Company NameSpitalfields Developments Limited
Company StatusActive
Company Number02025411
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 10 months ago)
Previous NameJeweltry Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(37 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(37 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameJames Christopher Eric Elworthy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1994)
RoleLawyer
Correspondence Address12 Vaughan Avenue
London
W6 0XS
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 1996)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameSir Robin Adair Biggam
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 March 1993)
RoleChief Executive
Correspondence AddressStreatley House
Streatley
Bedfordshire
LU3 3PS
Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Winsham Grove
Battersea
London
SW11 6NB
Director NameMr Peter John Costain
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronden Smallhythe Road
Tenterden
Kent
TN30 7LN
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameMr Alan David Masterton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1994)
RoleChartered Surveyor
Correspondence Address74c Warwick Avenue
London
W9
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1997)
RoleSecretary
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1996)
RoleChartered Surveyor
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameMr Philip Michael Ingman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Ringmer Avenue
Fulham
London
SW6 5LP
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(10 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 1997)
RoleCivil Engineer
Correspondence AddressFarmbourne Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed16 May 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameWei Thing How
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed12 September 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1998)
RoleGeneral Manager
Correspondence Address50 Jalan Tempinis
Bangsar 59100
Kuala Lumpur Malaysia
Foreign
Director NameDr Firdaus Shafii Azman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed12 September 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1998)
RoleEngineer
Correspondence Address25 Jalan Bukit Travers
Kuala Lumpur 50480
Malaysia
Foreign
Director NameIbrahim Bidin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed01 February 2000(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 2000)
RoleManaging Director
Correspondence Address57 Jalan Setiajasa Bukit Damansara
Kuala Lumpur 50490
Federal Territory
Foreign
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(14 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed20 December 2000(14 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 September 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(22 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(34 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(34 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX

Contact

Websitestayandshopinlondon.com
Telephone020 85056743
Telephone regionLondon

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Spitalfields Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,550,000
Current Liabilities£65,917,000

Accounts

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

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

26 September 2003Delivered on: 9 October 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Legal charge
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: First legal mortgage l/h property k/a the bishop's square building and adjacent areas, london including any buildings, structures or erections,pedestrian ways, roadways, landscaped areas and the basement service road thereon from time to time together with all additions, alterations and improvements all its right, title and interest present and future to agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties and other documents in respect of the property licences in relation to the property rental income and insurances and all proceeds payable thereunder.
Outstanding
16 August 1996Delivered on: 4 September 1996
Satisfied on: 2 January 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Deed of substitution
Secured details: £52,886,092 due from the company to the chargee under the terms of the deed of substitution.
Particulars: Land being 274-306 (even) bishopsgate, 35 spital square 33A steward street and land at stothard place in the L.b of tower hamlets.
Fully Satisfied
13 May 1991Delivered on: 14 May 1991
Satisfied on: 2 January 2001
Persons entitled: The Mayor and Commonality and Citizens of the City of London

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprising the substantial part of the former site of spitalfields market in the L.B. of tower hamlets.
Fully Satisfied
31 October 1988Delivered on: 11 November 1988
Satisfied on: 9 December 1996
Persons entitled: Den Norske Creditbank PLC(As Agent)

Classification: Second supplemental deed.
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the four other chargees listed on the attached schedule pursuant to a loan agreement dated 25/6/87 and all other monies due or to become due from the company to the chargees pursuant to a loan agreement and under a debenture dated 27-11-87.
Particulars: Various properties at the bishopsgate site, stothard place (cfs site) and temple mills site. (For full details see form 395). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 June 1988Delivered on: 6 July 1988
Satisfied on: 9 December 1996
Persons entitled:
The Long Term Credit Bank of Japan LTD
Canadian Imperial Bank of Commerce
Westpac Banking Corporation
Fennoscandia Bank Limited
Den Norske Creditbank PLC
Creditanslalt-Bankverein

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the banks named in the attached schedule not exceeding ukp 60,000,000 pursuant to a loan agreement dated 25/6/87 as amended by supplemental agreements dated 27-11-87, 23/2/88 and 20/6/88 and all other moneys due pursuant to the loan agreement and this charge.
Particulars: The bishopsgate site numbers 274 to 306 (even numbers and inclusive) bishopsgate london EC2 and certain land at the rear thereof. Temple mills site. F/h land comprising 22 acres and 9 acres 1921 sq yds t/no egl 195409 and egl 204841 (for full details see form 395).
Fully Satisfied
27 November 1987Delivered on: 1 December 1987
Satisfied on: 16 June 1993
Persons entitled:
The Long Term Credit Bank of Japan LTD
Canadian Imperial Bank of Commerce
Westpac Banking Corporation
Fennoscandia Bank Limited
Den Norske Creditbank PLC
Creditanslalt-Bankverein
Creditanstalt-Bankverin.
The Long-Term Credit Bank of Japan LTD
Canadian Imperial Bank of Commerce
Fennoscandia Limited
Westpac Banking Corporation
Den Norske Creditbank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the five other chargees listed in the attached schedule pursuant to a loan agreement dated 25TH june 1987 and a supplemental loan agreement dated 27TH nov 1987 and all other moneys due or to become due from the company to the chargees pursuant to the loan agreement and the supplemental loan agreement including moneys becoming due under the terms of the debenture.
Particulars: The bishopsgate site 274/306 (even numbers and inclusive) bishopsgate london EC2 and certain land at the rear thereof and registered see doc for fuller details M80/2DEC/ln.
Fully Satisfied
25 June 1987Delivered on: 3 July 1987
Satisfied on: 9 December 1996
Persons entitled: Den Norske Creditbank PLC

