Company NameJewelstore Limited
DirectorsChandrika Shah and Satish Shah
Company StatusActive
Company Number01429300
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Chandrika Shah
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSdc (2012) Ltd P/A Shah Dodhia & Co
173 Cleveland Street
London
W1T 6QR
Director NameMr Satish Shah
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSdc (2012) Ltd P/A Shah Dodhia & Co
173 Cleveland Street
London
W1T 6QR
Secretary NameMrs Chandrika Shah
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSdc (2012) Ltd P/A Shah Dodhia & Co
173 Cleveland Street
London
W1T 6QR

Contact

Websitetrilogystores.co.uk
Email address[email protected]
Telephone020 79377972
Telephone regionLondon

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Chandrika Shah
50.00%
Ordinary
50 at £1Satish Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£398,381
Cash£136,986
Current Liabilities£15,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

19 December 1986Delivered on: 24 December 1986
Satisfied on: 1 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the bank on any account and earmarked re. The company.
Fully Satisfied
14 September 1986Delivered on: 8 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All moneys held to the credit of the company by the bank on any account and earmarked re the compamy.
Outstanding
14 October 1981Delivered on: 6 November 1981
Persons entitled: National Westminster Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time held to the credit of the company by national westmister bank limited on any current deposit and/or other account or accounts which the company may have with national westminsiter bank limited or held by national westminister bank limited on an account or accounts earmarked re the company and/or under any deposit receipt.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
4 October 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
3 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 6 November 2012 (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 6 November 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Secretary's details changed for Mrs Chandrika Shah on 31 October 2010 (1 page)
9 December 2010Director's details changed for Mr Satish Shah on 31 October 2010 (2 pages)
9 December 2010Director's details changed for Mrs Chandrika Shah on 31 October 2010 (2 pages)
9 December 2010Director's details changed for Mrs Chandrika Shah on 31 October 2010 (2 pages)
9 December 2010Secretary's details changed for Mrs Chandrika Shah on 31 October 2010 (1 page)
9 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Mr Satish Shah on 31 October 2010 (2 pages)
9 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 April 2010Registered office address changed from C/O Shah Dodia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Shah Dodia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Shah Dodia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Director's details changed for Satish Shah on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Satish Shah on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Chandrika Shah on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Satish Shah on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Chandrika Shah on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Chandrika Shah on 5 November 2009 (2 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Return made up to 31/10/05; full list of members (3 pages)
13 December 2005Return made up to 31/10/05; full list of members (3 pages)
18 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Registered office changed on 19/11/02 from: 16 upper montagu street london W1H 2AN (1 page)
19 November 2002Registered office changed on 19/11/02 from: 16 upper montagu street london W1H 2AN (1 page)
19 November 2002Return made up to 31/10/02; full list of members (7 pages)
19 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
4 November 1998Return made up to 31/10/98; no change of members (6 pages)
4 November 1998Return made up to 31/10/98; no change of members (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (6 pages)
17 August 1995Full accounts made up to 31 March 1995 (6 pages)
17 August 1995Full accounts made up to 31 March 1995 (6 pages)