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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
314 Avery Hill Road, New Eltham, London, SE9 2JN | Secretary | 18 June 2009 | Active |
Chenridge 75 Green Street, Chorleywood, Rickmansworth, WD3 5QS | Director | - | Active |
The Palus, Main Road, Brancaster Staithe, King's Lynn, England, PE31 8BU | Director | 01 November 2005 | Active |
The Goldsmiths Centre, Unit 3.02, Britton Street, London, England, EC1M 5AD | Director | 25 April 2023 | Active |
14, Harvesters Way, Weavering, Maidstone, England, ME14 5SJ | Director | 01 January 2020 | Active |
The White House, Queens Drive, Oxshott, KT22 0PB | Director | 25 July 2005 | Active |
The Old Farmhouse, Wasp Green Lane, Outwood, Redhill, England, RH1 5QE | Director | 21 July 2003 | Active |
Reynolds Farm, Henley Street, Luddesdown, Gravesend, England, DA13 0XB | Director | 31 July 2006 | Active |
Glenroona, Batts Corner, Dockenfield, Farnham, England, GU10 4EX | Director | 07 January 2022 | Active |
Goldsmiths' Hall, Foster Lane, London, England, EC2V 6BN | Director | 01 January 2016 | Active |
11, Turpins Chase, Welwyn, England, AL6 0QZ | Director | - | Active |
27 Weybourne Street, London, SW18 4HG | Director | 20 April 2009 | Active |
56, Hatton Garden, London, England, EC1N 8HP | Director | 01 January 2019 | Active |
99a Eighth Avenue, Sundon Park, Luton, LU3 3DP | Secretary | - | Active |
Knoll Cottage, Clifton On Teme, Worcester, WR6 6EE | Director | 22 July 1997 | Active |
9, Bushwood Drive, London, SE1 5RE | Director | 20 April 2009 | Active |
74 Gibsons Hill, Norbury, London, SW16 3JS | Director | - | Active |
Trel Ped Nance, Sithney, Helston, TR13 0AF | Director | 31 October 1994 | Active |
30 Marryat Road, Wimbledon, London, SW19 5BD | Director | 27 April 1993 | Active |
52 Archway Street, Barnes, London, SW13 0AR | Director | 24 October 2000 | Active |
7 Morrison Street, Battersea, London, SW11 5LR | Director | - | Active |
19 The Avenue, Braintree, CM7 3HY | Director | 28 April 2003 | Active |
19 The Avenue, Braintree, CM7 3HY | Director | - | Active |
12-230 Terminus Road, Eastbourne, BN21 3LP | Director | - | Active |
39 Bark Place, London, W2 4AT | Director | 31 October 1994 | Active |
3 Westgrove Gardens, Bridge Road, Emsworth, PO10 7DR | Director | - | Active |
PO BOX 61660, 314 Avery Hill Road, New Eltham, London, SE9 9AN | Director | 10 January 2011 | Active |
22 Orlando Road, London, SW4 0LF | Director | - | Active |
79 Dale Wood Road, Petts Wood, Orpington, BR6 0BY | Director | 31 July 2006 | Active |
Downfield Jordans Lane, Jordans, Beaconsfield, HP9 2SW | Director | 31 July 2006 | Active |
Westering 18 The Mede, Whipton, Exeter, EX4 8ED | Director | - | Active |
11, The Beach, Walmer, Deal, England, CT14 7HE | Director | 06 July 2009 | Active |
Vine Farm House, Back Lane Morcott, Oakham, LE15 9DG | Director | - | Active |
25, Farringdon Street, London, England, EC4A 4AB | Director | 05 March 2015 | Active |
55, London Road, Shenley, Radlett, England, WD7 9BN | Director | 05 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2023-08-09 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-11-22 | Incorporation | Memorandum articles. | Download |
2021-11-22 | Change of constitution | Statement of companys objects. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.