Hatton Garden
London
EC1N 8SJ
Secretary Name | Julia Maria Osullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2005(72 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Bleeding Heart Yard Hatton Garden London EC1N 8SJ |
Director Name | Mr Paul Raphael Hirschfeld |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(58 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 27 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 26 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mrs Rosemarie Jane Hirschfeld |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(58 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 26 88-90 Hatton Garden London EC1N 8PN |
Secretary Name | Mrs Evelyn Mary Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(58 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 27 Bowes Road Strood Rochester Kent ME2 4BU |
Secretary Name | Francesca Rosina Derosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 6 Canonbury Street London N1 2TD |
Website | hirschfelds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74051536 |
Telephone region | London |
Registered Address | 7 Bleeding Heart Yard Hatton Garden London EC1N 8SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1.8k at £1 | Janet Rosalie Jacques 5.83% Ordinary A |
---|---|
13.3k at £1 | Alexander David Hirschfeld 44.17% Ordinary A |
11.3k at £1 | Alexander David Hirschfeld 37.50% Ordinary B |
3.8k at £1 | Janet Rosalie Jacques 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £833,944 |
Cash | £49,002 |
Current Liabilities | £35,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 October 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 November 2016 | Termination of appointment of Paul Raphael Hirschfeld as a director on 27 December 2015 (1 page) |
23 November 2016 | Termination of appointment of Rosemarie Jane Hirschfeld as a director on 20 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Paul Raphael Hirschfeld as a director on 27 December 2015 (1 page) |
23 November 2016 | Termination of appointment of Rosemarie Jane Hirschfeld as a director on 20 October 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Director's details changed for Mr Alexander David Hirschfeld on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Alexander David Hirschfeld on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Alexander David Hirschfeld on 1 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Julia Maria Osullivan on 1 October 2009 (1 page) |
13 August 2010 | Secretary's details changed for Julia Maria Osullivan on 1 October 2009 (1 page) |
13 August 2010 | Director's details changed for Mr Paul Raphael Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mr Paul Raphael Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mrs Rosemarie Jane Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Alexander David Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mrs Rosemarie Jane Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mr Alexander David Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mrs Rosemarie Jane Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mr Alexander David Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mr Paul Raphael Hirschfeld on 1 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Julia Maria Osullivan on 1 October 2009 (1 page) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 31/5 kirby st. hatton gdn. london EC1N 8TE (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 31/5 kirby st. hatton gdn. london EC1N 8TE (1 page) |
16 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2007 | Return made up to 11/10/07; no change of members
|
14 November 2007 | Return made up to 11/10/07; no change of members
|
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2005 | Return made up to 11/10/05; full list of members
|
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Return made up to 11/10/05; full list of members
|
29 November 2005 | New secretary appointed (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2004 | Return made up to 11/10/04; full list of members
|
5 October 2004 | Return made up to 11/10/04; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members
|
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members
|
25 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Return made up to 11/10/99; full list of members
|
21 October 1999 | Return made up to 11/10/99; full list of members
|
27 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 June 1998 | Auditor's resignation (1 page) |
15 June 1998 | Auditor's resignation (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
24 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
16 October 1989 | Full accounts made up to 31 March 1989 (11 pages) |
16 October 1989 | Full accounts made up to 31 March 1989 (11 pages) |
26 August 1988 | Memorandum and Articles of Association (15 pages) |
26 August 1988 | Memorandum and Articles of Association (15 pages) |
9 August 1988 | Resolutions
|
9 August 1988 | Resolutions
|
6 July 1988 | Resolutions
|
6 July 1988 | Resolutions
|
8 January 1983 | Accounts made up to 31 March 1982 (8 pages) |
8 January 1983 | Accounts made up to 31 March 1982 (8 pages) |