Company NameEternity (UK) Limited
DirectorLaurence Richard Beckman
Company StatusActive
Company Number03710408
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Laurence Richard Beckman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address1 Magnaville Road
Bushey Heath
Hertfordshire
WD23 1PN
Secretary NameTracey Beckman
NationalityBritish
StatusCurrent
Appointed23 February 1999(2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address1 Magnaville Road
Bushey Heath
Bushey
WD23 1PN
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address36a Church Street
Paignton
Devon
TQ3 3AH
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row
Torre
Torquay Devon
TQ2 5QX

Contact

Websiteeternityjewels.co.uk
Email address[email protected]
Telephone020 74047277
Telephone regionLondon

Location

Registered Address106 Hatton Garden
London
EC1N 8LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

750 at £1Zena Beckman
78.95%
Non Cumulative Redeemable Preference
50 at £1Tracey Beckman
5.26%
Ordinary
150 at £1Laurence Beckman
15.79%
Ordinary

Financials

Year2014
Net Worth£897,463
Cash£50,533
Current Liabilities£158,203

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

27 April 1999Delivered on: 8 May 1999
Persons entitled: Laurence Richard Beckman and Tracey Beckman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

2 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 950
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 950
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 950
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,350
(5 pages)
1 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,350
(5 pages)
1 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,350
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Director's details changed for Mr Laurence Richard Beckman on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Laurence Richard Beckman on 9 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Laurence Richard Beckman on 9 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
10 March 2009Return made up to 09/02/09; full list of members (4 pages)
10 March 2009Return made up to 09/02/09; full list of members (4 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 April 2007Return made up to 09/02/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 09/02/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 09/02/06; full list of members (3 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 January 2006Nc inc already adjusted 08/12/05 (1 page)
24 January 2006Nc inc already adjusted 08/12/05 (1 page)
18 January 2006Ad 31/12/05--------- £ si 70100@1=70100 £ ic 100/70200 (2 pages)
18 January 2006Ad 31/12/05--------- £ si 70100@1=70100 £ ic 100/70200 (2 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 09/02/04; full list of members (6 pages)
20 April 2004Return made up to 09/02/04; full list of members (6 pages)
12 September 2003Full accounts made up to 31 March 2003 (10 pages)
12 September 2003Full accounts made up to 31 March 2003 (10 pages)
20 February 2003Return made up to 09/02/03; full list of members (6 pages)
20 February 2003Return made up to 09/02/03; full list of members (6 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
26 March 2002Return made up to 09/02/02; full list of members (6 pages)
26 March 2002Return made up to 09/02/02; full list of members (6 pages)
14 January 2002Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2002Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 March 2000 (11 pages)
8 September 2000Full accounts made up to 31 March 2000 (11 pages)
2 March 2000Return made up to 09/02/00; full list of members (6 pages)
2 March 2000Return made up to 09/02/00; full list of members (6 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
13 April 1999Registered office changed on 13/04/99 from: 76 new cavendish street london W1M 7LB (1 page)
13 April 1999Registered office changed on 13/04/99 from: 76 new cavendish street london W1M 7LB (1 page)
18 March 1999Registered office changed on 18/03/99 from: 36A church street paignton devon TQ3 3AH (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 36A church street paignton devon TQ3 3AH (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
25 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
9 February 1999Incorporation (13 pages)
9 February 1999Incorporation (13 pages)