November 2021 | Resolutions
|
22 November 2021 | Statement of company's objects (2 pages) |
22 November 2021 | Memorandum and Articles of Association (26 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
7 July 2021 | Termination of appointment of Sally Anne Jones as a director on 5 July 2021 (1 page) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Ms Kerry Honor Gregory as a director on 1 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr George Grant Macdonald on 1 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Richard Owen Ansell Jarvis on 1 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr David Anthony Marshall on 1 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mrs Victoria Elizabeth Cox on 1 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Charles Ian Henry Morton on 1 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Dr Sally Anne Jones on 1 January 2020 (2 pages) |
26 July 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
22 May 2019 | Director's details changed for Ian Thomson on 10 May 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of James Alexander Dallas as a director on 20 March 2019 (1 page) |
7 January 2019 | Appointment of Mr Gary Stephen Williams as a director on 1 January 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
9 April 2018 | Change of details for Mr Charles Ian Norton as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
18 July 2017 | Termination of appointment of Gordon Daniel Hamme as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Gordon Daniel Hamme as a director on 3 July 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
14 February 2017 | Termination of appointment of Clare Elizabeth Mccarty as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Clare Elizabeth Mccarty as a director on 1 February 2017 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 April 2016 | Termination of appointment of Ian David Godwin as a director on 4 July 2015 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (16 pages) |
18 April 2016 | Appointment of Mr Robert William James Preece as a director on 1 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Ian David Godwin as a director on 4 July 2015 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (16 pages) |
18 April 2016 | Appointment of Mr Robert William James Preece as a director on 1 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Susan Bailey as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Susan Bailey as a director on 1 December 2015 (1 page) |
22 October 2015 | Termination of appointment of James Henry Riley as a director on 5 July 2015 (1 page) |
22 October 2015 | Termination of appointment of James Henry Riley as a director on 5 July 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (18 pages) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (18 pages) |
18 March 2015 | Appointment of Dr Sally Anne Jones as a director on 5 March 2015 (2 pages) |
18 March 2015 | Appointment of Dr Sally Anne Jones as a director on 5 March 2015 (2 pages) |
18 March 2015 | Appointment of Dr Sally Anne Jones as a director on 5 March 2015 (2 pages) |
20 August 2014 | Director's details changed for Zoe Caroline Simpson on 2 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Zoe Caroline Simpson on 2 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Zoe Caroline Simpson on 2 July 2014 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (17 pages) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (17 pages) |
21 March 2014 | Appointment of Miss Clare Mccarty as a director (2 pages) |
21 March 2014 | Appointment of Miss Clare Mccarty as a director (2 pages) |
15 August 2013 | Accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Accounts made up to 31 December 2012 (19 pages) |
17 April 2013 | Annual return made up to 31 March 2013 no member list (16 pages) |
17 April 2013 | Annual return made up to 31 March 2013 no member list (16 pages) |
16 October 2012 | Termination of appointment of Keith Grant-Peterkin as a director (1 page) |
16 October 2012 | Termination of appointment of Keith Grant-Peterkin as a director (1 page) |
16 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
27 April 2012 | Annual return made up to 31 March 2012 no member list (17 pages) |
27 April 2012 | Annual return made up to 31 March 2012 no member list (17 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
27 April 2011 | Annual return made up to 31 March 2011 no member list (17 pages) |
27 April 2011 | Annual return made up to 31 March 2011 no member list (17 pages) |
30 March 2011 | Termination of appointment of Neill Swan as a director (1 page) |
30 March 2011 | Termination of appointment of Neill Swan as a director (1 page) |
30 March 2011 | Appointment of Mr Ian David Godwin as a director (2 pages) |
30 March 2011 | Appointment of Mr Ian David Godwin as a director (2 pages) |
10 March 2011 | Termination of appointment of Richard Vanderpump as a director (1 page) |
10 March 2011 | Termination of appointment of Richard Vanderpump as a director (1 page) |
22 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
29 April 2010 | Annual return made up to 31 March 2010 no member list (10 pages) |
29 April 2010 | Annual return made up to 31 March 2010 no member list (10 pages) |
26 April 2010 | Director's details changed for Zoe Caroline Simpson on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Frederick Henry Vanderpump on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Victoria Elizabeth Cox on 31 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Charles Vanderpump on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Michael Bowles on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Henry Riley on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Frederick Henry Vanderpump on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Owen Ansell Jarvis on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Bailey on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Neill Swan on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Victoria Elizabeth Cox on 31 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Bailey on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Charles Ian Henry Morton on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Owen Ansell Jarvis on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Alexander Dallas on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Neill Swan on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Keith Grant-Peterkin on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Michael Bowles on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Charles Ian Henry Morton on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Keith Grant-Peterkin on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for George Grant Macdonald on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Charles Vanderpump on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Alexander Dallas on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for George Grant Macdonald on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Zoe Caroline Simpson on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Henry Riley on 31 March 2010 (2 pages) |
