Civil Lines
Delhi
110054
Director Name | Mr Srikant Jha |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Secretary Name | Mr Ravi Gupta |
---|---|
Status | Current |
Appointed | 23 June 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Ms Stephanie Renee Spong |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | 132 West 3rd Street 132 West 3rd Street Leadville Colorado 80461 United States |
Director Name | Julian Hatteea |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Enmore Gardens London SW14 8RF |
Director Name | Ashwini Kumar Sharma |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Service |
Correspondence Address | Flat 43 Holme Court 158 Twickenham Road Isleworth Middlesex TW7 7DL |
Director Name | Manoj Shrimali |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 163, Neminagar Vaishali Nagar Rajasthan 302021 India |
Secretary Name | Julian Hatteea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Enmore Gardens London SW14 8RF |
Director Name | Sunil Agrawal |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Riverside Boulevard , Apt 35a New York New York 10069 United States |
Director Name | Mr John David Simpson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2008) |
Role | European Md |
Country of Residence | England |
Correspondence Address | Heatherbanks George Eyston Drive Winchester Hampshire SO22 4PE |
Director Name | Sanjeen Agrawal |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 25 Herons Place Isleworth Hounslow TW7 7BE |
Director Name | Saleem Hatteea |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | Braywood 1 Claremont Avenue Camberley Surrey GU15 2DR |
Director Name | Charles Newman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2007) |
Role | Finance Director |
Correspondence Address | Sweetbriar Cottage London Road Windlesham Surrey GU20 6NA |
Director Name | Suresh Panjabi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 83 Riverview Avenue Cliffside Park New Jersey Nj07010 United States |
Secretary Name | Charles Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Sweetbriar Cottage London Road Windlesham Surrey GU20 6NA |
Secretary Name | John David Simpson |
---|---|
Status | Resigned |
Appointed | 30 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Heatherbanks George Eyston Drive Winchester Hampshire SO22 4PE |
Secretary Name | Vivek Jain |
---|---|
Status | Resigned |
Appointed | 08 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Sri Hari Burugapalli |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Sunil Agrawal |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | D J L N Marg, Near Police Memorial Jaipur Rajasthan India |
Director Name | Mr Rahim Ullah |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 July 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Colin Francis Wagstaffe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-71 High Street Hampton Hill Middlesex TW12 1NH |
Director Name | Mr Amit Agarwal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Secretary Name | Mr Nitin Panwad |
---|---|
Status | Resigned |
Appointed | 01 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2021) |
Role | Company Director |
Correspondence Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tjc.co.uk |
---|
Registered Address | Surrey House Plane Tree Crescent Feltham Middlesex TW13 7HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
7.3m at £1 | Genoa Jewellers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,795,785 |
Gross Profit | £8,222,242 |
Net Worth | -£2,427,247 |
Cash | £921,305 |
Current Liabilities | £7,984,472 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
1 April 2015 | Delivered on: 19 April 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
1 June 2010 | Delivered on: 2 June 2010 Persons entitled: Punjab National Bank (International) Limited Classification: Deed of charge Secured details: £600,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Epg license which is the ofcom license transferred from simply media to the borrower, effective from 22/03/10 and epg services by bskyb under the epg services agreement between the borrower and british sky broadcasting limited dated 22/03/10 see image for full details. Outstanding |
1 March 2010 | Delivered on: 11 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the jewellery channel limited business premium account account number 03962059. Outstanding |
13 June 2008 | Delivered on: 21 June 2008 Persons entitled: Punjab National Bank (International) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
30 August 2007 | Delivered on: 19 September 2007 Persons entitled: Hampton Hill Richmond Limited Classification: Deed of rental deposit 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: Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord's solicitors berwin leighton paisner LLP at barclays bank PLC and in which the landlord shall place the initial deposit of £123,375 ("the deposit account"). See the mortgage charge document for full details. Outstanding |
