London
EC1N 8XA
Secretary Name | Mr Timothy Robert Hallett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunstan House 14a St Cross Street London EC1N 8XA |
Director Name | Mr Damian John Hallett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1994(40 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dunstan House 14a St Cross Street London EC1N 8XA |
Director Name | Miss Louise Hallett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2011(57 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Dunstan House 14a St Cross Street London EC1N 8XA |
Director Name | John Joseph Shotton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2000) |
Role | Jeweller |
Correspondence Address | Mikalayi Tring Station Tring Hertfordshire HP23 5QX |
Director Name | Mrs Winifred Nora Hallett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 09 July 2018) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 20-24 Kirby Street London EC1N 8TS |
Telephone | 020 72427810 |
---|---|
Telephone region | London |
Registered Address | Dunstan House 14a St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
366 at £1 | Damian John Hallett 63.10% Ordinary |
---|---|
144 at £1 | Louise Hallett 24.83% Ordinary |
70 at £1 | Dominic Edward Shotton 12.07% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
9 March 2021 | Delivered on: 11 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
28 September 2010 | Delivered on: 30 September 2010 Satisfied on: 1 August 2013 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 004010752 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
28 September 2010 | Delivered on: 30 September 2010 Satisfied on: 1 August 2013 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
13 August 2009 | Delivered on: 18 August 2009 Satisfied on: 1 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re fred E. ullmann business premium account number 93120759. Fully Satisfied |
10 August 2006 | Delivered on: 18 August 2006 Satisfied on: 1 August 2013 Persons entitled: Kirby One Limited and Kirby Two Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit account and all monies from time to time. See the mortgage charge document for full details. Fully Satisfied |
8 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Winifred Nora Hallett as a director on 9 July 2018 (1 page) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 August 2013 | Satisfaction of charge 2 in full (5 pages) |
1 August 2013 | Satisfaction of charge 4 in full (4 pages) |
1 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 August 2013 | Satisfaction of charge 2 in full (5 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 4 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
7 March 2013 | Director's details changed for Mr Damian John Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Timothy Robert Hallett on 7 March 2013 (1 page) |
7 March 2013 | Secretary's details changed for Mr Timothy Robert Hallett on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Mrs Winifred Nora Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Damian John Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Timothy Robert Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mrs Winifred Nora Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Timothy Robert Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Damian John Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Timothy Robert Hallett on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Mrs Winifred Nora Hallett on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Timothy Robert Hallett on 7 March 2013 (2 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Director's details changed for Miss Louise Hallett on 18 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Miss Louise Hallett on 18 August 2011 (2 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Appointment of Miss Louise Hallett as a director (2 pages) |
20 September 2011 | Appointment of Miss Louise Hallett as a director (2 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2010 | Director's details changed for Mr Timothy Robert Hallett on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mr Timothy Robert Hallett on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mrs Winifred Nora Hallett on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Winifred Nora Hallett on 28 September 2010 (2 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2008 | Director and secretary's change of particulars / timothy hallett / 30/06/2008 (1 page) |
7 November 2008 | Director's change of particulars / winifred hallett / 30/06/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / timothy hallett / 30/06/2008 (1 page) |
7 November 2008 | Director's change of particulars / winifred hallett / 30/06/2008 (1 page) |
4 November 2008 | Director's change of particulars / damian hallett / 01/04/2008 (2 pages) |
4 November 2008 | Director's change of particulars / damian hallett / 01/04/2008 (2 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
19 May 2008 | Auditor's resignation (1 page) |
19 May 2008 | Auditor's resignation (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
9 February 2007 | Return made up to 28/09/06; full list of members; amend (8 pages) |
9 February 2007 | Return made up to 28/09/06; full list of members; amend (8 pages) |
4 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 34/35 hatton garden london EC1N 8DX (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 34/35 hatton garden london EC1N 8DX (1 page) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
24 September 2001 | Return made up to 28/09/01; full list of members
|
24 September 2001 | Return made up to 28/09/01; full list of members
|
4 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
30 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
30 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
30 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members
|
6 October 1995 | Return made up to 30/09/95; full list of members
|
10 September 1986 | Return made up to 01/09/86; full list of members (5 pages) |
10 September 1986 | Return made up to 01/09/86; full list of members (5 pages) |
19 May 1954 | Incorporation (20 pages) |
19 May 1954 | Incorporation (20 pages) |