London
SW7 3PQ
Secretary Name | Ms Jane Loveridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2008(38 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beechmount Avenue London W7 3AE |
Director Name | Ms Jane Loveridge |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(41 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beechmount Avenue London W7 3AE |
Director Name | Mr Alan Kinsey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Roland Gardens London SW7 3PQ |
Director Name | Ivor Spurling |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 58 Hampden Way Southgate London N14 5DX |
Secretary Name | Ivor Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 58 Hampden Way Southgate London N14 5DX |
Secretary Name | Des De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 12 Grove Road Northwood Middlesex HA6 2AP |
Director Name | Ms Jane Loveridge |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 April 2006) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beechmount Avenue London W7 3AE |
Secretary Name | Robert Joseph Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(30 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 1 Steucers Lane St Germans Road Forest Hill London SE23 1RS |
Website | hemingjewels.com |
---|---|
Email address | [email protected] |
Telephone | 020 74997644 |
Telephone region | London |
Registered Address | Suite 1, The Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | 3 other UK companies use this postal address |
476.2k at £1 | A. Kinsey 90.71% Ordinary |
---|---|
23k at £1 | R.l. Kinsey 4.38% Non Redeemable Preference |
18.8k at £1 | B.h. Reynolds 3.57% Non Redeemable Preference |
2.5k at £1 | I. Spurling 0.48% Non Redeemable Preference |
2.5k at £1 | I. Spurling 0.48% Ordinary |
2k at £1 | A. Kinsey 0.38% Non Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £511,053 |
Current Liabilities | £3,386 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
28 November 1996 | Delivered on: 10 December 1996 Satisfied on: 12 May 1998 Persons entitled: Swan Hill Developments Limited Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: L/H property comprising basement and ground floors 28 conduit street london W1. Fully Satisfied |
---|---|
9 March 1993 | Delivered on: 18 March 1993 Satisfied on: 12 May 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and/or l/h land premises and shop ground floor and basement 28 conduit street london. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1985 | Delivered on: 11 February 1985 Satisfied on: 12 May 1998 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M50. 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 |
25 April 1978 | Delivered on: 4 May 1978 Satisfied on: 12 May 1998 Persons entitled: Hill Samuel & Co Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 & 29 conduit street london W.1. held under a lease dated 21ST june 1968 for a term of 14 years from 24TH june 1968.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1974 | Delivered on: 11 January 1974 Satisfied on: 12 May 1998 Persons entitled: Hill Samuel & Co LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way or fixed & floating charges undertaking and all property and goodwill assets present and future including uncalled capital. Fixed plant & machinery. Fully Satisfied |
10 October 1972 | Delivered on: 18 December 1972 Satisfied on: 12 May 1998 Persons entitled: Hill Samuel & Co LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91, mount street, london S.W.1. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
9 January 2024 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Appointment of Ms Jane Loveridge as a director (2 pages) |
26 April 2011 | Appointment of Ms Jane Loveridge as a director (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 November 2009 | Director's details changed for Alan Kinsey on 18 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Secretary's details changed for Jane Loveridge on 18 October 2009 (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Secretary's details changed for Jane Loveridge on 18 October 2009 (1 page) |
25 November 2009 | Director's details changed for Alan Kinsey on 18 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
18 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of register of members (1 page) |
13 August 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 August 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 August 2008 | Secretary appointed jane loveridge (2 pages) |
7 August 2008 | Secretary appointed jane loveridge (2 pages) |
5 August 2008 | Appointment terminated secretary robert burgess (1 page) |
5 August 2008 | Appointment terminated secretary robert burgess (1 page) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
19 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
22 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members
|
23 October 2003 | Return made up to 19/10/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
10 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 October 2001 | Return made up to 19/10/01; full list of members
|
19 October 2001 | Return made up to 19/10/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
23 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (13 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members
|
22 October 1999 | Return made up to 19/10/99; full list of members
|
30 April 1999 | Full group accounts made up to 30 June 1998 (13 pages) |
30 April 1999 | Full group accounts made up to 30 June 1998 (13 pages) |
22 October 1998 | Return made up to 19/10/98; no change of members
|
22 October 1998 | Return made up to 19/10/98; no change of members
|
13 August 1998 | Registered office changed on 13/08/98 from: 61 west smithfield london EC1A 9EA (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 61 west smithfield london EC1A 9EA (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (13 pages) |
13 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
19 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
19 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 February 1997 | Full group accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
19 May 1996 | Full group accounts made up to 31 March 1995 (11 pages) |
19 May 1996 | Full group accounts made up to 31 March 1995 (11 pages) |
19 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (269 pages) |
19 February 1970 | Incorporation (16 pages) |
19 February 1970 | Incorporation (16 pages) |