JEWELLERY OF THE WORLD LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4US
Company number 02828851
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address CONNOR SPENCER & CO, 5 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JEWELLERY OF THE WORLD LIMITED are www.jewelleryoftheworld.co.uk, and www.jewellery-of-the-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Jewellery of The World Limited is a Private Limited Company. The company registration number is 02828851. Jewellery of The World Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Jewellery of The World Limited is Connor Spencer Co 5 Waterside Station Road Harpenden Hertfordshire Al5 4us. . PRICKETT, Alistair John is a Secretary of the company. PRICKETT, Alistair John is a Director of the company. RONTALER, Robert Arthur is a Director of the company. Secretary RONTALER, Jadwiga has been resigned. Secretary RONTALER, Robert Arthur has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BUCKLAND, Simon William Harry Beale has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
PRICKETT, Alistair John
Appointed Date: 29 October 1997

Director
PRICKETT, Alistair John
Appointed Date: 01 February 1999
71 years old

Director
RONTALER, Robert Arthur
Appointed Date: 21 June 1993
76 years old

Resigned Directors

Secretary
RONTALER, Jadwiga
Resigned: 29 October 1997
Appointed Date: 12 January 1995

Secretary
RONTALER, Robert Arthur
Resigned: 12 January 1995
Appointed Date: 21 June 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

Director
BUCKLAND, Simon William Harry Beale
Resigned: 12 January 1995
Appointed Date: 11 October 1993
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

JEWELLERY OF THE WORLD LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 31 December 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

04 Feb 2016
Total exemption small company accounts made up to 31 December 2015
26 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

02 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
09 Jan 1994
New director appointed

24 Sep 1993
Accounting reference date notified as 30/11

05 Jul 1993
New secretary appointed;director resigned;new director appointed

05 Jul 1993
Registered office changed on 05/07/93 from: 372 old st london EC1V 9LT

21 Jun 1993
Incorporation

JEWELLERY OF THE WORLD LIMITED Charges

14 July 1998
Mortgage debenture
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 August 1994
Mortgage debenture
Delivered: 2 September 1994
Status: Satisfied on 15 November 1996
Persons entitled: Goldmajor Limited
Description: Fixed and floating charges over the undertaking and all…