Ilford
Essex
IG1 2TH
Secretary Name | Lata Dewchand |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 363 Henley Road Ilford Essex IG1 2TH |
Director Name | Peter Roy Gauntlett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2002) |
Role | Jeweller |
Correspondence Address | 37 Blackacre Road Theydon Bois Epping Essex CM16 7LT |
Director Name | Mrs Valerie Patricia Gauntlett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Jeweller |
Correspondence Address | 37 Blackacre Road Theydon Bois Epping Essex CM16 7LT |
Secretary Name | Mrs Valerie Patricia Gauntlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2002) |
Role | Jeweller |
Correspondence Address | 37 Blackacre Road Theydon Bois Epping Essex CM16 7LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Dinesh Dewchand 50.00% Ordinary |
---|---|
2 at £1 | Mrs Lata Dewchand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,640 |
Cash | £75,673 |
Current Liabilities | £352,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
16 March 2005 | Delivered 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 |
---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
5 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 February 2022 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 September 2015 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2015 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
5 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Dinesh Dewchand on 24 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Dinesh Dewchand on 24 December 2009 (2 pages) |
14 August 2009 | Return made up to 26/11/08; full list of members (3 pages) |
14 August 2009 | Return made up to 26/11/08; full list of members (3 pages) |
28 March 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
28 March 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2008 | Return made up to 26/11/07; full list of members (6 pages) |
5 February 2008 | Return made up to 26/11/07; full list of members (6 pages) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 264 chingford mount road london E4 8JL (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 264 chingford mount road london E4 8JL (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2007 | Return made up to 26/11/06; full list of members (6 pages) |
18 May 2007 | Return made up to 26/11/06; full list of members (6 pages) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2006 | Return made up to 26/11/05; full list of members (6 pages) |
3 May 2006 | Return made up to 26/11/05; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
26 April 2004 | Return made up to 26/11/03; full list of members (6 pages) |
26 April 2004 | Return made up to 26/11/03; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 June 2003 | Return made up to 26/11/02; full list of members (6 pages) |
27 June 2003 | Return made up to 26/11/02; full list of members (6 pages) |
5 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Company name changed blackacre jewellers LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed blackacre jewellers LIMITED\certificate issued on 07/01/03 (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 500 larkshall road highams park london E4 9HH (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 500 larkshall road highams park london E4 9HH (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
21 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 147 station road london E4 6AG (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 147 station road london E4 6AG (1 page) |
18 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
11 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
17 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
6 December 1999 | Return made up to 26/11/99; full list of members
|
6 December 1999 | Registered office changed on 06/12/99 from: 147 station road london E4 6AG (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 147 station road london E4 6AG (1 page) |
6 December 1999 | Return made up to 26/11/99; full list of members
|
27 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
1 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
12 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
26 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
22 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
22 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
27 December 1995 | Return made up to 12/12/95; no change of members
|
27 December 1995 | Return made up to 12/12/95; no change of members
|
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
12 June 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 December 1993 | Incorporation (13 pages) |
15 December 1993 | Incorporation (13 pages) |