21ST CENTURY JEWELS LIMITED
Status | ACTIVE |
Company No. | 04637238 |
Category | Private Limited Company |
Incorporated | 15 Jan 2003 |
Age | 21 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
21ST CENTURY JEWELS LIMITED is an active private limited company with number 04637238. It was incorporated 21 years, 4 months, 20 days ago, on 15 January 2003. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-10
Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asher Isaac Newton Silver
Change date: 2024-04-10
Documents
Change person secretary company with change date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-04-10
Officer name: Ms Jenifer Silver
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Nicholas Charles Silver
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Charles Silver
Change date: 2024-04-10
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jenifer Silver
Change date: 2024-04-10
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Change date: 2023-04-06
Old address: 64 New Cavendish Street London W1G 8TB England
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Charles Silver
Change date: 2023-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jenifer Silver
Change date: 2023-01-25
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Charles Silver
Change date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Appoint person director company with name date
Date: 12 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Asher Isaac Newton Silver
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital name of class of shares
Date: 27 Jan 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Jan 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 07 Dec 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-16
Psc name: Ms Jenifer Newton
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-30
Old address: C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
New address: 64 New Cavendish Street London W1G 8TB
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Nicholas Charles Silver
Documents
Change person secretary company with change date
Date: 11 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jenifer Silver
Change date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person secretary company with change date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-24
Officer name: Ms Jenifer Newton
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: 1-6 Clay Street London W1U 6DA
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person secretary company with change date
Date: 09 Mar 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-15
Officer name: Jenifer Newton
Documents
Accounts with accounts type small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; no change of members
Documents
Accounts with accounts type small
Date: 10 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 12 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 06 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 08 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 20TH century jewels LIMITED\certificate issued on 08/05/03
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed welldale LIMITED\certificate issued on 17/03/03
Documents
Some Companies
FLAT 4 MARINER HOUSE,LONDON,E9 5DA
Number: | 10976423 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFORD CONSULTANCY SERVICES LTD
JAMESONS HOUSE,WITNEY,OX28 3AB
Number: | 10748047 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6TD
Number: | 11712263 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOSE ROAD BARROW IN FURNESS,,LA13 0EP
Number: | 03352573 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON FRASER PROPERTY,BRADFORD,BD4 6HN
Number: | 01699514 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SUNIL THALADA SERVICES LIMITED
3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 09567461 |
Status: | ACTIVE |
Category: | Private Limited Company |