Classification: Debenture
Secured details: £45,000,000 and all other monies due or to become due from the company to the chargee as agent for itself and the long term credit bank of japan LTD. Westpac banking corporation, canadian imperial bank of commerce, fennoscandia limited, creditanstalt-bankverein (the banks) pursuant to the loan agreement dated 25 6 87.
Particulars: Various properties as shown on form 395 & continuation sheet also floating charge the company's undertaking and all property and assets present and future including (stock in trade) uncalled capital. (Please see doc. For full details).
Fully Satisfied
31 December 1986Delivered on: 9 January 1987
Satisfied on: 14 July 1987
Persons entitled: Den Norske Credit Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 23.12.86 and the charge.
Particulars: F/H land nos. 282-306 (even inc.) bishospgate, london, EC2. Certain land at the rear thereof. 282 t/n 373571 284-294 (f/h) in course of registration 296 t/n ln 79936 298-300 t/n 165611 302-304 t/n 163026 306 t/n ngl 500819. southard place (cfs site) 1 & 2 stothard place. T/nos: ngl 359601 ln 237625 163784.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (18 pages)
17 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
16 September 2020Second filing for the appointment of Thomas Cochrane as a director (6 pages)
16 September 2020Second filing for the termination of Andrew John Berger-North as a director (5 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16.09.2020.
(3 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 16.09.2020.
(2 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (16 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 April 2018Full accounts made up to 31 December 2017 (14 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (15 pages)
13 July 2017Full accounts made up to 31 December 2016 (15 pages)
3 July 2017Notification of Spitalfields Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Spitalfields Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Spitalfields Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
(4 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
(4 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 300
(5 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 300
(5 pages)
5 August 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2014Full accounts made up to 31 December 2013 (13 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 300
(7 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 300
(7 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
23 July 2010Full accounts made up to 31 December 2009 (14 pages)
23 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Return made up to 30/07/09; full list of members (5 pages)
5 August 2009Return made up to 30/07/09; full list of members (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (13 pages)
22 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 August 2007Return made up to 30/07/07; full list of members (3 pages)
29 August 2007Return made up to 30/07/07; full list of members (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
1 March 2007Registered office changed on 01/03/07 from: 100 park lane london W1K 7AR (1 page)
1 March 2007Registered office changed on 01/03/07 from: 100 park lane london W1K 7AR (1 page)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 September 2006Return made up to 30/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(8 pages)
5 September 2006Return made up to 30/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(8 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 100 park lane london W1Y 4AR (1 page)
2 September 2005Return made up to 30/07/05; full list of members (8 pages)
2 September 2005Registered office changed on 02/09/05 from: 100 park lane london W1Y 4AR (1 page)
2 September 2005Return made up to 30/07/05; full list of members (8 pages)
31 August 2005New director appointed (5 pages)
31 August 2005New director appointed (5 pages)
31 August 2005New director appointed (5 pages)
31 August 2005New director appointed (6 pages)
31 August 2005New director appointed (5 pages)
31 August 2005New director appointed (6 pages)
31 August 2005New director appointed (6 pages)
31 August 2005New director appointed (6 pages)
31 August 2005New director appointed (6 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (6 pages)
31 August 2005Director resigned (1 page)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 July 2005Full accounts made up to 31 December 2004 (12 pages)
27 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
10 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
12 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 August 2003Full accounts made up to 31 December 2002 (12 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
7 August 2002Return made up to 30/07/02; full list of members (6 pages)
7 August 2002Return made up to 30/07/02; full list of members (6 pages)
21 June 2002Full accounts made up to 31 December 2001 (11 pages)
21 June 2002Full accounts made up to 31 December 2001 (11 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 August 2001Return made up to 30/07/01; full list of members (7 pages)
15 August 2001Return made up to 30/07/01; full list of members (7 pages)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (4 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 243 knightsbridge london SW7 1DN (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 243 knightsbridge london SW7 1DN (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
2 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 August 2000Return made up to 03/07/00; full list of members (14 pages)
21 August 2000Return made up to 03/07/00; full list of members (14 pages)
14 August 2000Return made up to 30/07/00; full list of members (14 pages)
14 August 2000Return made up to 30/07/00; full list of members (14 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
5 August 1999Return made up to 30/07/99; full list of members (18 pages)
5 August 1999Return made up to 30/07/99; full list of members (18 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 August 1998Return made up to 30/07/98; full list of members (17 pages)
5 August 1998Return made up to 30/07/98; full list of members (17 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (5 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (5 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
8 August 1997Return made up to 30/07/97; full list of members (28 pages)
8 August 1997Return made up to 30/07/97; full list of members (28 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1996Memorandum and Articles of Association (13 pages)
29 October 1996Memorandum and Articles of Association (13 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 30/07/96; full list of members (22 pages)
29 August 1996Return made up to 30/07/96; full list of members (22 pages)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (3 pages)
17 July 1996Director resigned (3 pages)
7 September 1995Return made up to 30/07/95; full list of members (22 pages)
7 September 1995Return made up to 30/07/95; full list of members (22 pages)
20 June 1995Full accounts made up to 31 December 1994 (8 pages)
20 June 1995Full accounts made up to 31 December 1994 (8 pages)
28 November 1986Company name changed jeweltry LIMITED\certificate issued on 28/11/86 (2 pages)
28 November 1986Company name changed jeweltry LIMITED\certificate issued on 28/11/86 (2 pages)
5 June 1986Incorporation (12 pages)
5 June 1986Certificate of Incorporation (1 page)
5 June 1986Certificate of Incorporation (1 page)
5 June 1986Incorporation (12 pages)