Company Name21st Century Jewels Limited
DirectorsNicholas Charles Silver and Asher Isaac Newton Silver
Company StatusActive
Company Number04637238
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Charles Silver
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMs Jenifer Silver
NationalityBritish
StatusCurrent
Appointed01 November 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Asher Isaac Newton Silver
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameSam Loxton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2007)
RoleJeweller
Correspondence Address42 Avenue Road
Kingston Upon Thames
KT1 2RB
Secretary NameNick Silver
NationalityBritish
StatusResigned
Appointed18 March 2003(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressLyndale House The Bank
Highgate Hill
London
N6 5HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Website21stcenturyjewels.com
Telephone020 72875117
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

60 at £1N. Silver
60.00%
Ordinary
40 at £1Jenifer Newton
40.00%
Ordinary

Financials

Year2014
Net Worth£522,173
Cash£50,428
Current Liabilities£2,888,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

30 July 2008Delivered on: 13 August 2008
Persons entitled: Grand Metropolitan Estates Limited

Classification: Rent deposit deed
Secured details: £20,563 due or to become due from the company to the chargee.
Particulars: Right and interest in the account and all sums from time to time standing to the credit of the account. See image for full details.
Outstanding
25 February 2008Delivered on: 27 February 2008
Persons entitled: St James's Place UK PLC

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: £15,225 see image for full details.
Outstanding
8 February 2008Delivered on: 15 February 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
10 October 2005Delivered on: 12 October 2005
Persons entitled: Acre 979 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: £15,225.
Outstanding
2 February 2004Delivered on: 6 February 2004
Persons entitled: Canada Life Limited

Classification: Rent deposit deed
Secured details: £15,225.00 due or to become due from the company to the chargee.
Particulars: A rent deposit of £15,225.00.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 6 April 2023 (1 page)
25 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 January 2023Change of details for Mr Nicholas Charles Silver as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Nicholas Charles Silver on 25 January 2023 (2 pages)
25 January 2023Change of details for Ms Jenifer Silver as a person with significant control on 25 January 2023 (2 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
12 July 2021Appointment of Mr Asher Isaac Newton Silver as a director on 1 July 2021 (2 pages)
3 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 January 2021Change of share class name or designation (2 pages)
27 January 2021Memorandum and Articles of Association (23 pages)
27 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2021Particulars of variation of rights attached to shares (2 pages)
7 December 2020Change of details for Ms Jenifer Newton as a person with significant control on 16 January 2020 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Secretary's details changed for Ms Jenifer Silver on 15 January 2015 (1 page)
11 February 2015Director's details changed for Mr Nicholas Charles Silver on 15 January 2015 (2 pages)
11 February 2015Director's details changed for Mr Nicholas Charles Silver on 15 January 2015 (2 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Secretary's details changed for Ms Jenifer Silver on 15 January 2015 (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Secretary's details changed for Ms Jenifer Newton on 24 October 2014 (1 page)
24 October 2014Secretary's details changed for Ms Jenifer Newton on 24 October 2014 (1 page)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Jenifer Newton on 15 January 2010 (1 page)
9 March 2010Secretary's details changed for Jenifer Newton on 15 January 2010 (1 page)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 15/01/09; no change of members (4 pages)
30 March 2009Return made up to 15/01/09; no change of members (4 pages)
10 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2008Return made up to 15/01/08; full list of members (7 pages)
19 February 2008Return made up to 15/01/08; full list of members (7 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
16 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2006Return made up to 15/01/06; full list of members (6 pages)
17 May 2006Return made up to 15/01/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2005Return made up to 15/01/05; full list of members (6 pages)
8 March 2005Return made up to 15/01/05; full list of members (6 pages)
9 September 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
8 May 2003Company name changed 20TH century jewels LIMITED\certificate issued on 08/05/03 (3 pages)
8 May 2003Company name changed 20TH century jewels LIMITED\certificate issued on 08/05/03 (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
17 March 2003Company name changed welldale LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed welldale LIMITED\certificate issued on 17/03/03 (2 pages)
15 January 2003Incorporation (30 pages)
15 January 2003Incorporation (30 pages)