Grosvenor Precinct
Chester
Cheshire
CH1 1EF
Wales
Director Name | Mr Anthony Michael Austin-Kaye |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | The Vines Chester Lane Saighton Chester Cheshire CH3 6EE Wales |
Secretary Name | Nicholas John Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1999(40 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 St. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF Wales |
Director Name | Mr Anthony Michael Austin-Kaye |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 08 March 2022) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | The Vines Chester Lane Saighton Chester Cheshire CH3 6EE Wales |
Director Name | Theresa Philomena Kaye |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 1999) |
Role | Jeweller |
Correspondence Address | 1 Dee Fords Avenue Chester Cheshire CH3 5UP Wales |
Secretary Name | Theresa Philomena Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 1999) |
Role | Company Director |
Correspondence Address | 1 Dee Fords Avenue Chester Cheshire CH3 5UP Wales |
Website | kayesjewellers.com |
---|
Registered Address | 2-4 St. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
501 at £1 | Anthony Michael Austin-kaye 25.05% Ordinary |
---|---|
501 at £1 | Nicholas John Kaye 25.05% Ordinary |
499 at £1 | Julie Elizabeth Austin-kaye & Anthony Michael Austin-kaye 24.95% Ordinary |
499 at £1 | Nicholas John Kaye & Gillian Paula Kaye 24.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £727,064 |
Cash | £10,585 |
Current Liabilities | £336,866 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (8 months, 3 weeks from now) |
2 November 1998 | Delivered on: 10 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
15 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Director's details changed for Mr Nicholas John Kaye on 15 June 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Secretary's details changed for Nicholas John Kaye on 20 June 2015 (1 page) |
18 October 2016 | Director's details changed for Nicholas John Kaye on 20 June 2015 (2 pages) |
18 October 2016 | Secretary's details changed for Nicholas John Kaye on 20 June 2015 (1 page) |
18 October 2016 | Director's details changed for Nicholas John Kaye on 20 June 2015 (2 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Registered office address changed from 2-4 st Michaels Row Chester Cheshire CH1 2EF to 2-4 st. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 2-4 st Michaels Row Chester Cheshire CH1 2EF to 2-4 st. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF on 22 October 2015 (1 page) |
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Nicholas John Kaye on 5 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Michael Austin-Kaye on 5 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Nicholas John Kaye on 5 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Michael Austin-Kaye on 5 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Nicholas John Kaye on 5 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Michael Austin-Kaye on 5 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 9 st michaels row chester cheshire CH1 1EF (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 9 st michaels row chester cheshire CH1 1EF (1 page) |
8 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 January 2007 | Return made up to 05/12/06; full list of members
|
15 January 2007 | Return made up to 05/12/06; full list of members
|
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
12 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
23 January 2004 | Return made up to 05/12/03; full list of members
|
23 January 2004 | Return made up to 05/12/03; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
13 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
20 December 2001 | Return made up to 05/12/01; full list of members
|
20 December 2001 | Return made up to 05/12/01; full list of members
|
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 January 2000 | Return made up to 05/12/99; full list of members
|
26 January 2000 | Return made up to 05/12/99; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
25 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
9 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |