Company NamePia Jewellery Limited
Company StatusDissolved
Company Number04361099
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date12 December 2019 (4 years, 4 months ago)
Previous NameArdington Jewellery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMs Sarah-Jane Anne Volkers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address31 Charlton Village Road
Charlton
Wantage
Oxfordshire
OX12 7HE
Director NameMr John Richard Beale
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Monument Park
Chalgrove
Oxfordshire
OX44 7RW
Secretary NameMr Francis Lelio McKee
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Back Lane
Aston
Oxfordshire
OX18 2DQ
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(2 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales
Director NameMaria Pia Giambrone
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2006(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2007)
RoleBuyer
Correspondence Address24 Beauchamp Place
Oxford
Oxfordshire
OX4 3NE

Contact

Websitewww.piajewellery.com

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Turnover£8,307,186
Net Worth£1,124,862
Cash£760,181
Current Liabilities£1,248,742

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 September 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

12 December 2019Final Gazette dissolved following liquidation (1 page)
12 September 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
24 September 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 August 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
2 July 2018Administrator's progress report (34 pages)
2 July 2018Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages)
8 March 2018Result of meeting of creditors (6 pages)
19 February 2018Statement of administrator's proposal (43 pages)
16 February 2018Statement of affairs with form AM02SOA/AM02SOC (11 pages)
18 January 2018Registered 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 2018Appointment of an administrator (3 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
21 April 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 April 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,937
(6 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,937
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,937
(6 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,937
(6 pages)
24 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
24 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,937
(6 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,937
(6 pages)
11 September 2013Accounts for a medium company made up to 31 January 2013 (16 pages)
11 September 2013Accounts for a medium company made up to 31 January 2013 (16 pages)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Full accounts made up to 31 January 2012 (19 pages)
30 May 2012Full accounts made up to 31 January 2012 (19 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a small company made up to 31 January 2011 (6 pages)
31 August 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
14 June 2010Accounts for a small company made up to 31 January 2010 (6 pages)
14 June 2010Accounts for a small company made up to 31 January 2010 (6 pages)
21 April 2010Company name changed ardington jewellery LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
21 April 2010Company name changed ardington jewellery LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
21 April 2010Change of name notice (2 pages)
21 April 2010Change of name notice (2 pages)
10 March 2010Director's details changed for Sarah-Jane Anne Volkers on 7 October 2009 (2 pages)
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Sarah-Jane Anne Volkers on 7 October 2009 (2 pages)
10 March 2010Director's details changed for Sarah-Jane Anne Volkers on 7 October 2009 (2 pages)
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 March 2009Return made up to 25/01/09; full list of members (4 pages)
11 March 2009Return made up to 25/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2008Director's change of particulars / john beale / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / john beale / 27/06/2008 (1 page)
20 February 2008Return made up to 25/01/08; full list of members (3 pages)
20 February 2008Return made up to 25/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
12 February 2007Return made up to 25/01/07; full list of members (3 pages)
12 February 2007Return made up to 25/01/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 11 hampton house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page)
28 April 2006Registered office changed on 28/04/06 from: 11 hampton house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page)
13 February 2006Return made up to 25/01/06; full list of members (3 pages)
13 February 2006Return made up to 25/01/06; full list of members (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (6 pages)
14 September 2005Particulars of mortgage/charge (6 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(8 pages)
22 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(8 pages)
5 February 2005Registered office changed on 05/02/05 from: 12 hampden house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page)
5 February 2005Registered office changed on 05/02/05 from: 12 hampden house monument business park warpsgrove lane chalgrove oxfordshire OX44 7RW (1 page)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
15 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 March 2004Return made up to 25/01/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 March 2004Return made up to 25/01/04; full list of members (7 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
14 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
6 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
19 July 2002Ad 01/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
19 July 2002Ad 01/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 January 2002Incorporation (24 pages)
25 January 2002Incorporation (24 pages)