17 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
17 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
20 August 2009 | Appointment terminated director jeremy arkinstall (1 page) |
20 August 2009 | Appointment terminated director jeremy arkinstall (1 page) |
20 August 2009 | Appointment terminate, secretary christopher richard nigel clark logged form (1 page) |
20 August 2009 | Director's change of particulars / grant macdonald / 17/08/2009 (1 page) |
20 August 2009 | Appointment terminate, secretary christopher richard nigel clark logged form (1 page) |
20 August 2009 | Director's change of particulars / grant macdonald / 17/08/2009 (1 page) |
10 August 2009 | Director appointed richard owen ansell jarvis (2 pages) |
10 August 2009 | Director appointed richard owen ansell jarvis (2 pages) |
10 July 2009 | Secretary appointed julie ann griffin (2 pages) |
10 July 2009 | Appointment terminated director christopher clark (1 page) |
10 July 2009 | Secretary appointed julie ann griffin (2 pages) |
10 July 2009 | Appointment terminated director christopher clark (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from po box 2319 99A eighth avenue luton bedfordshire LU3 3WG (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from po box 2319 99A eighth avenue luton bedfordshire LU3 3WG (1 page) |
19 June 2009 | Appointment terminated secretary malcolm pullan (1 page) |
19 June 2009 | Appointment terminated secretary malcolm pullan (1 page) |
11 May 2009 | Director appointed anthony charles vanderpump (2 pages) |
11 May 2009 | Director appointed anthony charles vanderpump (2 pages) |
27 April 2009 | Director appointed susan bailey (2 pages) |
27 April 2009 | Director appointed susan bailey (2 pages) |
6 April 2009 | Annual return made up to 31/03/09 (11 pages) |
6 April 2009 | Annual return made up to 31/03/09 (11 pages) |
13 January 2009 | Appointment terminated director nicholas fraser (1 page) |
13 January 2009 | Appointment terminated director colin green (1 page) |
13 January 2009 | Appointment terminated director colin green (1 page) |
13 January 2009 | Appointment terminated director nicholas fraser (1 page) |
21 August 2008 | Accounts made up to 31 December 2007 (18 pages) |
21 August 2008 | Accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Appointment terminated director mary castle (1 page) |
25 April 2008 | Annual return made up to 31/03/08
|
25 April 2008 | Annual return made up to 31/03/08
|
25 April 2008 | Appointment terminated director mary castle (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
3 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
27 April 2007 | Annual return made up to 31/03/07 (12 pages) |
27 April 2007 | Annual return made up to 31/03/07 (12 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 May 2006 | Annual return made up to 31/03/06 (10 pages) |
11 May 2006 | Annual return made up to 31/03/06 (10 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 April 2005 | Annual return made up to 31/03/05
|
25 April 2005 | Annual return made up to 31/03/05
|
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed (2 pages) |
6 April 2005 | Secretary's particulars changed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
12 November 2004 | Company name changed goldsmiths',silversmiths' and je wellers' benevolent society(the)\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed goldsmiths',silversmiths' and je wellers' benevolent society(the)\certificate issued on 12/11/04 (2 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
3 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
7 April 2004 | Annual return made up to 31/03/04
|
7 April 2004 | Annual return made up to 31/03/04
|
7 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
9 April 2003 | Annual return made up to 31/03/03
|
9 April 2003 | Annual return made up to 31/03/03
|
15 October 2002 | Registered office changed on 15/10/02 from: goldsmiths' hall foster lane cheapside londdn EC2V 6BN (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: goldsmiths' hall foster lane cheapside londdn EC2V 6BN (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 April 2002 | Annual return made up to 31/03/02 (7 pages) |
17 April 2002 | Annual return made up to 31/03/02 (7 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
13 April 2001 | Annual return made up to 31/03/01
|
13 April 2001 | Annual return made up to 31/03/01
|
4 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Annual return made up to 31/03/00
|
16 April 2000 | Annual return made up to 31/03/00
|
16 April 2000 | New director appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 April 1999 | Annual return made up to 31/03/99
|
26 April 1999 | Annual return made up to 31/03/99
|
21 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
17 April 1998 | Annual return made up to 31/03/98
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Annual return made up to 31/03/98
|
12 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 April 1997 | Annual return made up to 31/03/97
|
22 April 1997 | Annual return made up to 31/03/97
|
16 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
17 April 1996 | Annual return made up to 31/03/96 (8 pages) |
17 April 1996 | Annual return made up to 31/03/96 (8 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Annual return made up to 31/03/95
|
28 April 1995 | Annual return made up to 31/03/95
|