Hertford
Herts
SG14 1NH
Director Name | Mr Simon Thomas Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 57 Westbury Road Woodside Park London N12 7PB |
Director Name | Vincent Keith Seymour |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Jeweller Manufacturer |
Country of Residence | England |
Correspondence Address | 69 Wilson Avenue Rochester Kent ME1 2SH |
Secretary Name | Shipway & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Office Suite 2 Bakehouse Mews Market Hill Rothwell Northamptonshire NN14 6BW |
Secretary Name | Barry David Peter Flodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Southampton Street Farnborough Hampshire GU14 6AX |
Registered Address | 62 3rd Floor Hatton Garden London EC1N 8LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,676 |
Cash | £43,730 |
Current Liabilities | £153,950 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
1 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
22 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 July 2019 | Registered office address changed from Office Suite 2 Bakehouse Mews Market Hill Rothwell Kettering Northants NN14 6BW to 62 3rd Floor Hatton Garden London EC1N 8LR on 4 July 2019 (1 page) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 March 2015 | Director's details changed for Vincent Keith Seymour on 5 April 2014 (2 pages) |
6 March 2015 | Director's details changed for Vincent Keith Seymour on 5 April 2014 (2 pages) |
6 March 2015 | Director's details changed for Vincent Keith Seymour on 5 April 2014 (2 pages) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Director's details changed for Elliott Denney on 1 March 2012 (2 pages) |
28 February 2013 | Director's details changed for Elliott Denney on 1 March 2012 (2 pages) |
28 February 2013 | Director's details changed for Elliott Denney on 1 March 2012 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page) |
16 April 2010 | Director's details changed for Vincent Keith Seymour on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Vincent Keith Seymour on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Vincent Keith Seymour on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 March 2009 | Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page) |
23 March 2009 | Location of register of members (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 April 2006 | Ad 01/06/04--------- £ si 97@1 (2 pages) |
19 April 2006 | Ad 01/06/04--------- £ si 97@1 (2 pages) |
5 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
8 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page) |
27 February 2004 | Incorporation (18 pages) |
27 February 2004 | Incorporation (18 pages) |