This company is commonly known as 415 The Jewellers Limited. The company was founded 11 years ago and was given the registration number 08360902. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | 415 THE JEWELLERS LIMITED |
---|---|---|
Company Number | : | 08360902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 15 January 2013 | Active |
Northside House, 69 Tweedy Road, Bromley, United Kingdom, BR1 3WA | Director | 15 January 2013 | Active |
Mr Mark Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Northside House 69, Tweedy Road, Bromley, BR1 3WA |
Nature of control | : |
|
Mrs Mandy Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Cheyne Court Farm, Old Romney, Romney Marsh, England, TN29 9TW |
Nature of control | : |
|
Mrs Michelle Loughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA |
Nature of control | : |
|
Mr Paul Loughran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Northside House 69, Tweedy Road, Bromley, BR1 3WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Miscellaneous | Legacy. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
2016-07-06 | Address | Change registered office address company with date old address new address. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.