Upminster
Essex
RM14 2EQ
Secretary Name | Christine Ellen Miserotti |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(23 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 2 Corbetts Avenue Upminster Essex RM14 2EQ |
Director Name | Mr Spencer John Miserotti |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2006(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 17 The Glade Upminster Essex RM14 3YX |
Director Name | Terrance John Demoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2004) |
Role | Jeweller |
Correspondence Address | 4 Edward Close Gidea Park Romford Essex RM2 6QH |
Secretary Name | Mr Michael Miserotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2004) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corbets Avenue Upminster Essex RM14 2EQ |
Website | beaugems.co.uk |
---|---|
Telephone | 020 79297060 |
Telephone region | London |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
12 at £1 | Michael Miserotti 40.00% Ordinary |
---|---|
10 at £1 | Spencer John Miserotti 33.33% Ordinary |
8 at £1 | Christine Ellen Miserotti 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,251 |
Cash | £647 |
Current Liabilities | £334,498 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 10 January 2024 (overdue) |
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
21 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 January 2019 | Notification of Christine Ellen Miserotti as a person with significant control on 6 April 2016 (2 pages) |
4 January 2019 | Notification of Spencer John Miserotti as a person with significant control on 6 April 2016 (2 pages) |
31 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
29 December 2018 | Cessation of Spencer John Miserotti as a person with significant control on 29 December 2018 (1 page) |
29 December 2018 | Cessation of Christine Ellen Miserotti as a person with significant control on 29 December 2018 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 May 2018 | Change of details for Mr Michael Miserotti as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Change of details for Mr Spencer John Miserotti as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Change of details for Ms Christine Ellen Miserotti as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Director's details changed for Spencer John Miserotti on 1 July 2013 (2 pages) |
21 January 2014 | Director's details changed for Spencer John Miserotti on 1 July 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Spencer John Miserotti on 1 July 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
5 January 2010 | Director's details changed for Spencer John Miserotti on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Miserotti on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Spencer John Miserotti on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Michael Miserotti on 31 December 2009 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 August 2008 | Ad 01/05/08\gbp si 8@1=8\gbp ic 4/12\ (3 pages) |
19 August 2008 | Ad 01/05/08\gbp si 8@1=8\gbp ic 4/12\ (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Ad 20/11/06--------- £ si 2@1 (3 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Ad 20/11/06--------- £ si 2@1 (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 February 2007 | New director appointed (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: hurst house high street ripley surrey GU23 6AZ (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: hurst house high street ripley surrey GU23 6AZ (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 October 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 October 2005 | New secretary appointed (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 February 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
21 February 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 April 1981 | Certificate of incorporation (1 page) |
21 April 1981 | Incorporation (13 pages) |
21 April 1981 | Certificate of incorporation (1 page) |
21 April 1981 | Incorporation (13 pages) |