20 April 2006 | Delivered on: 22 April 2006 Satisfied on: 4 August 2014 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 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 |
11 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Full accounts made up to 31 March 2023 (36 pages) |
9 May 2023 | Director's details changed for Sanjeev Agrawal on 26 April 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 March 2022 (37 pages) |
8 November 2022 | Cessation of Vgl Retail Ventures Limited as a person with significant control on 6 April 2016 (1 page) |
8 November 2022 | Notification of Sheela Agarwal as a person with significant control on 6 April 2016 (2 pages) |
27 September 2022 | Appointment of Ms Stephanie Renee Spong as a director on 26 September 2022 (2 pages) |
22 March 2022 | Termination of appointment of Amit Agarwal as a director on 21 March 2022 (1 page) |
29 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (36 pages) |
23 June 2021 | Termination of appointment of Nitin Panwad as a secretary on 23 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Ravi Gupta as a secretary on 23 June 2021 (2 pages) |
28 March 2021 | Full accounts made up to 31 March 2020 (28 pages) |
29 January 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
24 November 2020 | Satisfaction of charge 056548540007 in full (1 page) |
24 November 2020 | Satisfaction of charge 056548540008 in full (1 page) |
13 November 2020 | Registration of charge 056548540009, created on 12 November 2020 (38 pages) |
22 May 2020 | Change of details for a person with significant control (2 pages) |
22 May 2020 | Change of details for a person with significant control (2 pages) |
22 May 2020 | Change of details for a person with significant control (2 pages) |
21 May 2020 | Change of details for Genoa Jewellers Ltd as a person with significant control on 21 May 2020 (2 pages) |
20 May 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
20 May 2020 | Resolutions
|
19 May 2020 | Resolutions
|
7 May 2020 | Change of details for Genoa Jewellers Ltd as a person with significant control on 25 October 2019 (2 pages) |
15 April 2020 | Resolutions
|
28 January 2020 | Director's details changed for Mr Srikant Jha on 22 November 2019 (2 pages) |
31 December 2019 | Termination of appointment of Rahim Ullah as a director on 31 December 2019 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
4 November 2019 | Appointment of Mr Srikant Jha as a director on 24 September 2019 (2 pages) |
16 August 2019 | Full accounts made up to 31 March 2019 (19 pages) |
4 February 2019 | Appointment of Mr Harsh Bahadur as a director on 1 February 2019 (2 pages) |
21 January 2019 | Registration of charge 056548540008, created on 18 January 2019 (23 pages) |
21 January 2019 | Registration of charge 056548540007, created on 18 January 2019 (11 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
24 July 2018 | Satisfaction of charge 4 in full (2 pages) |
3 July 2018 | Satisfaction of charge 5 in full (2 pages) |
3 July 2018 | Satisfaction of charge 3 in full (1 page) |
3 July 2018 | Satisfaction of charge 056548540006 in full (1 page) |
3 July 2018 | Satisfaction of charge 2 in full (2 pages) |
1 May 2018 | Termination of appointment of Vivek Jain as a secretary on 1 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Nitin Panwad as a secretary on 1 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Amit Agarwal as a director on 1 April 2018 (2 pages) |
30 April 2018 | Full accounts made up to 31 March 2017 (20 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 April 2016 | Director's details changed for Sanjeen Agrawal on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Sanjeen Agrawal on 22 April 2016 (2 pages) |
12 February 2016 | Termination of appointment of Colin Francis Wagstaffe as a director on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Colin Francis Wagstaffe as a director on 31 January 2016 (1 page) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 April 2015 | Registration of charge 056548540006, created on 1 April 2015 (50 pages) |
19 April 2015 | Registration of charge 056548540006, created on 1 April 2015 (50 pages) |
19 April 2015 | Registration of charge 056548540006, created on 1 April 2015 (50 pages) |
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 August 2014 | Termination of appointment of Sri Hari Burugapalli as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Sri Hari Burugapalli as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Sri Hari Burugapalli as a director on 7 August 2014 (1 page) |
4 August 2014 | Satisfaction of charge 1 in full (1 page) |
4 August 2014 | Satisfaction of charge 1 in full (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 October 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Director's details changed for Sanjeen Agrawal on 8 October 2013 (2 pages) |
