London
SW1A 1LY
Director Name | Mr Guy Burton |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2011(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 62 St. James's Street London SW1A 1LY |
Director Name | Mr Duncan Semmens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 1992) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braeside Avenue Sevenoaks Kent TN13 2JJ |
Director Name | Mrs Jane Mary Gillies Burton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 January 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Bell Lane Brookmans Park Herts AL9 7AY |
Director Name | Mr Stephen Charles Burton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 January 2021) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | The Old Cottage Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Secretary Name | Mrs Jane Mary Gillies Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Bell Lane Brookmans Park Herts AL9 7AY |
Director Name | Ms Amy Louise Burton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(30 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-53 Burlington Arcade Piccadily London W1J 0HH |
Telephone | 020 74997927 |
---|---|
Telephone region | London |
Registered Address | 62 St. James's Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,177,436 |
Gross Profit | £2,394,711 |
Net Worth | £9,855,374 |
Cash | £1,237,305 |
Current Liabilities | £2,415,804 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 6 days from now) |
20 August 2003 | Delivered on: 28 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
22 June 2000 | Delivered on: 24 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: The sum of £377,500.00 due or to become due from the company to the chargee. Particulars: The property known as northdown house blakeney road morston holt norfolk. Outstanding |
23 May 2000 | Delivered on: 9 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £175,000 due from the company to the chargee. Particulars: 47 bakerswell cliff road salcombe devon. Outstanding |
28 July 1999 | Delivered on: 11 August 1999 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: Flat number 1212,twelfth floor the white house,london borough of lambeth. Outstanding |
28 May 1999 | Delivered on: 9 June 1999 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: Flat number 1211,twelfth floor the white house,london borough of lambeth. Outstanding |
13 April 1999 | Delivered on: 22 April 1999 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: Cliff cottage, salcombe, devon. Outstanding |
27 October 1997 | Delivered on: 5 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and s j rood & company limited 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. See the mortgage charge document for full details. Outstanding |
3 October 1989 | Delivered on: 12 October 1989 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: 1 burlington gardens london borough of city of westminster. Outstanding |
29 September 2012 | Delivered on: 3 October 2012 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: F/H property k/a 46 gordon place london t/no 383655. Outstanding |
8 December 2003 | Delivered on: 12 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £1,229,000.00 due or to become due from the company to the chargee. Particulars: F/H property grange cottage cliff road salcombe devon. Outstanding |
8 July 1982 | Delivered on: 15 July 1982 Persons entitled: Barclays Bank LTD 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 & book debts uncalled capital. With all buildings fixtures fixed plant and machinery. Outstanding |
22 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (18 pages) |
10 May 2022 | Director's details changed for Ms Amy Louise Burton on 10 May 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
31 March 2022 | Group of companies' accounts made up to 30 June 2021 (29 pages) |
7 July 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
11 May 2021 | Notification of Guy Burton as a person with significant control on 15 January 2021 (2 pages) |
11 May 2021 | Cessation of Stephen Charles Burton as a person with significant control on 15 January 2021 (1 page) |
11 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
11 March 2021 | Purchase of own shares.
|
11 March 2021 | Cancellation of shares. Statement of capital on 15 January 2021
|
4 March 2021 | Resolutions
|
16 February 2021 | Termination of appointment of Stephen Charles Burton as a director on 15 January 2021 (1 page) |
16 February 2021 | Termination of appointment of Jane Mary Gillies Burton as a secretary on 15 January 2021 (1 page) |
16 February 2021 | Termination of appointment of Jane Mary Gillies Burton as a director on 15 January 2021 (1 page) |
20 November 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
8 July 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
29 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
14 September 2011 | Termination of appointment of Amy Burton as a director (1 page) |
14 September 2011 | Termination of appointment of Amy Burton as a director (1 page) |
14 September 2011 | Appointment of Miss Amy Louise Burton as a director (2 pages) |
14 September 2011 | Appointment of Miss Amy Louise Burton as a director (2 pages) |
13 September 2011 | Appointment of Mr Guy Burton as a director (2 pages) |
13 September 2011 | Appointment of Mr Guy Burton as a director (2 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Amy Burton on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Amy Burton on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Amy Burton on 1 May 2010 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 June 2006 | Ad 28/03/06--------- £ si 6000@1 (2 pages) |
21 June 2006 | Ad 28/03/06--------- £ si 6000@1 (2 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
10 October 2005 | Return made up to 01/05/05; full list of members (3 pages) |
10 October 2005 | Return made up to 01/05/05; full list of members (3 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 December 2004 | Ad 30/09/04--------- £ si 42000@1=42000 £ ic 200000/242000 (2 pages) |
23 December 2004 | Ad 30/09/04--------- £ si 42000@1=42000 £ ic 200000/242000 (2 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 September 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 September 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 June 2001 | Return made up to 01/05/01; full list of members
|
14 June 2001 | Return made up to 01/05/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members
|
12 May 1998 | Return made up to 01/05/98; no change of members
|
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
10 September 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
10 September 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
14 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 August 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
24 August 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
27 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
6 April 1989 | Company name changed\certificate issued on 06/04/89 (2 pages) |