Company NameBeau Gems Limited
DirectorsMichael Miserotti and Spencer John Miserotti
Company StatusLiquidation
Company Number01556812
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Michael Miserotti
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Corbets Avenue
Upminster
Essex
RM14 2EQ
Secretary NameChristine Ellen Miserotti
NationalityBritish
StatusCurrent
Appointed28 April 2004(23 years after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address2 Corbetts Avenue
Upminster
Essex
RM14 2EQ
Director NameMr Spencer John Miserotti
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(25 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address17 The Glade
Upminster
Essex
RM14 3YX
Director NameTerrance John Demoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2004)
RoleJeweller
Correspondence Address4 Edward Close
Gidea Park
Romford
Essex
RM2 6QH
Secretary NameMr Michael Miserotti
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2004)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Corbets Avenue
Upminster
Essex
RM14 2EQ

Contact

Websitebeaugems.co.uk
Telephone020 79297060
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

12 at £1Michael Miserotti
40.00%
Ordinary
10 at £1Spencer John Miserotti
33.33%
Ordinary
8 at £1Christine Ellen Miserotti
26.67%
Ordinary

Financials

Year2014
Net Worth£10,251
Cash£647
Current Liabilities£334,498

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 December 2022 (1 year, 4 months ago)
Next Return Due10 January 2024 (overdue)

Charges

3 July 2008Delivered 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

Filing History

31 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
17 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 January 2019Notification of Christine Ellen Miserotti as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Notification of Spencer John Miserotti as a person with significant control on 6 April 2016 (2 pages)
31 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
29 December 2018Cessation of Spencer John Miserotti as a person with significant control on 29 December 2018 (1 page)
29 December 2018Cessation of Christine Ellen Miserotti as a person with significant control on 29 December 2018 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 May 2018Change of details for Mr Michael Miserotti as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Change of details for Mr Spencer John Miserotti as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Change of details for Ms Christine Ellen Miserotti as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Director's details changed for Spencer John Miserotti on 1 July 2013 (2 pages)
21 January 2014Director's details changed for Spencer John Miserotti on 1 July 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30
(5 pages)
21 January 2014Director's details changed for Spencer John Miserotti on 1 July 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 30
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 30
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 30
(2 pages)
5 January 2010Director's details changed for Spencer John Miserotti on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Miserotti on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Spencer John Miserotti on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael Miserotti on 31 December 2009 (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 August 2008Ad 01/05/08\gbp si 8@1=8\gbp ic 4/12\ (3 pages)
19 August 2008Ad 01/05/08\gbp si 8@1=8\gbp ic 4/12\ (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Ad 20/11/06--------- £ si 2@1 (3 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Ad 20/11/06--------- £ si 2@1 (3 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
8 February 2007New director appointed (1 page)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2007New director appointed (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Registered office changed on 03/01/06 from: hurst house high street ripley surrey GU23 6AZ (1 page)
3 January 2006Registered office changed on 03/01/06 from: hurst house high street ripley surrey GU23 6AZ (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2005New secretary appointed (2 pages)
31 May 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
31 May 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
21 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 April 1981Certificate of incorporation (1 page)
21 April 1981Incorporation (13 pages)
21 April 1981Certificate of incorporation (1 page)
21 April 1981Incorporation (13 pages)