Hitchin
Hertfordshire
SG5 1DU
Secretary Name | Lisa Murray Pheazey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1991(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Market Place Hitchin Hertfordshire SG5 1DU |
Director Name | James Wilson Hunter |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1993(45 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Market Place Hitchin Hertfordshire SG5 1DU |
Director Name | Mrs Charlotte McCrosin |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Lisa Murray Pheazey |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(43 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 09 January 2018) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Market Place Hitchin Hertfordshire SG5 1DU |
Director Name | James Wilson Hunter |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(45 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Market Place Hitchin Hertfordshire SG5 1DU |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £331,288 |
Cash | £140 |
Current Liabilities | £253,871 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2022 (7 months ago) |
---|---|
Next Return Due | 11 September 2023 (5 months, 1 week from now) |
23 June 2020 | Delivered on: 24 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including a charge over land & buildings of 20-21 market place, retail jewellery business on ground floor, offices on first floor and living accommodation covered under h m land registry title HD505073. Outstanding |
---|---|
20 August 1993 | Delivered on: 28 August 1993 Satisfied on: 3 December 1996 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17331.48 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance. Fully Satisfied |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
6 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
16 August 2021 | Termination of appointment of James Wilson Hunter as a director on 9 June 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
24 June 2020 | Registration of charge 004498620002, created on 23 June 2020 (24 pages) |
12 February 2020 | Cancellation of shares. Statement of capital on 21 January 2020
|
29 January 2020 | Resolutions
|
29 January 2020 | Purchase of own shares. (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 October 2019 | Director's details changed for Mrs Charlotte Mcrossin on 9 January 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mrs Charlotte Mcrossin as a director on 9 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Lisa Murray Pheazey as a director on 9 January 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
26 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
23 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Director's details changed for Mrs Anna Bradly Playle on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mrs Anna Bradly Playle on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Anna Bradly Playle on 28 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Lisa Murray Pheazey on 28 August 2010 (2 pages) |
30 September 2010 | Director's details changed for James Wilson Hunter on 28 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Anna Bradly Playle on 28 August 2010 (2 pages) |
30 September 2010 | Director's details changed for James Wilson Hunter on 28 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Lisa Murray Pheazey on 28 August 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Return made up to 28/08/08; full list of members (6 pages) |
21 November 2008 | Return made up to 28/08/08; full list of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
7 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
8 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 October 2004 | Return made up to 28/08/04; full list of members (9 pages) |
12 October 2004 | Return made up to 28/08/04; full list of members (9 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 November 2002 | Return made up to 28/08/02; full list of members (9 pages) |
1 November 2002 | Return made up to 28/08/02; full list of members (9 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 September 2001 | Return made up to 28/08/01; full list of members
|
12 September 2001 | Return made up to 28/08/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
27 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
20 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 September 1998 | Return made up to 28/08/98; no change of members
|
14 September 1998 | Return made up to 28/08/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 September 1997 | Return made up to 28/08/97; full list of members
|
8 September 1997 | Return made up to 28/08/97; full list of members
|
29 June 1997 | Registered office changed on 29/06/97 from: 49 mill street bedford MK40 3LB (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 49 mill street bedford MK40 3LB (1 page) |
3 June 1997 | Auditor's resignation (1 page) |
3 June 1997 | Auditor's resignation (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Return made up to 28/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 28/08/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
7 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 February 1948 | Incorporation (17 pages) |
20 February 1948 | Incorporation (17 pages) |