London
SW3 5JN
Director Name | Mrs Nicola Mary Gayner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Upper Cheyne Row London SW3 5JN |
Director Name | Cherry Anne Milne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ponsonby Terrace London SW1P 4QA |
Director Name | Mr Nigel Peter Milne |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 28 Ponsonby Terrace London SW1P 4QA |
Secretary Name | Cherry Anne Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ponsonby Terrace London SW1P 4QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nigelmilne.co.uk |
---|---|
Telephone | 020 74919201 |
Telephone region | London |
Registered Address | 42 Berkeley Square London W1J 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Cherry Anne Milne 25.00% Ordinary A |
---|---|
25 at £1 | Dr John Reynolds Gayner 25.00% Ordinary B |
25 at £1 | Nicola Mary Gayner 25.00% Ordinary B |
25 at £1 | Nigel Peter Milne 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £374,887 |
Cash | £75,117 |
Current Liabilities | £105,332 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
22 December 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1996 | Delivered 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 |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
24 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Nicola Mary Gayner on 15 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Nigel Peter Milne on 15 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr John Reynolds Gayner on 15 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr John Reynolds Gayner on 15 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Nigel Peter Milne on 15 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Nicola Mary Gayner on 15 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Cherry Anne Milne on 15 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Cherry Anne Milne on 15 March 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 12A piccadilly arcade london SW1Y 6NH (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 12A piccadilly arcade london SW1Y 6NH (1 page) |
20 March 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN (1 page) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Return made up to 15/03/08; full list of members (5 pages) |
24 June 2008 | Return made up to 15/03/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Location of register of members (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 38 jermyn street london SW1Y 6DN (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 38 jermyn street london SW1Y 6DN (1 page) |
29 March 2004 | Return made up to 17/03/04; full list of members
|
29 March 2004 | Return made up to 17/03/04; full list of members
|
11 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Auditor's resignation (1 page) |
13 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Return made up to 17/03/03; full list of members
|
8 March 2003 | Return made up to 17/03/03; full list of members
|
29 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
12 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 March 2000 | Return made up to 17/03/00; full list of members (8 pages) |
21 March 2000 | Return made up to 17/03/00; full list of members (8 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 May 1999 | Return made up to 17/03/99; no change of members (6 pages) |
12 May 1999 | Return made up to 17/03/99; no change of members (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 April 1998 | Return made up to 17/03/98; full list of members
|
15 April 1998 | Return made up to 17/03/98; full list of members
|
11 February 1998 | Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 16C grafton street london W1X 3LF (1 page) |
22 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 June 1997 | Return made up to 17/03/97; full list of members (8 pages) |
30 June 1997 | Return made up to 17/03/97; full list of members (8 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
9 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
31 May 1995 | Return made up to 17/03/95; no change of members
|
31 May 1995 | Return made up to 17/03/95; no change of members
|
17 March 1993 | Incorporation (9 pages) |
17 March 1993 | Incorporation (9 pages) |