Company NameBrandworth Ltd
DirectorsJacqueline Susan Hartstone and Bradley James Hartstone
Company StatusActive
Company Number04373126
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jacqueline Susan Hartstone
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(8 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bradley James Hartstone
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Nicholas David Kay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2010)
RoleJeweller
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Jeremy Lawrence Hartstone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month (resigned 23 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Jeremy Lawrence Hartstone
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 5 days after company formation)
Appointment Duration7 years (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhills Manor
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebeverleyhillsjewellers.com
Email address[email protected]
Telephone020 74054847
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Beverley Hills Jewellers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

29 October 2021Delivered on: 2 November 2021
Persons entitled: GB Europe Management Services Limited

Classification: A registered charge
Outstanding
16 October 2009Delivered on: 20 October 2009
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2005Delivered on: 22 March 2005
Satisfied on: 16 February 2011
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
17 June 2002Delivered on: 19 June 2002
Satisfied on: 10 November 2007
Persons entitled: National Westminster Bank PLC

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

Filing History

22 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
9 February 2024Accounts for a dormant company made up to 30 June 2023 (5 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
10 November 2022Satisfaction of charge 3 in full (1 page)
8 September 2022Change of details for Beverley Hills Jewellers Ltd as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 73 Cornhill London EC3V 3QQ on 8 September 2022 (1 page)
13 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
15 November 2021Resolutions
  • RES13 ‐ Re: facility agreement, debenture, deed of release and formalities certificate/company business 27/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 November 2021Registration of charge 043731260004, created on 29 October 2021 (54 pages)
4 June 2021Appointment of Mr Bradley James Hartstone as a director on 2 June 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Termination of appointment of Jeremy Lawrence Hartstone as a director on 23 March 2019 (1 page)
15 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
5 October 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 5 October 2016 (1 page)
25 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Mrs Jacqueline Susan Hartstone on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mrs Jacqueline Susan Hartstone on 14 February 2014 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 February 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
21 January 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
21 January 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Termination of appointment of Nicholas Kay as a director (1 page)
14 October 2010Appointment of Mrs Jacqueline Susan Hartstone as a director (2 pages)
14 October 2010Appointment of Mrs Jacqueline Susan Hartstone as a director (2 pages)
14 October 2010Termination of appointment of Nicholas Kay as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Jeremy Lawrence Hartstone on 13 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Nicholas David Kay on 13 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Nicholas David Kay on 13 February 2010 (2 pages)
4 March 2010Director's details changed for Jeremy Lawrence Hartstone on 13 February 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
9 March 2009Appointment terminated secretary jeremy hartstone (1 page)
9 March 2009Appointment terminated secretary jeremy hartstone (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 February 2008Return made up to 13/02/08; full list of members (4 pages)
24 February 2008Return made up to 13/02/08; full list of members (4 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Return made up to 13/02/07; full list of members (2 pages)
5 March 2007Return made up to 13/02/07; 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)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 February 2006Registered office changed on 23/02/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page)
23 February 2006Return made up to 13/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page)
23 February 2006Return made up to 13/02/06; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page)
5 July 2005Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Return made up to 13/02/05; full list of members (7 pages)
20 April 2005Return made up to 13/02/05; full list of members (7 pages)
22 March 2005Particulars of mortgage/charge (6 pages)
22 March 2005Particulars of mortgage/charge (6 pages)
25 August 2004Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
25 August 2004Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
10 March 2004Return made up to 13/02/04; full list of members (5 pages)
10 March 2004Return made up to 13/02/04; full list of members (5 pages)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 March 2003Return made up to 13/02/03; full list of members (5 pages)
26 March 2003Return made up to 13/02/03; full list of members (5 pages)
24 March 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
24 March 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 5 hatton place london EC1N 8RV (1 page)
21 May 2002Registered office changed on 21/05/02 from: 5 hatton place london EC1N 8RV (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
21 May 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
21 May 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page)
13 February 2002Incorporation (11 pages)
13 February 2002Incorporation (11 pages)