Charlton
Wantage
Oxfordshire
OX12 7HE
Director Name | Mr John Richard Beale |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Monument Park Chalgrove Oxfordshire OX44 7RW |
Secretary Name | Mr Francis Lelio McKee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Back Lane Aston Oxfordshire OX18 2DQ |
Director Name | Mr Adrian Humphrey Austen Osborn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle Munsley Ledbury Herefordshire HR8 2SF Wales |
Director Name | Maria Pia Giambrone |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2006(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2007) |
Role | Buyer |
Correspondence Address | 24 Beauchamp Place Oxford Oxfordshire OX4 3NE |
Website | www.piajewellery.com |
---|
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £8,307,186 |
Net Worth | £1,124,862 |
Cash | £760,181 |
Current Liabilities | £1,248,742 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 September 2007 | Delivered on: 5 October 2007 Persons entitled: The Warden or Rector and Scholars of the College of the Blessed Mary and All Saints Lincoln Inthe University of Oxford Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the deposit account being £14,250.00. Outstanding |
---|---|
26 September 2005 | Delivered on: 28 September 2005 Satisfied on: 23 May 2012 Persons entitled: Blct (13680) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,000.00. Fully Satisfied |
11 September 2005 | Delivered on: 14 September 2005 Satisfied on: 11 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
15 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 22083239 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account. Fully Satisfied |
1 October 2002 | Delivered on: 12 October 2002 Satisfied on: 23 May 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £18,000 credited to account no 83689850 with the bank and any addition in any other currency. Fully Satisfied |
12 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 August 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 July 2018 | Appointment of a voluntary liquidator (3 pages) |
2 July 2018 | Administrator's progress report (34 pages) |
2 July 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
8 March 2018 | Result of meeting of creditors (6 pages) |
19 February 2018 | Statement of administrator's proposal (43 pages) |
16 February 2018 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
18 January 2018 | Registered office address changed from 29-30 Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 18 January 2018 (2 pages) |
15 January 2018 | Appointment of an administrator (3 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 April 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 September 2013 | Accounts for a medium company made up to 31 January 2013 (16 pages) |
11 September 2013 | Accounts for a medium company made up to 31 January 2013 (16 pages) |
25 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Full accounts made up to 31 January 2012 (19 pages) |
30 May 2012 | Full accounts made up to 31 January 2012 (19 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
31 August 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
14 June 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 April 2010 | Company name changed ardington jewellery LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed ardington jewellery LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Change of name notice (2 pages) |
10 March 2010 | Director's details changed for Sarah-Jane Anne Volkers on 7 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Sarah-Jane Anne Volkers on 7 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Sarah-Jane Anne Volkers on 7 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
27 June 2008 | Director's change of particulars / john beale / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / john beale / 27/06/2008 (1 page) |
20 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 11 hampton house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 11 hampton house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page) |
13 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members
|
22 February 2005 | Return made up to 25/01/05; full list of members
|
5 February 2005 | Registered office changed on 05/02/05 from: 12 hampden house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 12 hampden house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
14 March 2003 | Return made up to 25/01/03; full list of members
|
14 March 2003 | Return made up to 25/01/03; full list of members
|
6 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
6 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Ad 01/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
19 July 2002 | Ad 01/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
25 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 January 2002 | Incorporation (24 pages) |
25 January 2002 | Incorporation (24 pages) |