Company NameKalidas Jewellers Ltd
DirectorDinesh Dewchand
Company StatusActive
Company Number02881113
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Previous NamesReady Value Traders Limited and Blackacre Jewellers 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 NameMr Dinesh Dewchand
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(8 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleJewellery
Country of ResidenceEngland
Correspondence Address363 Henley Road
Ilford
Essex
IG1 2TH
Secretary NameLata Dewchand
NationalityBritish
StatusCurrent
Appointed22 November 2002(8 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address363 Henley Road
Ilford
Essex
IG1 2TH
Director NamePeter Roy Gauntlett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2002)
RoleJeweller
Correspondence Address37 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Director NameMrs Valerie Patricia Gauntlett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleJeweller
Correspondence Address37 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Secretary NameMrs Valerie Patricia Gauntlett
NationalityBritish
StatusResigned
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2002)
RoleJeweller
Correspondence Address37 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Dinesh Dewchand
50.00%
Ordinary
2 at £1Mrs Lata Dewchand
50.00%
Ordinary

Financials

Year2014
Net Worth£55,640
Cash£75,673
Current Liabilities£352,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

16 March 2005Delivered on: 18 March 2005
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 February 2022Amended total exemption full accounts made up to 31 March 2020 (7 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(4 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(4 pages)
4 September 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(4 pages)
11 March 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(4 pages)
31 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(4 pages)
3 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Amended accounts made up to 31 March 2010 (7 pages)
6 April 2011Amended accounts made up to 31 March 2010 (7 pages)
5 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Dinesh Dewchand on 24 December 2009 (2 pages)
16 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Dinesh Dewchand on 24 December 2009 (2 pages)
14 August 2009Return made up to 26/11/08; full list of members (3 pages)
14 August 2009Return made up to 26/11/08; full list of members (3 pages)
28 March 2009Amended accounts made up to 31 March 2008 (7 pages)
28 March 2009Amended accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2008Return made up to 26/11/07; full list of members (6 pages)
5 February 2008Return made up to 26/11/07; full list of members (6 pages)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
7 January 2008Registered office changed on 07/01/08 from: 264 chingford mount road london E4 8JL (1 page)
7 January 2008Registered office changed on 07/01/08 from: 264 chingford mount road london E4 8JL (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2007Return made up to 26/11/06; full list of members (6 pages)
18 May 2007Return made up to 26/11/06; full list of members (6 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
3 May 2006Return made up to 26/11/05; full list of members (6 pages)
3 May 2006Return made up to 26/11/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
13 December 2004Return made up to 26/11/04; full list of members (6 pages)
13 December 2004Return made up to 26/11/04; full list of members (6 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (1 page)
26 April 2004Return made up to 26/11/03; full list of members (6 pages)
26 April 2004Return made up to 26/11/03; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 June 2003Return made up to 26/11/02; full list of members (6 pages)
27 June 2003Return made up to 26/11/02; full list of members (6 pages)
5 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Secretary's particulars changed (1 page)
7 January 2003Company name changed blackacre jewellers LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed blackacre jewellers LIMITED\certificate issued on 07/01/03 (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 500 larkshall road highams park london E4 9HH (1 page)
24 December 2002Registered office changed on 24/12/02 from: 500 larkshall road highams park london E4 9HH (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Director resigned (1 page)
21 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 July 2002Registered office changed on 08/07/02 from: 147 station road london E4 6AG (1 page)
8 July 2002Registered office changed on 08/07/02 from: 147 station road london E4 6AG (1 page)
18 December 2001Return made up to 26/11/01; full list of members (6 pages)
18 December 2001Return made up to 26/11/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 January 2000 (14 pages)
17 April 2000Full accounts made up to 31 January 2000 (14 pages)
6 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
6 December 1999Registered office changed on 06/12/99 from: 147 station road london E4 6AG (1 page)
6 December 1999Registered office changed on 06/12/99 from: 147 station road london E4 6AG (1 page)
6 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
27 May 1999Full accounts made up to 31 January 1999 (10 pages)
27 May 1999Full accounts made up to 31 January 1999 (10 pages)
1 December 1998Return made up to 26/11/98; no change of members (4 pages)
1 December 1998Return made up to 26/11/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 January 1998 (10 pages)
6 July 1998Full accounts made up to 31 January 1998 (10 pages)
12 January 1998Return made up to 10/12/97; full list of members (6 pages)
12 January 1998Return made up to 10/12/97; full list of members (6 pages)
26 June 1997Full accounts made up to 31 January 1997 (9 pages)
26 June 1997Full accounts made up to 31 January 1997 (9 pages)
27 December 1996Return made up to 10/12/96; no change of members (4 pages)
27 December 1996Return made up to 10/12/96; no change of members (4 pages)
22 July 1996Full accounts made up to 31 January 1996 (11 pages)
22 July 1996Full accounts made up to 31 January 1996 (11 pages)
27 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (11 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 December 1993Incorporation (13 pages)
15 December 1993Incorporation (13 pages)