Finchley
London
N3 1RY
Director Name | Mr Gabriel Nassim |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 March 2007) |
Role | Jeweller |
Correspondence Address | 5 Pine Walk Cobham Surrey KT11 2HJ |
Director Name | Mr Alfred Nassim |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Anglers Reach 59 Grove Road Surbiton Surrey KT6 4EX |
Secretary Name | Mr Alfred Nassim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Anglers Reach 59 Grove Road Surbiton Surrey KT6 4EX |
Director Name | Mr Gian Paolo Amisano |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 October 2017(43 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | Urb. Sant Roma Xalet Amisano Ad700 Escaldes- Engordany Andorra |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 October 2018) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Telephone | 020 72423919 |
---|---|
Telephone region | London |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Alfred Nassim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,547 |
Cash | £25,893 |
Current Liabilities | £24,699 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
16 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
---|---|
21 December 2022 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
13 September 2022 | Company name changed valon jewellery LIMITED\certificate issued on 13/09/22
|
7 June 2022 | Change of details for Mr Gabriele Amisano as a person with significant control on 27 May 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr Gabriele Amisano on 27 May 2022 (2 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
1 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 December 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
24 December 2020 | Notification of Gabriele Amisano as a person with significant control on 21 February 2020 (2 pages) |
24 December 2020 | Cessation of Alfred Nassim as a person with significant control on 21 February 2020 (1 page) |
24 December 2020 | Termination of appointment of Alfred Nassim as a director on 21 February 2020 (1 page) |
24 December 2020 | Termination of appointment of Gian Paolo Amisano as a director on 21 February 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Mr Gabriele Amisano on 23 July 2019 (2 pages) |
21 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
30 January 2019 | Appointment of Mr Gabriele Amisano as a director on 29 January 2019 (2 pages) |
19 October 2018 | Termination of appointment of Warren Street Registrars Limited as a secretary on 19 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
25 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
22 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
23 January 2018 | Registered office address changed from 88-90 Hatton Gdn London EC1N 8PN to 39 Hendon Lane Finchley London N3 1RY on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from 88-90 Hatton Gdn London EC1N 8PN to 39 Hendon Lane Finchley London N3 1RY on 23 January 2018 (1 page) |
31 October 2017 | Appointment of Mr Gian Paolo Amisano as a director on 7 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Gian Paolo Amisano as a director on 7 October 2017 (2 pages) |
19 July 2017 | Notification of Alfred Nassim as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Alfred Nassim as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Alfred Nassim as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 December 2009 | Termination of appointment of Alfred Nassim as a secretary (1 page) |
17 December 2009 | Termination of appointment of Alfred Nassim as a secretary (1 page) |
1 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 June 1999 | Return made up to 04/06/99; full list of members (5 pages) |
9 June 1999 | Return made up to 04/06/99; full list of members (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 June 1997 | Return made up to 04/06/97; full list of members (5 pages) |
19 June 1997 | Return made up to 04/06/97; full list of members (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 June 1996 | Return made up to 04/06/96; full list of members (5 pages) |
10 June 1996 | Return made up to 04/06/96; full list of members (5 pages) |
25 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 November 1995 | Secretary's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Secretary's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
17 July 1995 | Return made up to 04/06/95; full list of members (12 pages) |
17 July 1995 | Return made up to 04/06/95; full list of members (12 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |