Company NameItalgold UK Limited
DirectorGabriele Amisano
Company StatusActive
Company Number01186669
CategoryPrivate Limited Company
Incorporation Date9 October 1974(49 years, 7 months ago)
Previous NameValon Jewellery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Gabriele Amisano
Date of BirthNovember 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2019(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMr Gabriel Nassim
Date of BirthJuly 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed04 June 1991(16 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 March 2007)
RoleJeweller
Correspondence Address5 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameMr Alfred Nassim
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(16 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Anglers Reach
59 Grove Road
Surbiton
Surrey
KT6 4EX
Secretary NameMr Alfred Nassim
NationalityBritish
StatusResigned
Appointed04 June 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Anglers Reach
59 Grove Road
Surbiton
Surrey
KT6 4EX
Director NameMr Gian Paolo Amisano
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 October 2017(43 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressUrb. Sant Roma Xalet Amisano
Ad700 Escaldes- Engordany
Andorra
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2007(32 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 October 2018)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Telephone020 72423919
Telephone regionLondon

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Alfred Nassim
100.00%
Ordinary

Financials

Year2014
Net Worth£122,547
Cash£25,893
Current Liabilities£24,699

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
21 December 2022Unaudited abridged accounts made up to 31 July 2022 (9 pages)
10 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
13 September 2022Company name changed valon jewellery LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
(3 pages)
7 June 2022Change of details for Mr Gabriele Amisano as a person with significant control on 27 May 2022 (2 pages)
7 June 2022Director's details changed for Mr Gabriele Amisano on 27 May 2022 (2 pages)
25 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
6 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
1 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
24 December 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
24 December 2020Notification of Gabriele Amisano as a person with significant control on 21 February 2020 (2 pages)
24 December 2020Cessation of Alfred Nassim as a person with significant control on 21 February 2020 (1 page)
24 December 2020Termination of appointment of Alfred Nassim as a director on 21 February 2020 (1 page)
24 December 2020Termination of appointment of Gian Paolo Amisano as a director on 21 February 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
23 July 2019Director's details changed for Mr Gabriele Amisano on 23 July 2019 (2 pages)
21 March 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
30 January 2019Appointment of Mr Gabriele Amisano as a director on 29 January 2019 (2 pages)
19 October 2018Termination of appointment of Warren Street Registrars Limited as a secretary on 19 October 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
25 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
22 March 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
23 January 2018Registered 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 2018Registered 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 2017Appointment of Mr Gian Paolo Amisano as a director on 7 October 2017 (2 pages)
31 October 2017Appointment of Mr Gian Paolo Amisano as a director on 7 October 2017 (2 pages)
19 July 2017Notification of Alfred Nassim as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
19 July 2017Notification of Alfred Nassim as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
19 July 2017Notification of Alfred Nassim as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 December 2009Termination of appointment of Alfred Nassim as a secretary (1 page)
17 December 2009Termination of appointment of Alfred Nassim as a secretary (1 page)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 June 2008Return made up to 04/06/08; full list of members (3 pages)
11 June 2008Return made up to 04/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 June 2006Return made up to 04/06/06; full list of members (2 pages)
16 June 2006Return made up to 04/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 June 2004Return made up to 04/06/04; full list of members (5 pages)
11 June 2004Return made up to 04/06/04; full list of members (5 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 June 2001Return made up to 04/06/01; full list of members (6 pages)
29 June 2001Return made up to 04/06/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 June 2000Return made up to 04/06/00; full list of members (6 pages)
29 June 2000Return made up to 04/06/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 June 1999Return made up to 04/06/99; full list of members (5 pages)
9 June 1999Return made up to 04/06/99; full list of members (5 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 June 1997Return made up to 04/06/97; full list of members (5 pages)
19 June 1997Return made up to 04/06/97; full list of members (5 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 June 1996Return made up to 04/06/96; full list of members (5 pages)
10 June 1996Return made up to 04/06/96; full list of members (5 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 November 1995Secretary's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Secretary's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
17 July 1995Return made up to 04/06/95; full list of members (12 pages)
17 July 1995Return made up to 04/06/95; full list of members (12 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)