Abbey House
51 High Street Saffron
Walden Essex
CB10 1AE
Director Name | Mr Martin Elliott Zelley |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(67 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AE |
Secretary Name | Martin Elliott Zelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2013(74 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AE |
Director Name | Eric Maurice Zelley |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Retail Jeweller |
Correspondence Address | Beau Rivage Grange Park Rye Street Bishops Stortford Herts CM23 3HX |
Secretary Name | Christina Ann Schooling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 29 Elmbrook Drive Bishops Stortford Hertfordshire CM23 4JB |
Director Name | Mr Robert John Drewett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2001) |
Role | Diamond Mounter |
Country of Residence | England |
Correspondence Address | 23 Rochford Road Bishops Stortford Hertfordshire CM23 5ET |
Director Name | Philip John Zelley |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(63 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 December 2013) |
Role | Retail Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbey Meadows Sible Headingham Halstead Essex CO9 4DT |
Secretary Name | Michael John Zelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(63 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | 15 Falconer Street St Michaels Mead Bishops Stortford Hertfordshire CM23 4FE |
Secretary Name | Philip John Zelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(64 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2013) |
Role | Retail Jeweller |
Correspondence Address | 15 Abbey Meadow Sible Headingham Halstead Essex CO9 4DT |
Website | www.zelleyonline.com |
---|
Registered Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 2 other UK companies use this postal address |
315.5k at £1 | F J Zelley Holdings LTD 55.79% Ordinary |
---|---|
250k at £1 | F J Zelley Holdings LTD 44.21% Preference |
Year | 2014 |
---|---|
Net Worth | £978,063 |
Cash | £1,167 |
Current Liabilities | £377,025 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 3 weeks from now) |
10 September 2003 | Delivered on: 30 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being 13 market square bishop's stortford hertfordshire CM23 3UT t/n HD206678. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
19 June 2003 | Delivered on: 3 July 2003 Persons entitled: Lloyds Tsb 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. Outstanding |
23 July 1986 | Delivered on: 1 August 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as ground floor 15/17 south street bishop's stortford. Hertfordshire including the company's beneficial interest in the property or in the proceeds of sale thereof. Outstanding |
4 October 1960 | Delivered on: 4 October 1960 Classification: Series of debentures Outstanding |
11 September 1992 | Delivered on: 12 September 1992 Satisfied on: 12 November 1999 Persons entitled: Phyllis Joyce Beattie Howard Douglas Zelley Claude Douglas Zelley Christopher Marius Zelley-Beattie Classification: Legal charge Secured details: £117,961.35 due from the company to the chargees. Particulars: F/H property k/a 13/17 market square bishop stortford hertfordshire t/n HD206678. Fully Satisfied |
26 September 1990 | Delivered on: 3 October 1990 Satisfied on: 14 November 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 market square, bishops stortford, herts.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 July 1986 | Delivered on: 1 August 1986 Satisfied on: 19 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 and 17 market square bishop stortford, hertfordshire title no. Hd 206678. including the company's beneficial interest in the property or in the proceeds of sale thereof. Fully Satisfied |
11 June 1986 | Delivered on: 19 June 1986 Satisfied on: 19 October 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Martin Zelley as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Martin Zelley as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
9 June 2016 | Director's details changed for Michael John Zelley on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Michael John Zelley on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Martin Elliott Zelley on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Martin Elliott Zelley on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Martin Elliott Zelley on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Martin Elliott Zelley on 9 June 2016 (1 page) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
18 December 2013 | Appointment of Martin Elliott Zelley as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Philip Zelley as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Philip Zelley as a director (2 pages) |
18 December 2013 | Appointment of Martin Elliott Zelley as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Philip Zelley as a director (2 pages) |
18 December 2013 | Termination of appointment of Philip Zelley as a secretary (2 pages) |
11 December 2013 | Statement of company's objects (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of company's objects (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2013 | Resolutions
|
25 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages) |
25 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 June 2010 | Director's details changed for Philip John Zelley on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Philip John Zelley on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Martin Elliott Zelley on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Martin Elliott Zelley on 25 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael John Zelley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael John Zelley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael John Zelley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael John Zelley on 11 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin Elliott Zelley on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Michael John Zelley on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip John Zelley on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin Elliott Zelley on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Michael John Zelley on 31 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Philip John Zelley on 31 May 2010 (1 page) |
10 June 2010 | Director's details changed for Philip John Zelley on 31 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Philip John Zelley on 31 May 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Particulars of mortgage/charge (7 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members
|
26 June 2003 | Return made up to 31/05/03; full list of members
|
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 31/05/02; full list of members
|
11 July 2002 | Return made up to 31/05/02; full list of members
|
8 May 2002 | £ ic 360000/349200 12/04/02 £ sr 10800@1=10800 (1 page) |
8 May 2002 | £ ic 360000/349200 12/04/02 £ sr 10800@1=10800 (1 page) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
15 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
25 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
4 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
9 October 1990 | Memorandum and Articles of Association (8 pages) |
9 October 1990 | Memorandum and Articles of Association (8 pages) |
4 October 1990 | Resolutions
|
4 October 1990 | Resolutions
|
4 May 1939 | Incorporation (1 page) |
4 May 1939 | Incorporation (1 page) |