Company NameOceanic Jewellers Limited
Company StatusActive
Company Number02029888
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 11 months ago)
Previous NameJewelchange Limited

Business Activity

Section CManufacturing
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Manjit Singh Suri
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Oliver Business Park Oliver Road
London
NW10 7JB
Director NameRanbir Singh Suri
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Oliver Business Park Oliver Road
London
NW10 7JB
Secretary NameMr Gurjit Singh Suri
NationalityBritish
StatusCurrent
Appointed14 June 1999(12 years, 12 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Oliver Business Park Oliver Road
London
NW10 7JB
Director NameMr Gurjit Singh Suri
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(33 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address77 Ashbourne Road
London
W5 3DH
Director NameTarlochan Kaur Suri
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address25 Corringway
London
W5 3AB
Director NameMr Harprit Singh Suri
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Oliver Business Park Oliver Road
London
NW10 7JB
Secretary NameTajinder Suri
NationalityBritish
StatusResigned
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address25 Corringway
London
W5 3AB
Director NameDr Anita Suri
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address25 Corringway
Ealing
London
W5 3AB

Contact

Websiteoceanicjewellers.com
Email address[email protected]
Telephone020 74378438
Telephone regionLondon

Location

Registered AddressUnit 11 Oliver Business Park, Oliver Road
Park Royal
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

13.3k at £1Gurjit Singh Suri
26.67%
Ordinary
13.3k at £1Harprit Singh Suri
26.67%
Ordinary
13.3k at £1Manjit Singh Suri
26.67%
Ordinary
10k at £1Ranbir Singh Suri
20.00%
Ordinary

Financials

Year2014
Net Worth£20,901,597
Cash£122,164
Current Liabilities£1,396,224

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (5 months ago)
Next Return Due24 December 2024 (7 months, 2 weeks from now)

Charges

19 June 2002Delivered on: 26 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being flat 4, 50-51 berwick street london W1 t/n NGL310745. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 1998Delivered on: 16 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 814 endesleigh court london WC1 t/n NGL594027. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 March 1998Delivered on: 12 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 March 1998Delivered on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5C/51 berwick street london t/n ngl 317173. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 December 1995Delivered on: 16 December 1995
Persons entitled: Lloyds 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: 109/110 guildford street london WC1 and all buildings fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1994Delivered on: 27 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 d'arblay street london W1 and all fixtures and by way of assignment the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 April 1994Delivered on: 27 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 berwick street london W1 with all buildings and fixtures and by way of assignment the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 March 2023Delivered on: 28 March 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
31 March 1994Delivered on: 16 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30 d'arblay street london with the goodwill of the business the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 2023Delivered on: 23 March 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 28 d'arblay street, london W1F 8EW. 50 and 51 berwick street, W1F 8SJ. Flat 1, 50-51 berwick street, london W1F 8SJ. Flat 3, 50-51 berwick street, london W1F 8SJ. Flat 4, 50-51 berwick street, london W1F 8SJ.
Outstanding
23 March 2023Delivered on: 23 March 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 18 November 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 18 November 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 50 and 51 berwick street W1F 8SJ (freehold - NGL317173) and;. Flat 1, 50/51 berwick street W1V 3RA (leasehold - NGL320029) and;. Flat 3, 50-51 berwick street WF1 8SJ (leasehold - NGL314352) and;. Flat 4, 50 and 51 berwick street W1F 8SJ (leasehold - NGL310745) and;. 28 d'arblay street W1F 8EW (freehold - 63008) and;. Flat 20 mercury house heathcroft W5 3BF (leasehold - AGL119235) and;. Flat 32 mercury house heathcroft W5 3BF (leasehold - AGL119234) and;. Flat 40 mercury house heathcroft W5 3BF (leasehold - AGL119232) and;. Flat 41 mercury house heathcroft W5 3BF (leasehold - AGL119231) and;. Flat 42 mercury house heathcroft W5 3BF (leasehold - AGL119229).
Outstanding
3 November 2015Delivered on: 3 November 2015
Persons entitled: Oceanic Jewellers Limited

Classification: A registered charge
Particulars: None.
Outstanding
10 January 2006Delivered on: 19 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6, 6 portal way acton london part t/n AGL144933. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 July 2004Delivered on: 14 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 14 fleet square london t/n NGL777750. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 May 2003Delivered on: 9 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 2 frederick street king`s cross london WC1X ond t/n ngl 120986. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 2003Delivered on: 3 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 50/51 berwick street london W1V 3RA t/no: NGL320029. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 November 1990Delivered on: 8 November 1990
Satisfied on: 13 July 1995
Persons entitled: Equatiorial Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

