Company NameHirschfelds Limited
DirectorAlexander David Hirschfeld
Company StatusActive
Company Number00274832
CategoryPrivate Limited Company
Incorporation Date7 April 1933(91 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Alexander David Hirschfeld
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bleeding Heart Yard
Hatton Garden
London
EC1N 8SJ
Secretary NameJulia Maria Osullivan
NationalityBritish
StatusCurrent
Appointed02 November 2005(72 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address7 Bleeding Heart Yard
Hatton Garden
London
EC1N 8SJ
Director NameMr Paul Raphael Hirschfeld
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(58 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 27 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26 88-90 Hatton Garden
London
EC1N 8PN
Director NameMrs Rosemarie Jane Hirschfeld
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(58 years, 6 months after company formation)
Appointment Duration25 years (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameMrs Evelyn Mary Bennett
NationalityBritish
StatusResigned
Appointed11 October 1991(58 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Bowes Road
Strood
Rochester
Kent
ME2 4BU
Secretary NameFrancesca Rosina Derosa
NationalityBritish
StatusResigned
Appointed03 November 2003(70 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address6 Canonbury Street
London
N1 2TD

Contact

Websitehirschfelds.co.uk
Email address[email protected]
Telephone020 74051536
Telephone regionLondon

Location

Registered Address7 Bleeding Heart Yard
Hatton Garden
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.8k at £1Janet Rosalie Jacques
5.83%
Ordinary A
13.3k at £1Alexander David Hirschfeld
44.17%
Ordinary A
11.3k at £1Alexander David Hirschfeld
37.50%
Ordinary B
3.8k at £1Janet Rosalie Jacques
12.50%
Ordinary B

Financials

Year2014
Net Worth£833,944
Cash£49,002
Current Liabilities£35,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 October 2018Registered office address changed from Suite 26 88-90 Hatton Garden London EC1N 8PN to 7 Bleeding Heart Yard Hatton Garden London EC1N 8SJ on 1 October 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 November 2016Termination of appointment of Paul Raphael Hirschfeld as a director on 27 December 2015 (1 page)
23 November 2016Termination of appointment of Rosemarie Jane Hirschfeld as a director on 20 October 2016 (1 page)
23 November 2016Termination of appointment of Paul Raphael Hirschfeld as a director on 27 December 2015 (1 page)
23 November 2016Termination of appointment of Rosemarie Jane Hirschfeld as a director on 20 October 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
(5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30,000
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,000
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,000
(5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Director's details changed for Mr Alexander David Hirschfeld on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Mr Alexander David Hirschfeld on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Mr Alexander David Hirschfeld on 1 January 2010 (2 pages)
13 August 2010Secretary's details changed for Julia Maria Osullivan on 1 October 2009 (1 page)
13 August 2010Secretary's details changed for Julia Maria Osullivan on 1 October 2009 (1 page)
13 August 2010Director's details changed for Mr Paul Raphael Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Paul Raphael Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Rosemarie Jane Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Alexander David Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Rosemarie Jane Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Alexander David Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Rosemarie Jane Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Alexander David Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Paul Raphael Hirschfeld on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Julia Maria Osullivan on 1 October 2009 (1 page)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Registered office changed on 05/08/2009 from 31/5 kirby st. hatton gdn. london EC1N 8TE (1 page)
5 August 2009Registered office changed on 05/08/2009 from 31/5 kirby st. hatton gdn. london EC1N 8TE (1 page)
16 December 2008Return made up to 11/10/08; full list of members (5 pages)
16 December 2008Return made up to 11/10/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2006Return made up to 11/10/06; full list of members (7 pages)
13 November 2006Return made up to 11/10/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 November 2005New secretary appointed (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 October 2002Return made up to 11/10/02; full list of members (7 pages)
26 October 2002Return made up to 11/10/02; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 November 2001Return made up to 11/10/01; full list of members (7 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 11/10/01; full list of members (7 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 November 2000Return made up to 11/10/00; full list of members (7 pages)
10 November 2000Return made up to 11/10/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1998Return made up to 11/10/98; no change of members (4 pages)
27 October 1998Return made up to 11/10/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Auditor's resignation (1 page)
15 June 1998Auditor's resignation (1 page)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
24 October 1997Return made up to 11/10/97; no change of members (6 pages)
24 October 1997Return made up to 11/10/97; no change of members (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 11/10/96; full list of members (6 pages)
7 November 1996Return made up to 11/10/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Return made up to 11/10/95; no change of members (4 pages)
31 October 1995Return made up to 11/10/95; no change of members (4 pages)
16 October 1989Full accounts made up to 31 March 1989 (11 pages)
16 October 1989Full accounts made up to 31 March 1989 (11 pages)
26 August 1988Memorandum and Articles of Association (15 pages)
26 August 1988Memorandum and Articles of Association (15 pages)
9 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
6 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
8 January 1983Accounts made up to 31 March 1982 (8 pages)
8 January 1983Accounts made up to 31 March 1982 (8 pages)