UKBizDB.co.uk

THE SILVERSMITHS AND JEWELLERS CHARITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Silversmiths And Jewellers Charity. The company was founded 71 years ago and was given the registration number 00518834. The firm's registered office is in LONDON. You can find them at Po Box 61660 314 Avery Hill Road, New Eltham, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE SILVERSMITHS AND JEWELLERS CHARITY
Company Number:00518834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Po Box 61660 314 Avery Hill Road, New Eltham, London, SE9 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314 Avery Hill Road, New Eltham, London, SE9 2JN

Secretary18 June 2009Active
Chenridge 75 Green Street, Chorleywood, Rickmansworth, WD3 5QS

Director-Active
The Palus, Main Road, Brancaster Staithe, King's Lynn, England, PE31 8BU

Director01 November 2005Active
The Goldsmiths Centre, Unit 3.02, Britton Street, London, England, EC1M 5AD

Director25 April 2023Active
14, Harvesters Way, Weavering, Maidstone, England, ME14 5SJ

Director01 January 2020Active
The White House, Queens Drive, Oxshott, KT22 0PB

Director25 July 2005Active
The Old Farmhouse, Wasp Green Lane, Outwood, Redhill, England, RH1 5QE

Director21 July 2003Active
Reynolds Farm, Henley Street, Luddesdown, Gravesend, England, DA13 0XB

Director31 July 2006Active
Glenroona, Batts Corner, Dockenfield, Farnham, England, GU10 4EX

Director07 January 2022Active
Goldsmiths' Hall, Foster Lane, London, England, EC2V 6BN

Director01 January 2016Active
11, Turpins Chase, Welwyn, England, AL6 0QZ

Director-Active
27 Weybourne Street, London, SW18 4HG

Director20 April 2009Active
56, Hatton Garden, London, England, EC1N 8HP

Director01 January 2019Active
99a Eighth Avenue, Sundon Park, Luton, LU3 3DP

Secretary-Active
Knoll Cottage, Clifton On Teme, Worcester, WR6 6EE

Director22 July 1997Active
9, Bushwood Drive, London, SE1 5RE

Director20 April 2009Active
74 Gibsons Hill, Norbury, London, SW16 3JS

Director-Active
Trel Ped Nance, Sithney, Helston, TR13 0AF

Director31 October 1994Active
30 Marryat Road, Wimbledon, London, SW19 5BD

Director27 April 1993Active
52 Archway Street, Barnes, London, SW13 0AR

Director24 October 2000Active
7 Morrison Street, Battersea, London, SW11 5LR

Director-Active
19 The Avenue, Braintree, CM7 3HY

Director28 April 2003Active
19 The Avenue, Braintree, CM7 3HY

Director-Active
12-230 Terminus Road, Eastbourne, BN21 3LP

Director-Active
39 Bark Place, London, W2 4AT

Director31 October 1994Active
3 Westgrove Gardens, Bridge Road, Emsworth, PO10 7DR

Director-Active
PO BOX 61660, 314 Avery Hill Road, New Eltham, London, SE9 9AN

Director10 January 2011Active
22 Orlando Road, London, SW4 0LF

Director-Active
79 Dale Wood Road, Petts Wood, Orpington, BR6 0BY

Director31 July 2006Active
Downfield Jordans Lane, Jordans, Beaconsfield, HP9 2SW

Director31 July 2006Active
Westering 18 The Mede, Whipton, Exeter, EX4 8ED

Director-Active
11, The Beach, Walmer, Deal, England, CT14 7HE

Director06 July 2009Active
Vine Farm House, Back Lane Morcott, Oakham, LE15 9DG

Director-Active
25, Farringdon Street, London, England, EC4A 4AB

Director05 March 2015Active
55, London Road, Shenley, Radlett, England, WD7 9BN

Director05 November 2013Active

People with Significant Control

Mr Antony Charles Vanderpump
Notified on:01 January 2023
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:27, Weybourne Street, London, England, SW18 4HG
Nature of control:
  • Significant influence or control
Mr George Grant Macdonald
Notified on:05 October 2022
Status:Active
Date of birth:November 1947
Nationality:British
Address:PO BOX 61660, 314 Avery Hill Road, London, SE9 9AN
Nature of control:
  • Significant influence or control as trust
Mr Charles Ian Morton
Notified on:01 January 2017
Status:Active
Date of birth:February 1942
Nationality:British
Address:PO BOX 61660, 314 Avery Hill Road, London, SE9 9AN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-22Incorporation

Memorandum articles.

Download
2021-11-22Change of constitution

Statement of companys objects.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.