London
SW1P 4QA
Director Name | Mr Nigel Peter Milne |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 28 Ponsonby Terrace London SW1P 4QA |
Secretary Name | Cherry Anne Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ponsonby Terrace London SW1P 4QA |
Website | nigelmilne.co.uk |
---|
Registered Address | 42 Berkeley Square London W1J 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25.6k at £1 | Nigel Peter Milne 55.00% Ordinary |
---|---|
20.9k at £1 | Cherry Anne Milne 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,167 |
Cash | £37 |
Current Liabilities | £142,300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
22 December 2008 | Delivered on: 2 January 2009 Persons entitled: Cherry Anne Milne Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details. Outstanding |
---|---|
22 December 2008 | Delivered on: 2 January 2009 Persons entitled: Nigel Peter Milne Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details. Outstanding |
5 December 2003 | Delivered on: 13 December 2003 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 29 April 2004 Persons entitled: Midland Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 1991 | Delivered on: 11 June 1991 Satisfied on: 3 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over the ground floor & basement of the building known as 16A grafton street london W1XS 3LF and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 October 1990 | Delivered on: 25 October 1990 Satisfied on: 3 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement of the building k/a 16C grafton street l/b of city of westminister. Fully Satisfied |
30 November 1981 | Delivered on: 8 December 1981 Satisfied on: 4 August 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 1981 | Delivered on: 11 February 1981 Satisfied on: 3 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor & basement of the building known as 16C grafton street W1 london borough of city of westminister. Fully Satisfied |
11 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
31 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
24 January 2017 | Registered office address changed from 12a Piccadilly Arcade London SW1Y 6NH to 42 Berkeley Square London W1J 5AW on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 12a Piccadilly Arcade London SW1Y 6NH to 42 Berkeley Square London W1J 5AW on 24 January 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Return made up to 28/08/06; full list of members
|
2 October 2006 | Return made up to 28/08/06; full list of members
|
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Auditor's resignation (1 page) |
13 December 2003 | Particulars of mortgage/charge (9 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 December 2003 | Particulars of mortgage/charge (9 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | Return made up to 28/08/03; full list of members
|
10 September 2003 | Return made up to 28/08/03; full list of members
|
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 September 2002 | Return made up to 28/08/02; full list of members
|
17 September 2002 | Return made up to 28/08/02; full list of members
|
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
1 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
12 September 2001 | Nc inc already adjusted 28/07/98 (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Ad 28/07/98--------- £ si 42500@1 (3 pages) |
12 September 2001 | Nc inc already adjusted 28/07/98 (1 page) |
12 September 2001 | Ad 28/07/98--------- £ si 42500@1 (3 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
19 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
19 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
13 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page) |
7 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
7 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
4 September 1995 | Return made up to 28/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 28/08/95; full list of members (8 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 January 1979 | Certificate of incorporation (1 page) |
19 January 1979 | Certificate of incorporation (1 page) |