London
NW4 4DJ
Secretary Name | Robert Aylett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Mr Stephen John Bulbrook |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Manufacturing Jeweller |
Country of Residence | England |
Correspondence Address | The Old Rectory The Street Frittenden Cranbrook Kent TN17 2DG |
Director Name | Mr Gary David Monnickendam |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abercorn Close St Johns Wood London NW8 9XS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | robertglenn.net |
---|
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
45k at £1 | R. Aylett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,720 |
Cash | £1,556 |
Current Liabilities | £853,135 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
19 June 2012 | Delivered on: 5 July 2012 Persons entitled: Stephen Bulbrook, Robert Aylett, Alfa Trustees Limited and Trustees of the Universal Diamond Company Limited Retirement & Death Benefits Scheme Classification: Charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the trading stock by way of floating charge all the stock of the borrower see image for full details. Outstanding |
---|---|
3 April 1995 | Delivered on: 6 April 1995 Persons entitled: Lloyds Bank PLC, Classification: Single 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 |
4 October 1993 | Delivered on: 11 October 1993 Satisfied on: 6 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
5 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
13 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 August 2017 | Director's details changed for Robert Aylett on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Robert Aylett on 18 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
20 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Secretary's details changed for Robert Aylett on 1 January 2015 (1 page) |
7 May 2015 | Director's details changed for Robert Aylett on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Secretary's details changed for Robert Aylett on 1 January 2015 (1 page) |
7 May 2015 | Director's details changed for Robert Aylett on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Secretary's details changed for Robert Aylett on 1 January 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
10 June 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 May 2014 | Termination of appointment of Stephen Bulbrook as a director (1 page) |
29 May 2014 | Termination of appointment of Stephen Bulbrook as a director (1 page) |
25 April 2014 | Director's details changed for Mr Stephen Bulbrook on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Stephen Bulbrook on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Stephen Bulbrook on 1 January 2014 (2 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
26 October 2010 | Registered office address changed from C/O Gateway Patrners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from C/O Gateway Patrners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Stephen Bulbrook on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Robert Aylett on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Robert Aylett on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Stephen Bulbrook on 1 October 2009 (2 pages) |
24 May 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Stephen Bulbrook on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Robert Aylett on 1 October 2009 (2 pages) |
10 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
15 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 May 2007 | Return made up to 07/05/07; no change of members
|
25 May 2007 | Return made up to 07/05/07; no change of members
|
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
18 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 May 2002 | Return made up to 12/05/02; full list of members
|
21 May 2002 | Return made up to 12/05/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2000 | Return made up to 12/05/00; full list of members
|
25 May 2000 | Return made up to 12/05/00; full list of members
|
15 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
13 October 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
13 October 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
5 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
19 March 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
19 March 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 December 1996 | Return made up to 12/05/96; no change of members (4 pages) |
19 December 1996 | Return made up to 12/05/96; no change of members (4 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: palladium house 1/4 argyll street london W1V 1AD (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: palladium house 1/4 argyll street london W1V 1AD (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 October 1995 | Return made up to 12/05/95; full list of members (12 pages) |
31 October 1995 | Return made up to 12/05/95; full list of members (12 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 November 1993 | Resolutions
|
4 November 1993 | Resolutions
|
12 May 1993 | Incorporation (15 pages) |
12 May 1993 | Incorporation (15 pages) |