Company Name11 Old Bond Street London
DirectorDominic Cosmas Samson Young
Company StatusActive
Company Number03766515
CategoryPrivate Unlimited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Dominic Cosmas Samson Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(24 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMs Amanda Rica Barclay
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Secretary NameMr Michael Seal
NationalityBritish
StatusResigned
Appointed15 October 1999(5 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMichael Anthony Bentley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2006)
RoleHotel Consultant
Correspondence Address10 Via Colabric
Cavaso Del Tomba
Treviso
31034
Italy
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameFardokht Aghevli
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(20 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.ritzfinejewellery.com
Email address[email protected]
Telephone020 74091312
Telephone regionLondon

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16m at £1Ellerman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£762,000
Gross Profit£303,000
Net Worth£3,288,000
Cash£70,000
Current Liabilities£1,180,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (14 pages)
7 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
(3 pages)
11 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
31 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
(3 pages)
28 January 2020Memorandum and Articles of Association (3 pages)
28 January 2020Termination of appointment of Amanda Rica Barclay as a director on 22 January 2020 (1 page)
28 January 2020Appointment of Mr Howard Myles Barclay as a director on 22 January 2020 (2 pages)
28 January 2020Appointment of Mr Philip Leslie Peters as a director on 22 January 2020 (2 pages)
28 January 2020Termination of appointment of Fardokht Aghevli as a director on 22 January 2020 (1 page)
28 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2020Appointment of Mr Aidan Stuart Barclay as a director on 22 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
17 July 2019Termination of appointment of Aidan Stuart Barclay as a director on 16 July 2019 (1 page)
17 July 2019Appointment of Fardokht Aghevli as a director on 16 July 2019 (2 pages)
27 June 2019Termination of appointment of Michael Seal as a secretary on 7 June 2019 (1 page)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
10 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
20 September 2018Full accounts made up to 31 December 2017 (18 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
11 May 2017Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 February 2017Director's details changed for Ms Amanda Rica Barclay on 15 February 2017 (2 pages)
22 February 2017Director's details changed for Ms Amanda Rica Barclay on 15 February 2017 (2 pages)
17 January 2017Director's details changed for Amanda Barclay on 12 January 2017 (2 pages)
17 January 2017Director's details changed for Amanda Barclay on 12 January 2017 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 16,000,000
(4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 16,000,000
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,000,000
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,000,000
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,000,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 16,000,000
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 16,000,000
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 16,000,000
(4 pages)
9 April 2014Director's details changed for Amanda Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Amanda Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Amanda Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Amanda Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Amanda Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Amanda Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Michael Seal on 7 April 2014 (1 page)
8 April 2014Secretary's details changed for Mr Michael Seal on 7 April 2014 (1 page)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Michael Seal on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 St. James's Street London SW1A 1ES United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 St. James's Street London SW1A 1ES United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 St. James's Street London SW1A 1ES United Kingdom on 7 April 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
20 September 2010Registered office address changed from 20 St James' Street London SW1A 1ES on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 20 St James' Street London SW1A 1ES on 20 September 2010 (1 page)
1 June 2010Secretary's details changed for Mr Michael Seal on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Amanda Barclay on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Amanda Barclay on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Michael Seal on 1 October 2009 (1 page)
1 June 2010Director's details changed for Amanda Barclay on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Michael Seal on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 January 2009Director appointed aidan stuart barclay (2 pages)
7 January 2009Director appointed aidan stuart barclay (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 August 2008Form 123 confirming the increase of the nc from £100 - £20,000,000 (1 page)
21 August 200888(2) Allotting 15,999,999 ordinary shares at £1 on 17/07/08 (2 pages)
21 August 200888(2) Allotting 15,999,999 ordinary shares at £1 on 17/07/08 (2 pages)
21 August 2008Form 123 confirming the increase of the nc from £100 - £20,000,000 (1 page)
13 August 2008Memorandum and Articles of Association (7 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2008Memorandum and Articles of Association (7 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2008Memorandum and Articles of Association (6 pages)
22 May 2008Memorandum and Articles of Association (6 pages)
14 May 2008Company name changed ritz london\certificate issued on 15/05/08 (2 pages)
14 May 2008Company name changed ritz london\certificate issued on 15/05/08 (2 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
12 May 2006Return made up to 07/05/06; full list of members (2 pages)
12 May 2006Return made up to 07/05/06; full list of members (2 pages)
19 May 2005Return made up to 07/05/05; full list of members (2 pages)
19 May 2005Return made up to 07/05/05; full list of members (2 pages)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
28 June 2004Re-reg cert LTD to UNLTD (1 page)
28 June 2004Re-reg cert LTD to UNLTD (1 page)
10 June 2004Application for reregistration from LTD to UNLTD (1 page)
10 June 2004Re-registration of Memorandum and Articles (6 pages)
10 June 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 June 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 June 2004Application for reregistration from LTD to UNLTD (1 page)
10 June 2004Declaration of assent for reregistration to UNLTD (1 page)
10 June 2004Re-registration of Memorandum and Articles (6 pages)
10 June 2004Declaration of assent for reregistration to UNLTD (1 page)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Return made up to 07/05/02; full list of members (6 pages)
14 May 2002Return made up to 07/05/02; full list of members (6 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Return made up to 07/05/00; full list of members (8 pages)
15 June 2000Return made up to 07/05/00; full list of members (8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
18 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New secretary appointed;new director appointed (4 pages)
2 November 1999Registered office changed on 02/11/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 November 1999New secretary appointed;new director appointed (4 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 November 1999Director resigned (1 page)
30 July 1999Company name changed 3141ST single member shelf tradi ng company LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed 3141ST single member shelf tradi ng company LIMITED\certificate issued on 02/08/99 (2 pages)
7 May 1999Incorporation (19 pages)
7 May 1999Incorporation (19 pages)