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Director's details changed for Sanjeen Agrawal on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Vivek Jain on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Vivek Jain on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Sri Hari Burugapalli on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Sri Hari Burugapalli on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Vivek Jain on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 63-71 High Street Hampton Middlesex TW12 1NH on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 63-71 High Street Hampton Middlesex TW12 1NH on 8 October 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Rahim Ullah on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 63-71 High Street Hampton Middlesex TW12 1NH on 8 October 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Rahim Ullah on 8 October 2013 (2 pages) |
9 April 2013 | Appointment of Mr Colin Francis Wagstaffe as a director (2 pages) |
9 April 2013 | Appointment of Mr Colin Francis Wagstaffe as a director (2 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Sanjeen Agrawal on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Sanjeen Agrawal on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Sanjeen Agrawal on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Sri Hari Burugapalli on 1 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Vivek Jain on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Rahim Ullah on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Sri Hari Burugapalli on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Rahim Ullah on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Rahim Ullah on 1 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Vivek Jain on 1 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Vivek Jain on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Sri Hari Burugapalli on 1 December 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (21 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (21 pages) |
15 December 2010 | Secretary's details changed for Vivek Jain on 14 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Vivek Jain on 14 December 2010 (2 pages) |
6 July 2010 | Appointment of Mr Rahim Ullah as a director (2 pages) |
6 July 2010 | Appointment of Mr Rahim Ullah as a director (2 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 January 2010 | Termination of appointment of Sunil Agrawal as a director (1 page) |
29 January 2010 | Termination of appointment of Sunil Agrawal as a director (1 page) |
18 January 2010 | Termination of appointment of Suresh Panjabi as a director (1 page) |
18 January 2010 | Termination of appointment of Suresh Panjabi as a director (1 page) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
6 November 2009 | Appointment of Sunil Agrawal as a director (2 pages) |
6 November 2009 | Termination of appointment of Saleem Hatteea as a director (1 page) |
6 November 2009 | Termination of appointment of Saleem Hatteea as a director (1 page) |
6 November 2009 | Appointment of Sunil Agrawal as a director (2 pages) |
16 June 2009 | Appointment terminated director manoj shrimali (1 page) |
16 June 2009 | Appointment terminated director manoj shrimali (1 page) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / sri burugapalli / 08/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / sri burugapalli / 08/12/2008 (1 page) |
30 October 2008 | Appointment terminated director john simpson (1 page) |
30 October 2008 | Appointment terminated director john simpson (1 page) |
30 October 2008 | Director appointed mr sri hari burugapalli (1 page) |
30 October 2008 | Director appointed mr sri hari burugapalli (1 page) |
8 October 2008 | Secretary appointed john david simpson (1 page) |
8 October 2008 | Appointment terminated secretary john simpson (1 page) |
8 October 2008 | Appointment terminated secretary john simpson (1 page) |
8 October 2008 | Secretary appointed john david simpson (1 page) |
6 October 2008 | Secretary appointed vivek jain (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 October 2008 | Appointment terminated secretary charles newman (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 October 2008 | Secretary appointed vivek jain (1 page) |
6 October 2008 | Appointment terminated secretary charles newman (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 32 queen anne street london W1G 8HD (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 32 queen anne street london W1G 8HD (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
5 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
13 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 March 2006 | Memorandum and Articles of Association (12 pages) |
22 March 2006 | Memorandum and Articles of Association (12 pages) |
17 March 2006 | Company name changed jewels direct LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed jewels direct LIMITED\certificate issued on 17/03/06 (2 pages) |
8 March 2006 | Ad 15/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
8 March 2006 | Ad 15/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (16 pages) |
15 December 2005 | Incorporation (16 pages) |