Filing History

5 April 2023Satisfaction of charge 020298880015 in full (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2023Registration of charge 020298880020, created on 22 March 2023 (14 pages)
24 March 2023Satisfaction of charge 020298880017 in full (1 page)
23 March 2023Registration of charge 020298880018, created on 23 March 2023 (40 pages)
23 March 2023Registration of charge 020298880019, created on 23 March 2023 (8 pages)
26 January 2023Confirmation statement made on 10 December 2022 with updates (5 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
11 February 2022Termination of appointment of Harprit Singh Suri as a director on 4 February 2022 (1 page)
11 February 2022Notification of Oceanic Holdings Limited as a person with significant control on 4 February 2022 (2 pages)
11 February 2022Cessation of Suri London Properties Holdings Limited as a person with significant control on 4 February 2022 (1 page)
9 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 February 2022Change of share class name or designation (1 page)
9 February 2022Memorandum and Articles of Association (23 pages)
4 February 2022Cessation of Gurjit Singh Suri as a person with significant control on 4 February 2022 (1 page)
4 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 50,001
(3 pages)
4 February 2022Cessation of Harprit Singh Suri as a person with significant control on 4 February 2022 (1 page)
4 February 2022Cessation of Manjit Singh Suri as a person with significant control on 4 February 2022 (1 page)
4 February 2022Notification of Suri London Properties Holdings Limited as a person with significant control on 4 February 2022 (2 pages)
28 January 2022Part of the property or undertaking has been released from charge 020298880016 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
24 August 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
27 March 2020Amended total exemption full accounts made up to 31 March 2018 (11 pages)
13 January 2020Appointment of Mr Gurjit Singh Suri as a director on 13 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
13 December 2019Change of details for Lord Ranbir Singh Suri as a person with significant control on 6 April 2019 (2 pages)
12 December 2019Director's details changed for Mr Manjit Singh Suri on 6 April 2019 (2 pages)
12 December 2019Change of details for Mr Harprit Singh Suri as a person with significant control on 6 April 2019 (2 pages)
12 December 2019Director's details changed for Mr Harprit Singh Suri on 6 April 2019 (2 pages)
12 December 2019Director's details changed for Ranbir Singh Suri on 6 April 2019 (2 pages)
12 December 2019Change of details for Mr Gurjit Singh Suri as a person with significant control on 6 April 2019 (2 pages)
12 December 2019Secretary's details changed for Mr Gurjit Singh Suri on 6 April 2019 (1 page)
12 December 2019Change of details for Mr Manjit Singh Suri as a person with significant control on 6 April 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 September 2017Registered office address changed from 50/51 Berwick Street London W1V 3RA to Unit 11 Oliver Business Park, Oliver Road Park Royal London NW10 7JB on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 50/51 Berwick Street London W1V 3RA to Unit 11 Oliver Business Park, Oliver Road Park Royal London NW10 7JB on 6 September 2017 (1 page)
30 January 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
30 January 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Satisfaction of charge 14 in full (4 pages)
6 December 2016Satisfaction of charge 11 in full (4 pages)
6 December 2016Satisfaction of charge 7 in full (6 pages)
6 December 2016Satisfaction of charge 10 in full (4 pages)
6 December 2016Satisfaction of charge 13 in full (7 pages)
6 December 2016Satisfaction of charge 2 in full (6 pages)
6 December 2016Satisfaction of charge 9 in full (5 pages)
6 December 2016Satisfaction of charge 5 in full (5 pages)
6 December 2016Satisfaction of charge 4 in full (4 pages)
6 December 2016Satisfaction of charge 2 in full (6 pages)
6 December 2016Satisfaction of charge 6 in full (4 pages)
6 December 2016Satisfaction of charge 8 in full (7 pages)
6 December 2016Satisfaction of charge 10 in full (4 pages)
6 December 2016Satisfaction of charge 8 in full (7 pages)
6 December 2016Satisfaction of charge 9 in full (5 pages)
6 December 2016Satisfaction of charge 3 in full (4 pages)
6 December 2016Satisfaction of charge 4 in full (4 pages)
6 December 2016Satisfaction of charge 14 in full (4 pages)
6 December 2016Satisfaction of charge 11 in full (4 pages)
6 December 2016Satisfaction of charge 5 in full (5 pages)
6 December 2016Satisfaction of charge 3 in full (4 pages)
6 December 2016Satisfaction of charge 7 in full (6 pages)
6 December 2016Satisfaction of charge 13 in full (7 pages)
6 December 2016Satisfaction of charge 6 in full (4 pages)
18 November 2016Registration of charge 020298880016, created on 15 November 2016 (15 pages)
18 November 2016Registration of charge 020298880017, created on 15 November 2016 (20 pages)
18 November 2016Registration of charge 020298880016, created on 15 November 2016 (15 pages)
18 November 2016Registration of charge 020298880017, created on 15 November 2016 (20 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000
(6 pages)
24 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Registration of charge 020298880015, created on 3 November 2015 (18 pages)
3 November 2015Registration of charge 020298880015, created on 3 November 2015 (18 pages)
3 November 2015Registration of charge 020298880015, created on 3 November 2015 (18 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (9 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (9 pages)
