About

Registered Number: 01576438
Date of Incorporation: 24/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Suite 107 First Floor, 100 Hatton Garden, London, EC1N 8NX

 

A. Young (Wholesale Jewellers 1981) Ltd was founded on 24 July 1981 and are based in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Malas, Gabriel, Gascoyne, Sue, Schwartz, Maurice, Thomas, Kay Sydney at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALAS, Gabriel N/A - 1
Secretary Name Appointed Resigned Total Appointments
GASCOYNE, Sue N/A 08 January 1993 1
SCHWARTZ, Maurice 28 January 1993 08 October 2007 1
THOMAS, Kay Sydney 08 October 2007 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 April 2019
MR04 - N/A 19 October 2018
MR04 - N/A 19 October 2018
MR04 - N/A 19 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 May 2017
RP04AR01 - N/A 30 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 May 2009
353 - Register of members 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 27 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 08 April 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 06 July 1999
AA - Annual Accounts 04 August 1998
363a - Annual Return 23 July 1998
AA - Annual Accounts 19 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
363a - Annual Return 24 April 1997
363(353) - N/A 24 April 1997
363(190) - N/A 24 April 1997
AA - Annual Accounts 05 November 1996
RESOLUTIONS - N/A 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1996
123 - Notice of increase in nominal capital 05 July 1996
287 - Change in situation or address of Registered Office 24 May 1996
363s - Annual Return 03 May 1996
AUD - Auditor's letter of resignation 24 April 1996
AA - Annual Accounts 26 October 1995
288 - N/A 20 April 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 18 October 1993
395 - Particulars of a mortgage or charge 23 July 1993
363b - Annual Return 05 May 1993
288 - N/A 01 March 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 20 July 1992
288 - N/A 07 February 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 16 May 1991
287 - Change in situation or address of Registered Office 05 February 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 06 April 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 21 January 1990
288 - N/A 21 January 1990
363 - Annual Return 30 March 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 03 August 1988
AC05 - N/A 10 June 1988
363 - Annual Return 30 September 1986
AA - Annual Accounts 12 September 1986
288 - N/A 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 September 2008 Outstanding

N/A

Letter of pledge 25 March 2003 Fully Satisfied

N/A

Security deed 04 April 2000 Fully Satisfied

N/A

Debenture 21 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.