Company NameThe Gilded Lily Jewellery Limited
DirectorsKorin Harvey and Brian Hamilton Murray-Smith
Company StatusActive
Company Number03784300
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMrs Korin Harvey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Victoria Mansions
Queens Club Gardens
London
W14 9TG
Secretary NameBrian Hamilton Murray-Smith
NationalityBritish
StatusCurrent
Appointed08 June 1999(same day as company formation)
RoleManager
Correspondence Address92 Stephenson Way
Bourne
Lincolnshire
PE10 9DD
Director NameMr Brian Hamilton Murray-Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowley Young, Level 1, Devonshire House, One
London
W1J 8AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Crowley Young, Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mrs Korin Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£49,600
Cash£118
Current Liabilities£150,923

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

24 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 October 2020Registered office address changed from C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 22 October 2020 (1 page)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Registered office address changed from 10 Berkeley Street London W1J 8DP to C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 November 2016Appointment of Mr Brian Hamilton Murray-Smith as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Brian Hamilton Murray-Smith as a director on 28 November 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 July 2010Director's details changed for Korin Harvey on 8 June 2010 (2 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 July 2010Registered office address changed from C/O Crowley Young 10 Berkley Street London W1J 8DP on 16 July 2010 (1 page)
16 July 2010Director's details changed for Korin Harvey on 8 June 2010 (2 pages)
16 July 2010Director's details changed for Korin Harvey on 8 June 2010 (2 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 July 2010Registered office address changed from C/O Crowley Young 10 Berkley Street London W1J 8DP on 16 July 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Return made up to 08/06/08; full list of members (3 pages)
18 August 2008Return made up to 08/06/08; full list of members (3 pages)
11 September 2007Return made up to 08/06/07; full list of members (2 pages)
11 September 2007Return made up to 08/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Return made up to 08/06/06; full list of members (2 pages)
21 July 2006Return made up to 08/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2005Return made up to 08/06/05; full list of members (2 pages)
27 June 2005Return made up to 08/06/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
9 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 July 2002Return made up to 08/06/02; full list of members (6 pages)
21 July 2002Return made up to 08/06/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Registered office changed on 03/07/01 from: 22 gilbert street london W1Y 1RJ (1 page)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Registered office changed on 03/07/01 from: 22 gilbert street london W1Y 1RJ (1 page)
6 September 2000Ad 08/06/99--------- £ si 998@1 (2 pages)
6 September 2000Ad 08/06/99--------- £ si 998@1 (2 pages)
4 September 2000Return made up to 08/06/00; full list of members (6 pages)
4 September 2000Return made up to 08/06/00; full list of members (6 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
8 June 1999Incorporation (15 pages)
8 June 1999Incorporation (15 pages)