1st Floor South
London
W1W 6XH
Secretary Name | Ms Jenifer Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Mr Asher Isaac Newton Silver |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Sam Loxton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2007) |
Role | Jeweller |
Correspondence Address | 42 Avenue Road Kingston Upon Thames KT1 2RB |
Secretary Name | Nick Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | Lyndale House The Bank Highgate Hill London N6 5HE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | 21stcenturyjewels.com |
---|---|
Telephone | 020 72875117 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
60 at £1 | N. Silver 60.00% Ordinary |
---|---|
40 at £1 | Jenifer Newton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,173 |
Cash | £50,428 |
Current Liabilities | £2,888,035 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
30 July 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 April 2023 | Registered 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 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
25 January 2023 | Change of details for Mr Nicholas Charles Silver as a person with significant control on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Nicholas Charles Silver on 25 January 2023 (2 pages) |
25 January 2023 | Change of details for Ms Jenifer Silver as a person with significant control on 25 January 2023 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
12 July 2021 | Appointment of Mr Asher Isaac Newton Silver as a director on 1 July 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 January 2021 | Change of share class name or designation (2 pages) |
27 January 2021 | Memorandum and Articles of Association (23 pages) |
27 January 2021 | Resolutions
|
27 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2020 | Change of details for Ms Jenifer Newton as a person with significant control on 16 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 February 2015 | Secretary's details changed for Ms Jenifer Silver on 15 January 2015 (1 page) |
11 February 2015 | Director's details changed for Mr Nicholas Charles Silver on 15 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Nicholas Charles Silver on 15 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Ms Jenifer Silver on 15 January 2015 (1 page) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Secretary's details changed for Ms Jenifer Newton on 24 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Ms Jenifer Newton on 24 October 2014 (1 page) |
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Jenifer Newton on 15 January 2010 (1 page) |
9 March 2010 | Secretary's details changed for Jenifer Newton on 15 January 2010 (1 page) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 15/01/09; no change of members (4 pages) |
30 March 2009 | Return made up to 15/01/09; no change of members (4 pages) |
10 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
19 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
16 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 15/01/07; full list of members
|
29 January 2007 | Return made up to 15/01/07; full list of members
|
17 May 2006 | Return made up to 15/01/06; full list of members (6 pages) |
17 May 2006 | Return made up to 15/01/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
9 September 2004 | Return made up to 15/01/04; full list of members
|
9 September 2004 | Return made up to 15/01/04; full list of members
|
23 August 2004 | Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Company name changed 20TH century jewels LIMITED\certificate issued on 08/05/03 (3 pages) |
8 May 2003 | Company name changed 20TH century jewels LIMITED\certificate issued on 08/05/03 (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
17 March 2003 | Company name changed welldale LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed welldale LIMITED\certificate issued on 17/03/03 (2 pages) |
15 January 2003 | Incorporation (30 pages) |
15 January 2003 | Incorporation (30 pages) |