London
SW1Y 6NH
Secretary Name | Mr Damian Torquil Francis Charles Montagu Douglas Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2007(2 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly Arcade London SW1Y 6NH |
Director Name | Ms April Lavers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly Arcade London SW1Y 6NH |
Director Name | Mr Nicholas David Kay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arden Road London N3 3AB |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Website | www.hemingjewels.com |
---|---|
Email address | [email protected] |
Telephone | 020 74997644 |
Telephone region | London |
Registered Address | 10 Piccadilly Arcade London SW1Y 6NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
525k at £1 | Damian Montagu Douglas Scott 65.22% Ordinary A |
---|---|
275k at £1 | April Lavers & David Lavers 34.16% Ordinary A |
375k at £0.01 | April Lavers & David Lavers 0.47% Ordinary B |
125k at £0.01 | Damian Montagu Douglas Scott 0.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,394,827 |
Cash | £543,839 |
Current Liabilities | £245,037 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 4 days from now) |
17 August 2012 | Delivered on: 30 August 2012 Persons entitled: Holborn Management Limited and 120 Holborn Propco 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: By way of fixed charge all interest in the amount from time to time standing to the credit of the separate interest bearing deposit account and the tenant's right to the return of that amount. Outstanding |
---|---|
21 October 2008 | Delivered on: 27 October 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
31 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
8 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
4 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from 109 Hatton Garden London EC1N 8LY to 10 Piccadilly Arcade London SW1Y 6NH on 12 April 2019 (1 page) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 June 2015 | Secretary's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
26 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
26 May 2015 | Change of share class name or designation (2 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
26 May 2015 | Change of share class name or designation (2 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
14 May 2015 | Solvency Statement dated 07/05/15 (2 pages) |
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Statement by Directors (2 pages) |
14 May 2015 | Statement by Directors (2 pages) |
14 May 2015 | Solvency Statement dated 07/05/15 (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
6 May 2015 | Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 May 2013 | Registered office address changed from 5 Hatton Place London EC1N 8RU on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 5 Hatton Place London EC1N 8RU on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 13 May 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed (2 pages) |
22 October 2010 | Director's details changed (2 pages) |
21 October 2010 | Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
25 June 2010 | Appointment of Ms April Erhardt as a director (2 pages) |
25 June 2010 | Appointment of Ms April Erhardt as a director (2 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Montagu Douglas Scott on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Montagu Douglas Scott on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Nicholas David Kay on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Nicholas David Kay on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
26 March 2009 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 November 2008 | Director and secretary's change of particulars / damian montagu douglas scott / 20/11/2008 (1 page) |
20 November 2008 | Director and secretary's change of particulars / damian montagu douglas scott / 20/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / damian montague douglas scott / 20/11/2008 (1 page) |
20 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / damian montague douglas scott / 20/11/2008 (1 page) |
20 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 47 castle street reading RG1 7SR (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 47 castle street reading RG1 7SR (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Ad 14/11/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
26 November 2007 | Ad 14/11/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
26 November 2007 | Particulars of contract relating to shares (5 pages) |
26 November 2007 | Particulars of contract relating to shares (5 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
8 November 2007 | Incorporation (15 pages) |
8 November 2007 | Incorporation (15 pages) |