Company NameCorona Of Canada Jewellery Company Limited
Company StatusActive
Company Number04302259
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Minister
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 Ripley Avenue
Toronto
Ontario
M6S 3NG
Director NameFrancis Arasaratnam
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address228 Bonis Avenue
#1110
Scarbourgh
Ontario
M1t3w4
Secretary NameFrancis Arasaratnam
NationalityCanadian
StatusCurrent
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address228 Bonis Avenue
#1110
Scarbourgh
Ontario
M1t3w4
Director NameSandra Minister
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 Ripley Avenue
Toronto
Ontario
M6s 3n9
Director NameMr Michael Minister
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed06 July 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address16 Ripley Avenue
Toronto
Ontario
M6s 3n9
Director NameMr Robert Minister
Date of BirthJune 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed06 July 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address16 Ripley Avenue
Toronto
Ontario
M6s 3n9
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameDaniel Panos
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address1245 Saginaw Cres
Mississauga
Ontario
L5h 3w4
Canada
Director NameAlbert Minister
Date of BirthApril 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 Ripley Avenue
Toronto
Ontario
Canada
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressSuite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Albert Minister
50.00%
Ordinary
100 at £1John Minister
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

21 December 2023Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 21 December 2023 (1 page)
13 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
14 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
15 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
10 October 2019Secretary's details changed for Francis Arasaratnam on 10 October 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Francis Arasaratnam on 10 October 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
19 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(8 pages)
11 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(8 pages)
6 November 2015Termination of appointment of Albert Minister as a director on 2 June 2015 (1 page)
6 November 2015Appointment of Mr Robert Minister as a director on 6 July 2015 (2 pages)
6 November 2015Director's details changed for Sandra Minister on 2 July 2015 (2 pages)
6 November 2015Appointment of Mr Michael Minister as a director on 6 July 2015 (2 pages)
6 November 2015Termination of appointment of Albert Minister as a director on 2 June 2015 (1 page)
6 November 2015Appointment of Mr Michael Minister as a director on 6 July 2015 (2 pages)
6 November 2015Appointment of Mr Robert Minister as a director on 6 July 2015 (2 pages)
6 November 2015Appointment of Mr Michael Minister as a director on 6 July 2015 (2 pages)
6 November 2015Appointment of Mr Robert Minister as a director on 6 July 2015 (2 pages)
6 November 2015Termination of appointment of Albert Minister as a director on 2 June 2015 (1 page)
6 November 2015Director's details changed for Sandra Minister on 2 July 2015 (2 pages)
6 November 2015Director's details changed for Sandra Minister on 2 July 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(7 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(7 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 February 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page)
10 October 2013Director's details changed for Albert Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for Albert Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for Sandra Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for Francis Arasaratnam on 1 October 2009 (2 pages)
10 October 2013Director's details changed for Francis Arasaratnam on 1 October 2009 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(7 pages)
10 October 2013Director's details changed for Sandra Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for John Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for John Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for Sandra Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for Albert Minister on 1 October 2009 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(7 pages)
10 October 2013Director's details changed for John Minister on 1 October 2009 (2 pages)
10 October 2013Director's details changed for Francis Arasaratnam on 1 October 2009 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
3 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
3 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (16 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (16 pages)
27 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 September 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London on 24 September 2010 (1 page)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
24 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 24 November 2009 (1 page)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 February 2009Return made up to 10/10/08; full list of members (7 pages)
18 February 2009Return made up to 10/10/08; full list of members (7 pages)
22 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 10/10/07; full list of members (6 pages)
11 February 2008Return made up to 10/10/07; full list of members (6 pages)
11 February 2008Director's particulars changed (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Return made up to 10/10/06; full list of members (6 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Return made up to 10/10/06; full list of members (6 pages)
24 May 2007Director resigned (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 November 2004Return made up to 10/10/04; full list of members (6 pages)
8 November 2004Return made up to 10/10/04; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 December 2003Return made up to 10/10/03; full list of members (12 pages)
16 December 2003Return made up to 10/10/03; full list of members (12 pages)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 March 2003Return made up to 10/10/02; full list of members (6 pages)
9 March 2003Return made up to 10/10/02; full list of members (6 pages)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
19 December 2002New secretary appointed;new director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New secretary appointed;new director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
16 December 2002Registered office changed on 16/12/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
16 December 2002Registered office changed on 16/12/02 from: 873 high road 2ND floor north finchley london N12 8QA (1 page)
16 December 2002Registered office changed on 16/12/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
16 December 2002Registered office changed on 16/12/02 from: 873 high road 2ND floor north finchley london N12 8QA (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
10 October 2001Incorporation (10 pages)
10 October 2001Incorporation (10 pages)