London
EC3V 3QQ
Director Name | Mr Bradley James Hartstone |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Nicholas David Kay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2010) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Jeremy Lawrence Hartstone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Jeremy Lawrence Hartstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 7 years (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhills Manor Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | beverleyhillsjewellers.com |
---|---|
Email address | [email protected] |
Telephone | 020 74054847 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Beverley Hills Jewellers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
29 October 2021 | Delivered on: 2 November 2021 Persons entitled: GB Europe Management Services Limited Classification: A registered charge Outstanding |
---|---|
16 October 2009 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
22 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
15 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
10 November 2022 | Satisfaction of charge 3 in full (1 page) |
8 September 2022 | Change of details for Beverley Hills Jewellers Ltd as a person with significant control on 8 September 2022 (2 pages) |
8 September 2022 | Registered 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 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
15 November 2021 | Resolutions
|
2 November 2021 | Registration of charge 043731260004, created on 29 October 2021 (54 pages) |
4 June 2021 | Appointment of Mr Bradley James Hartstone as a director on 2 June 2021 (2 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Jeremy Lawrence Hartstone as a director on 23 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
5 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mrs Jacqueline Susan Hartstone on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mrs Jacqueline Susan Hartstone on 14 February 2014 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
14 February 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
21 January 2011 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
21 January 2011 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 October 2010 | Termination of appointment of Nicholas Kay as a director (1 page) |
14 October 2010 | Appointment of Mrs Jacqueline Susan Hartstone as a director (2 pages) |
14 October 2010 | Appointment of Mrs Jacqueline Susan Hartstone as a director (2 pages) |
14 October 2010 | Termination of appointment of Nicholas Kay as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Jeremy Lawrence Hartstone on 13 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nicholas David Kay on 13 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nicholas David Kay on 13 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeremy Lawrence Hartstone on 13 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
9 March 2009 | Appointment terminated secretary jeremy hartstone (1 page) |
9 March 2009 | Appointment terminated secretary jeremy hartstone (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
24 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
20 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 March 2005 | Particulars of mortgage/charge (6 pages) |
22 March 2005 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
10 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
10 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
26 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
24 March 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
24 March 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 5 hatton place london EC1N 8RV (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 5 hatton place london EC1N 8RV (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
21 May 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
21 May 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page) |
13 February 2002 | Incorporation (11 pages) |
13 February 2002 | Incorporation (11 pages) |