London
NW4 4DJ
Secretary Name | Robert Aylett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1997(13 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Secretary Name | Robert Aylett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(8 years after company formation) |
Appointment Duration | 3 months (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Litchfield Way Hampstead Garden Suburb London NW11 6NJ |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Secretary Name | Mr Leigh Howard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 144 Birkbeck Road Beckenham Kent BR3 4SS |
Director Name | Mr Stephen Bulbrook |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(13 years after company formation) |
Appointment Duration | 17 years (resigned 28 April 2014) |
Role | Manufact.Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Rogley Farm Biddenden Ashford Kent TN27 8ET |
Website | robertglenn.net |
---|
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Universal Diamond Holding Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,754 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
3 November 1992 | Delivered on: 13 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 April 1991 | Delivered on: 23 April 1991 Satisfied on: 18 January 1993 Persons entitled: Hill Samuel Bank Limited 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. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 16 October 1989 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M395 for full details). 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. Fully Satisfied |
30 June 1988 | Delivered on: 7 July 1988 Satisfied on: 18 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 August 2017 | Director's details changed for Robert Aylett on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Robert Aylett on 18 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 June 2015 | Director's details changed for Robert Aylett on 9 March 2015 (2 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Robert Aylett on 9 March 2015 (1 page) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Robert Aylett on 9 March 2015 (1 page) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Robert Aylett on 9 March 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Robert Aylett on 9 March 2015 (1 page) |
5 June 2015 | Director's details changed for Robert Aylett on 9 March 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Stephen Bulbrook as a director (1 page) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Stephen Bulbrook as a director (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page) |
23 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 October 2010 | Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
16 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
25 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
28 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 26 seymour street london W1H 5HD (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 26 seymour street london W1H 5HD (1 page) |
7 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
6 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Return made up to 02/06/00; full list of members
|
8 June 2000 | Return made up to 02/06/00; full list of members
|
18 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
14 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
16 June 1998 | Return made up to 02/06/98; no change of members
|
16 June 1998 | Return made up to 02/06/98; no change of members
|
13 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
13 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
13 August 1997 | Return made up to 02/06/97; full list of members (6 pages) |
13 August 1997 | Return made up to 02/06/97; full list of members (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
28 May 1997 | Return made up to 02/06/96; no change of members (4 pages) |
28 May 1997 | Return made up to 02/06/96; no change of members (4 pages) |
19 March 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
19 March 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 48 portalnd place london W1N 4AJ (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 48 portalnd place london W1N 4AJ (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
11 October 1995 | Return made up to 02/06/95; no change of members
|
11 October 1995 | Return made up to 02/06/95; no change of members
|