Company NameDavid Rodger Sharp Limited
DirectorAndrew Leonard James Byerley
Company StatusActive
Company Number06356483
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Previous NamesTorque Jewellery Limited and Thorn Jewellery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr Andrew Leonard James Byerley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Pitcroft Avenue
Reading
RG6 1NN
Director NameMark David Ungar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 One Tree Place, Station Road
Amersham
Buckinghamshire
HP6 5DN
Secretary NameMark David Ungar
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 One Tree Place, Station Road
Amersham
Buckinghamshire
HP6 5DN
Director NameMr Mark David Ungar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(11 years after company formation)
Appointment Duration1 year (resigned 05 September 2019)
RoleJeweller
Country of ResidenceEngland
Correspondence Address116 Church Street
Chesham
HP5 1JD
Director NameMr David James Robert Rodger-Sharp
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 2023)
RoleJeweller
Country of ResidenceEngland
Correspondence Address72b St. Andrews Road
Henley-On-Thames
RG9 1HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thornjewellery.co.uk/
Telephone01844 342500
Telephone regionThame

Location

Registered AddressAlton House, 66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
98.00%
-
1 at £1Dr Andrew Leonard James Byerley & Keely Byerley
1.00%
Ordinary
1 at £1Louise Grace Ungar & Mark David Ungar
1.00%
Ordinary

Financials

Year2014
Net Worth-£696
Cash£10,274
Current Liabilities£44,212

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

20 October 2023Cessation of David James Robert Rodger-Sharp as a person with significant control on 8 October 2023 (1 page)
20 October 2023Termination of appointment of David James Robert Rodger-Sharp as a director on 8 October 2023 (1 page)
10 August 2023Director's details changed for Dr Andrew Leonard James Byerley on 1 August 2023 (2 pages)
10 August 2023Director's details changed for Dr Andrew Leonard James Byerley on 1 August 2023 (2 pages)
10 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
17 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 March 2021Director's details changed for Mr David James Robert Rodger-Sharp on 4 March 2021 (2 pages)
16 March 2021Change of details for Mr David James Robert Rodger-Sharp as a person with significant control on 4 March 2021 (2 pages)
13 September 2020Change of details for Dr Andrew Leonard James Byerley as a person with significant control on 31 August 2020 (2 pages)
13 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
13 September 2020Notification of David James Robert Rodger-Sharp as a person with significant control on 31 August 2020 (2 pages)
22 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 April 2020Director's details changed for Dr Andrew Leonard James Byerley on 22 April 2020 (2 pages)
13 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
9 September 2019Termination of appointment of Mark David Ungar as a director on 5 September 2019 (1 page)
22 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
14 May 2019Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
26 September 2018Appointment of Mr Mark David Ungar as a director on 3 September 2018 (2 pages)
24 September 2018Appointment of Mr David James Robert Rodger-Sharp as a director on 3 September 2018 (2 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
2 August 2017Director's details changed for Dr Andrew Leonard James Byerley on 20 July 2017 (2 pages)
2 August 2017Director's details changed for Dr Andrew Leonard James Byerley on 20 July 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
11 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
5 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
21 October 2015Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page)
21 October 2015Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page)
21 October 2015Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page)
21 October 2015Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page)
21 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
23 September 2015Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Mark David Ungar as a director on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Mark David Ungar as a secretary on 31 August 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(5 pages)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 September 2012Secretary's details changed for Mark David Ungar on 1 September 2012 (2 pages)
15 September 2012Director's details changed for Mark David Ungar on 1 September 2012 (2 pages)
15 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
15 September 2012Director's details changed for Mark David Ungar on 1 September 2012 (2 pages)
15 September 2012Secretary's details changed for Mark David Ungar on 1 September 2012 (2 pages)
15 September 2012Secretary's details changed for Mark David Ungar on 1 September 2012 (2 pages)
15 September 2012Director's details changed for Mark David Ungar on 1 September 2012 (2 pages)
15 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
17 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 January 2008Company name changed torque jewellery LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed torque jewellery LIMITED\certificate issued on 16/01/08 (2 pages)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2007Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
30 August 2007Incorporation (16 pages)
30 August 2007Incorporation (16 pages)