21ST CENTURY JEWELS LIMITED
LONDON 20TH CENTURY JEWELS LIMITED WELLDALE LIMITED

Hellopages » Greater London » Westminster » W1W 5DS

Company number 04637238
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address LEIGH PHILIP & PARTNERS, 2ND FLOOR DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of 21ST CENTURY JEWELS LIMITED are www.21stcenturyjewels.co.uk, and www.21st-century-jewels.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and nine months. 21st Century Jewels Limited is a Private Limited Company. The company registration number is 04637238. 21st Century Jewels Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of 21st Century Jewels Limited is Leigh Philip Partners 2nd Floor Devonshire House 1 Devonshire Street London W1w 5ds. The company`s financial liabilities are £453.05k. It is £-40.97k against last year. And the total assets are £2554.2k, which is £-827.85k against last year. SILVER, Jenifer is a Secretary of the company. SILVER, Nicholas Charles is a Director of the company. Secretary SILVER, Nick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LOXTON, Sam has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


21st century jewels Key Finiance

LIABILITIES £453.05k
-9%
CASH n/a
TOTAL ASSETS £2554.2k
-25%
All Financial Figures

Current Directors

Secretary
SILVER, Jenifer
Appointed Date: 01 November 2007

Director
SILVER, Nicholas Charles
Appointed Date: 30 October 2007
63 years old

Resigned Directors

Secretary
SILVER, Nick
Resigned: 30 October 2007
Appointed Date: 18 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
LOXTON, Sam
Resigned: 31 October 2007
Appointed Date: 18 March 2003
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr Nicholas Charles Silver
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jenifer Newton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21ST CENTURY JEWELS LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 43 more events
16 Apr 2003
Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
17 Mar 2003
Company name changed welldale LIMITED\certificate issued on 17/03/03
15 Jan 2003
Incorporation

21ST CENTURY JEWELS LIMITED Charges

30 July 2008
Rent deposit deed
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Grand Metropolitan Estates Limited
Description: Right and interest in the account and all sums from time to…
25 February 2008
Rent deposit deed
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: St James's Place UK PLC
Description: £15,225 see image for full details.
8 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2005
Rent deposit deed
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Acre 979 Limited
Description: £15,225.
2 February 2004
Rent deposit deed
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Canada Life Limited
Description: A rent deposit of £15,225.00.