6 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
6 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 April 2014Amended accounts made up to 31 March 2013 (10 pages)
14 April 2014Amended accounts made up to 31 March 2013 (10 pages)
11 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(7 pages)
11 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
10 February 2012Amended accounts made up to 31 March 2011 (9 pages)
10 February 2012Amended accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
25 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Manjit Singh Suri on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Manjit Singh Suri on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Harprit Singh Suri on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Ranbir Singh Suri on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Manjit Singh Suri on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Harprit Singh Suri on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Ranbir Singh Suri on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Ranbir Singh Suri on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Harprit Singh Suri on 1 December 2009 (2 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
13 January 2009Return made up to 10/12/08; full list of members (4 pages)
13 January 2009Return made up to 10/12/08; full list of members (4 pages)
10 July 2008Return made up to 10/12/07; full list of members (4 pages)
10 July 2008Return made up to 10/12/07; full list of members (4 pages)
4 February 2008Amended full accounts made up to 31 March 2006 (20 pages)
4 February 2008Amended full accounts made up to 31 March 2006 (20 pages)
3 February 2008Full accounts made up to 31 March 2007 (21 pages)
3 February 2008Full accounts made up to 31 March 2007 (21 pages)
27 July 2007Full accounts made up to 31 March 2006 (20 pages)
27 July 2007Full accounts made up to 31 March 2006 (20 pages)
26 January 2007Return made up to 10/12/06; full list of members (7 pages)
26 January 2007Return made up to 10/12/06; full list of members (7 pages)
13 October 2006Return made up to 10/12/05; full list of members (7 pages)
13 October 2006Return made up to 10/12/05; full list of members (7 pages)
13 July 2006Amended accounts made up to 31 March 2005 (8 pages)
13 July 2006Amended accounts made up to 31 March 2005 (8 pages)
5 May 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 May 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
16 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
16 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
17 December 2003Return made up to 10/12/03; full list of members (7 pages)
17 December 2003Return made up to 10/12/03; full list of members (7 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
20 January 2003Full accounts made up to 31 March 2002 (19 pages)
20 January 2003Full accounts made up to 31 March 2002 (19 pages)
19 December 2002Return made up to 10/12/02; full list of members (7 pages)
19 December 2002Return made up to 10/12/02; full list of members (7 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
3 May 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
3 May 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 January 2002Return made up to 10/12/01; full list of members (7 pages)
21 January 2002Return made up to 10/12/01; full list of members (7 pages)
29 December 2000Return made up to 10/12/00; full list of members (7 pages)
29 December 2000Return made up to 10/12/00; full list of members (7 pages)
28 November 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
28 November 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
21 December 1999Return made up to 10/12/99; full list of members (7 pages)
21 December 1999Return made up to 10/12/99; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
13 January 1999Return made up to 10/12/98; full list of members (5 pages)
13 January 1999Return made up to 10/12/98; full list of members (5 pages)
16 May 1998Particulars of mortgage/charge (4 pages)
16 May 1998Particulars of mortgage/charge (4 pages)
22 April 1998Registered office changed on 22/04/98 from: 38 berwick street london W1V 3RE (1 page)
22 April 1998Registered office changed on 22/04/98 from: 38 berwick street london W1V 3RE (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Return made up to 10/12/97; full list of members (6 pages)
27 January 1998Return made up to 10/12/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Return made up to 10/12/96; no change of members (4 pages)
23 December 1996Return made up to 10/12/96; no change of members (4 pages)
28 December 1995Return made up to 10/12/95; change of members (6 pages)
28 December 1995Return made up to 10/12/95; change of members (6 pages)
16 December 1995Particulars of mortgage/charge (6 pages)
16 December 1995Particulars of mortgage/charge (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1995Ad 24/03/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 April 1995£ nc 20000/50000 24/03/95 (1 page)
12 April 1995£ nc 20000/50000 24/03/95 (1 page)
12 April 1995Ad 24/03/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
20 December 1990Return made up to 10/12/90; full list of members (7 pages)
8 April 1987Company name changed jewelchange LIMITED\certificate issued on 08/04/87 (2 pages)
8 April 1987Company name changed jewelchange LIMITED\certificate issued on 08/04/87 (2 pages)
2 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
28 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 June 1986Incorporation (16 pages)
20 June 1986Certificate of Incorporation (1 page)
20 June 1986Incorporation (16 pages)
20 June 1986Certificate of Incorporation (1 page)