Company NameMillennium Jewellery Limited
Company StatusDissolved
Company Number03456422
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameLouisa Coomber
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameHilary Jeanne Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMr Clifford Alain Stossel
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary NameKathleen Diana Stossel
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RolePa/Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameKathleen Diana Stossel
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(1 year, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 24 May 2022)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

250 at £1C.a. Stossel
25.00%
Ordinary
250 at £1H.j. Jones
25.00%
Ordinary
250 at £1K.d. Stossel
25.00%
Ordinary
250 at £1Mrs L.m. Coomber
25.00%
Ordinary

Financials

Year2014
Net Worth£12,795
Cash£4,678
Current Liabilities£1,024

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(16 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Annual return made up to 28 October 2014
Statement of capital on 2014-11-20
  • GBP 1,000
(16 pages)
6 November 2014Director's details changed for Clifford Alain Stossel on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Louisa Coomber on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages)
6 November 2014Secretary's details changed for Kathleen Diana Stossel on 1 January 2014 (1 page)
6 November 2014Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages)
6 November 2014Secretary's details changed for Kathleen Diana Stossel on 1 January 2014 (1 page)
6 November 2014Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Louisa Coomber on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Kathleen Diana Stossel on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Clifford Alain Stossel on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Kathleen Diana Stossel on 1 January 2014 (2 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(16 pages)
6 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(16 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 28 October 2012 (16 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinomims House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (16 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 November 2010Annual return made up to 28 October 2010 (16 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2009Director's details changed for Hilary Jeanne Stossel on 3 April 2004 (1 page)
17 December 2009Director's details changed for Hilary Jeanne Stossel on 3 April 2004 (1 page)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (16 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 November 2008Return made up to 28/10/08; no change of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2007Return made up to 28/10/07; no change of members (8 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Return made up to 28/10/05; full list of members (9 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Return made up to 28/10/04; full list of members (9 pages)
22 October 2003Return made up to 28/10/03; full list of members (9 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2002Return made up to 28/10/02; full list of members (9 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2001Return made up to 28/10/01; full list of members (8 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2000Return made up to 28/10/00; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(8 pages)
13 October 1999New director appointed (2 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1998Return made up to 28/10/98; full list of members (6 pages)
19 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 1 tyburn lane, harrow, middlesex HA1 3AG (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Ad 28/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1997Incorporation (17 pages)