ATTENBOROUGH JEWELLERS LIMITED

Register to unlock more data on OkredoRegister

ATTENBOROUGH JEWELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00363452

Incorporation date

04/10/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1940)
dot icon13/04/2026
Termination of appointment of Bryan Thomas Kelsall Edwards as a director on 2026-01-05
dot icon13/04/2026
Appointment of Mr Bryan Thomas Kelsall Edwards as a director on 2026-01-06
dot icon13/04/2026
Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2026-01-06
dot icon13/04/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon15/01/2026
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-01-15
dot icon15/01/2026
Change of details for Kelsall Group Limited as a person with significant control on 2025-11-17
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon02/12/2022
Change of details for Kelsall Group Limited as a person with significant control on 2022-12-02
dot icon02/12/2022
Secretary's details changed for Mr Bryan Thomas Kelsall Edwards on 2022-12-02
dot icon02/12/2022
Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2022-12-02
dot icon18/11/2022
Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX to Langley House Park Road London N2 8EY on 2022-11-18
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon08/01/2022
Registration of charge 003634520007, created on 2021-12-24
dot icon08/01/2022
Registration of charge 003634520008, created on 2021-12-24
dot icon03/08/2021
Satisfaction of charge 2 in full
dot icon03/08/2021
Satisfaction of charge 3 in full
dot icon03/08/2021
Satisfaction of charge 4 in full
dot icon03/08/2021
Satisfaction of charge 5 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/02/2020
Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2020-02-06
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/02/2019
Registration of charge 003634520006, created on 2019-02-15
dot icon04/02/2019
All of the property or undertaking has been released from charge 5
dot icon04/02/2019
All of the property or undertaking has been released from charge 4
dot icon04/02/2019
All of the property or undertaking has been released from charge 2
dot icon04/02/2019
All of the property or undertaking has been released from charge 3
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon21/11/2017
Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2017-11-21
dot icon21/11/2017
Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2017-11-21
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon08/09/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon11/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon16/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Registered office changed on 22/06/07 from: 82 st john street london EC1M 4JN
dot icon02/04/2007
Return made up to 26/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 26/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2005
Return made up to 26/02/05; full list of members
dot icon28/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon19/02/2004
Return made up to 26/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
Registered office changed on 21/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon14/03/2003
Return made up to 26/02/03; full list of members
dot icon14/03/2003
Secretary's particulars changed;director's particulars changed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 26/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon27/04/2001
Full accounts made up to 2000-03-31
dot icon21/03/2001
Return made up to 26/02/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon02/08/2000
Full accounts made up to 1999-03-31
dot icon29/02/2000
Return made up to 26/02/00; full list of members
dot icon22/03/1999
Return made up to 26/02/99; full list of members
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon03/08/1998
Full accounts made up to 1997-03-31
dot icon19/02/1998
Return made up to 26/02/98; full list of members
dot icon03/08/1997
Full accounts made up to 1996-03-31
dot icon26/02/1997
Return made up to 26/02/97; full list of members
dot icon08/10/1996
Secretary's particulars changed
dot icon05/03/1996
Return made up to 26/02/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon06/03/1995
Return made up to 26/02/95; full list of members
dot icon06/03/1995
Location of register of members address changed
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Return made up to 26/02/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon28/09/1993
New secretary appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon21/09/1993
Particulars of mortgage/charge
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Return made up to 26/02/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/09/1992
Return made up to 31/12/91; no change of members
dot icon27/05/1992
Accounts for a small company made up to 1991-03-31
dot icon10/09/1991
Group accounts for a small company made up to 1990-03-31
dot icon17/05/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1991
Particulars of mortgage/charge
dot icon03/07/1990
Director resigned;new director appointed
dot icon01/05/1990
Accounts for a small company made up to 1989-03-31
dot icon20/03/1990
Return made up to 26/02/90; full list of members
dot icon16/03/1990
Secretary resigned;new secretary appointed
dot icon15/08/1989
Group accounts for a small company made up to 1988-03-31
dot icon29/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Registered office changed on 14/04/89 from: 130 the broadway, west ealing, london W13
dot icon13/04/1989
Return made up to 31/03/89; full list of members
dot icon27/07/1988
Accounts for a small company made up to 1987-03-31
dot icon27/07/1988
Return made up to 28/07/88; full list of members
dot icon21/10/1987
New director appointed
dot icon16/09/1987
Group accounts for a small company made up to 1986-03-31
dot icon16/09/1987
Return made up to 07/09/87; full list of members
dot icon16/09/1987
Group accounts for a small company made up to 1985-03-31
dot icon16/09/1987
Return made up to 12/01/87; full list of members
dot icon28/08/1987
Restoration by order of the court
dot icon03/03/1987
Dissolution
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
First gazette
dot icon31/10/1986
Director resigned
dot icon24/09/1984
Certificate of change of name
dot icon04/10/1940
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+98.71 % *

* during past year

Cash in Bank

£202,991.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.70M
-
0.00
102.15K
-
2022
6
1.45M
-
0.00
202.99K
-
2022
6
1.45M
-
0.00
202.99K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

1.45M £Descended-14.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.99K £Ascended98.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Charlton Bryan Kelsall
Secretary
28/07/1993 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATTENBOROUGH JEWELLERS LIMITED

ATTENBOROUGH JEWELLERS LIMITED is an(a) Active company incorporated on 04/10/1940 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTENBOROUGH JEWELLERS LIMITED?

toggle

ATTENBOROUGH JEWELLERS LIMITED is currently Active. It was registered on 04/10/1940 .

Where is ATTENBOROUGH JEWELLERS LIMITED located?

toggle

ATTENBOROUGH JEWELLERS LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does ATTENBOROUGH JEWELLERS LIMITED do?

toggle

ATTENBOROUGH JEWELLERS LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does ATTENBOROUGH JEWELLERS LIMITED have?

toggle

ATTENBOROUGH JEWELLERS LIMITED had 6 employees in 2022.

What is the latest filing for ATTENBOROUGH JEWELLERS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Bryan Thomas Kelsall Edwards as a director on 2026-01-05.