Company NameA. Young (Wholesale Jewellers 1981) Limited
DirectorGabriel Malas
Company StatusActive
Company Number01576438
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)
Previous NamePurselight Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Gabriel Malas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(10 years, 8 months after company formation)
Appointment Duration32 years
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 107 100 Hatton Garden
London
EC1N 8NX
Secretary NameSue Gascoyne
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressGolden Seal 86 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameMaurice Schwartz
NationalitySouth African
StatusResigned
Appointed28 January 1993(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressFlat 4
16 Eaton Place
London
SW1X 8AE
Secretary NameKay Sydney Thomas
NationalityBritish
StatusResigned
Appointed08 October 2007(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address31 Riverside Road
Sidcup
Kent
DA14 4PT

Contact

Telephone020 74052811
Telephone regionLondon

Location

Registered AddressSuite 107 First Floor
100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

270k at £1Wholesale Management Services LTD Inc.
90.00%
Ordinary
15k at £1Amanda Yvonne Malas
5.00%
Ordinary
15k at £1Rita Schwartz
5.00%
Ordinary

Financials

Year2014
Net Worth£200,235
Cash£23,257
Current Liabilities£104,760

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Charges

1 September 2008Delivered on: 3 September 2008
Persons entitled: Holborn Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details.
Outstanding
25 March 2003Delivered on: 27 March 2003
Persons entitled: Standard Bank London Limited

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and all bills of lading, warrants, delivery orders, warehouse-keepers' certificates or receipts and all documents of title and the goods to which the same relate which are now or may in the future be deposited or lodged with or otherwise in the possession of or transferred to or warehoused or stored in the name of the bank or its agents or nominees or otherwise held by or to its or their order or under its or their control, whether for safe custody, security or for any specific purpose or generally, including, without limitation gold jewellery with a fine ounce gold content or up to 15,000 fine ounces of gold.
Outstanding
4 April 2000Delivered on: 8 April 2000
Persons entitled: The Bank of Nova Scotia

Classification: Security deed
Secured details: £1,850,000 due from the company to the chargee.
Particulars: Gold jewellery lodged at the assay office fine gold weight at least 105% of gold lent out.
Outstanding
21 July 1993Delivered on: 23 July 1993
Persons entitled: Banca Nazionale Dell'agricoltura

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

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 June 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
7 November 2022Change of details for Mr Gabriel Malas as a person with significant control on 7 November 2022 (2 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 July 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 October 2018Satisfaction of charge 2 in full (1 page)
19 October 2018Satisfaction of charge 3 in full (2 pages)
19 October 2018Satisfaction of charge 1 in full (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
30 January 2017Second filing of the annual return made up to 13 April 2016 (17 pages)
30 January 2017Second filing of the annual return made up to 13 April 2016 (17 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300,000
(3 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 300,000

Statement of capital on 2017-01-30
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017
(5 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 300,000

Statement of capital on 2017-01-30
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Director's details changed for Gabriel Malas on 20 March 2015 (2 pages)
22 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(3 pages)
22 May 2015Director's details changed for Gabriel Malas on 20 March 2015 (2 pages)
22 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 300,000
(3 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 300,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gabriel Malas on 13 April 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gabriel Malas on 13 April 2010 (2 pages)
4 May 2010Termination of appointment of Kay Thomas as a secretary (1 page)
4 May 2010Termination of appointment of Kay Thomas as a secretary (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from, suite 127 first floor, 100 hatton garden, london, EC1N 8NX (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from suite 127 first floor 100 hatton garden london EC1N 8NX (1 page)
5 May 2009Registered office changed on 05/05/2009 from, suite 107 100 hatton garden, london, EC1N 8NX (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from, suite 127 first floor, 100 hatton garden, london, EC1N 8NX (1 page)
5 May 2009Registered office changed on 05/05/2009 from suite 107 100 hatton garden london EC1N 8NX (1 page)
5 May 2009Registered office changed on 05/05/2009 from, suite 107 100 hatton garden, london, EC1N 8NX (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
3 November 2007New secretary appointed (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (1 page)
3 November 2007Secretary resigned (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 13/04/07; full list of members (2 pages)
25 April 2007Return made up to 13/04/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 13/04/06; full list of members (2 pages)
16 June 2006Return made up to 13/04/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Registered office changed on 12/05/05 from: suite 127 1ST floor, 100 hatton garden, london, EC1N 8NX (1 page)
12 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
12 May 2005Registered office changed on 12/05/05 from: suite 127 1ST floor 100 hatton garden london EC1N 8NX (1 page)
12 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
3 December 2004Full accounts made up to 31 December 2003 (23 pages)
3 December 2004Full accounts made up to 31 December 2003 (23 pages)
16 June 2004Return made up to 13/04/04; full list of members (6 pages)
16 June 2004Return made up to 13/04/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
2 May 2003Return made up to 13/04/03; full list of members (6 pages)
2 May 2003Return made up to 13/04/03; full list of members (6 pages)
27 March 2003Particulars of mortgage/charge (7 pages)
27 March 2003Particulars of mortgage/charge (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
20 June 2002Return made up to 13/04/02; full list of members (6 pages)
20 June 2002Return made up to 13/04/02; full list of members (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Return made up to 13/04/01; full list of members (6 pages)
10 July 2001Return made up to 13/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 2000Return made up to 13/04/00; full list of members (6 pages)
15 June 2000Return made up to 13/04/00; full list of members (6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 13/04/99; no change of members (6 pages)
19 July 1999Return made up to 13/04/99; no change of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 July 1998Return made up to 13/04/98; full list of members (5 pages)
23 July 1998Return made up to 13/04/98; full list of members (5 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Registered office changed on 19/08/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Registered office changed on 19/08/97 from: lynwood house, 24/32 kilburn high road, london, NW6 5TG (1 page)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 July 1996£ nc 100/300000 19/06/96 (1 page)
5 July 1996Ad 19/06/96--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996£ nc 100/300000 19/06/96 (1 page)
5 July 1996Ad 19/06/96--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1996Registered office changed on 24/05/96 from: 145-157 st john street, london, EC1V 4PY (1 page)
24 May 1996Registered office changed on 24/05/96 from: 145-157 st john street london EC1V 4PY (1 page)
3 May 1996Return made up to 13/04/96; full list of members (6 pages)
3 May 1996Return made up to 13/04/96; full list of members (6 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 April 1995Secretary's particulars changed (2 pages)
20 April 1995Secretary's particulars changed (2 pages)
31 March 1995Return made up to 13/04/95; no change of members (4 pages)
31 March 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)