Company NameNigel Milne (Antique Jewellery) Limited
Company StatusActive
Company Number02800584
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Previous NameGreatprompt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameDr John Reynolds Gayner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Cheyne Row
London
SW3 5JN
Director NameMrs Nicola Mary Gayner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Cheyne Row
London
SW3 5JN
Director NameCherry Anne Milne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address28 Ponsonby Terrace
London
SW1P 4QA
Director NameMr Nigel Peter Milne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleJeweller
Country of ResidenceEngland
Correspondence Address28 Ponsonby Terrace
London
SW1P 4QA
Secretary NameCherry Anne Milne
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ponsonby Terrace
London
SW1P 4QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenigelmilne.co.uk
Telephone020 74919201
Telephone regionLondon

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Cherry Anne Milne
25.00%
Ordinary A
25 at £1Dr John Reynolds Gayner
25.00%
Ordinary B
25 at £1Nicola Mary Gayner
25.00%
Ordinary B
25 at £1Nigel Peter Milne
25.00%
Ordinary A

Financials

Year2014
Net Worth£374,887
Cash£75,117
Current Liabilities£105,332

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

22 December 2008Delivered on: 2 January 2009
Persons entitled: Nicola Mary Gayner

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details.
Outstanding
22 December 2008Delivered on: 2 January 2009
Persons entitled: John Reynolds Gayner

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details. .
Outstanding
22 December 2008Delivered on: 2 January 2009
Persons entitled: Cherry Anne Milne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details.
Outstanding
22 December 2008Delivered on: 2 January 2009
Persons entitled: Nigel Peter Milne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts or other debts floating charge all the undertaking stock goodwill and property including its uncalled capital see image for full details.
Outstanding
12 September 1996Delivered on: 24 September 1996
Satisfied on: 3 December 2003
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
24 January 2017Registered office address changed from 12a Piccadilly Arcade London SW1Y 6NH to 42 Berkeley Square London W1J 5AW on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 12a Piccadilly Arcade London SW1Y 6NH to 42 Berkeley Square London W1J 5AW on 24 January 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(8 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(8 pages)
23 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Nicola Mary Gayner on 15 March 2010 (2 pages)
4 May 2010Director's details changed for Nigel Peter Milne on 15 March 2010 (2 pages)
4 May 2010Director's details changed for Dr John Reynolds Gayner on 15 March 2010 (2 pages)
4 May 2010Director's details changed for Dr John Reynolds Gayner on 15 March 2010 (2 pages)
4 May 2010Director's details changed for Nigel Peter Milne on 15 March 2010 (2 pages)
4 May 2010Director's details changed for Nicola Mary Gayner on 15 March 2010 (2 pages)
4 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Cherry Anne Milne on 15 March 2010 (2 pages)
4 May 2010Director's details changed for Cherry Anne Milne on 15 March 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 15/03/09; full list of members (5 pages)
20 March 2009Return made up to 15/03/09; full list of members (5 pages)
20 March 2009Registered office changed on 20/03/2009 from 12A piccadilly arcade london SW1Y 6NH (1 page)
20 March 2009Registered office changed on 20/03/2009 from 12A piccadilly arcade london SW1Y 6NH (1 page)
20 March 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page)
21 January 2009Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 15/03/08; full list of members (5 pages)
24 June 2008Return made up to 15/03/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Registered office changed on 15/05/07 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page)
15 May 2007Registered office changed on 15/05/07 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Location of register of members (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 March 2005Return made up to 15/03/05; full list of members (3 pages)
15 March 2005Return made up to 15/03/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
9 July 2004Registered office changed on 09/07/04 from: 38 jermyn street london SW1Y 6DN (1 page)
9 July 2004Registered office changed on 09/07/04 from: 38 jermyn street london SW1Y 6DN (1 page)
29 March 2004Return made up to 17/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 March 2004Return made up to 17/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 January 2004Auditor's resignation (1 page)
11 January 2004Auditor's resignation (1 page)
13 December 2003Full accounts made up to 31 March 2003 (11 pages)
13 December 2003Full accounts made up to 31 March 2003 (11 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2003Full accounts made up to 31 March 2002 (13 pages)
29 January 2003Full accounts made up to 31 March 2002 (13 pages)
12 April 2002Return made up to 17/03/02; full list of members (8 pages)
12 April 2002Return made up to 17/03/02; full list of members (8 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 March 2000Return made up to 17/03/00; full list of members (8 pages)
21 March 2000Return made up to 17/03/00; full list of members (8 pages)
19 August 1999Full accounts made up to 31 March 1999 (11 pages)
19 August 1999Full accounts made up to 31 March 1999 (11 pages)
12 May 1999Return made up to 17/03/99; no change of members (6 pages)
12 May 1999Return made up to 17/03/99; no change of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
15 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 1998Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page)
11 February 1998Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page)
22 September 1997Full accounts made up to 31 March 1997 (10 pages)
22 September 1997Full accounts made up to 31 March 1997 (10 pages)
30 June 1997Return made up to 17/03/97; full list of members (8 pages)
30 June 1997Return made up to 17/03/97; full list of members (8 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 17/03/96; no change of members (4 pages)
9 May 1996Return made up to 17/03/96; no change of members (4 pages)
31 May 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1993Incorporation (9 pages)
17 March 1993Incorporation (9 pages)