Company NameBelmont Jewellery Co. Limited
Company StatusActive
Company Number00408511
CategoryPrivate Limited Company
Incorporation Date16 April 1946(78 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Linda Bushell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(52 years after company formation)
Appointment Duration26 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameHilary Esther Katz
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(52 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMrs Barbara Shoshana Klinger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(52 years after company formation)
Appointment Duration26 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameHilary Esther Katz
StatusCurrent
Appointed18 March 2010(63 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Stephen Katz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(76 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameIzak Grynapel
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(45 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address55 Hurstwood Road
London
NW11 0AX
Director NameSurcha Grynapel
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(45 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 17 March 2010)
RoleCompany Director
Correspondence Address55 Hurstwood Road
London
NW11 0AX
Secretary NameSurcha Grynapel
NationalityBritish
StatusResigned
Appointed06 May 1991(45 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 17 March 2010)
RoleCompany Director
Correspondence Address55 Hurstwood Road
London
NW11 0AX

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

26 at £1Barbara Shoshana Klinger
6.47%
Ordinary D
26 at £1Hilary Esther Katz
6.47%
Ordinary D
26 at £1Linda Bushell
6.47%
Ordinary D
26 at £1Philip Bushell
6.47%
Ordinary D
26 at £1Philip David Klinger
6.47%
Ordinary D
26 at £1Stephen Katz
6.47%
Ordinary D
41 at £1Barbara Shoshana Klinger
10.20%
Ordinary C
41 at £1Hilary Esther Katz
10.20%
Ordinary B
41 at £1Linda Bushell
10.20%
Ordinary A
41 at £1Philip Bushell
10.20%
Ordinary A
41 at £1Philip David Klinger
10.20%
Ordinary C
41 at £1Stephen Katz
10.20%
Ordinary B

Financials

Year2014
Net Worth£1,183,683
Cash£1,097,711
Current Liabilities£66,414

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

25 August 1976Delivered on: 9 September 1976
Satisfied on: 22 June 1993
Persons entitled: Discount Bank (Overseas) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 4 kirby street hatton garden EC1 5 kirby street hatton garden EC1 land r/o 124 saffron hill holborn EC1.
Fully Satisfied

Filing History

1 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 July 2022Appointment of Mr Stephen Katz as a director on 20 June 2022 (2 pages)
3 July 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 June 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
19 May 2020Director's details changed for Hilary Esther Katz on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mrs Linda Bushell on 1 November 2018 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 July 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Barbara Shoshana Klinger on 1 May 2019 (2 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 November 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
1 November 2018Director's details changed for Hilary Esther Katz on 24 October 2018 (2 pages)
1 November 2018Secretary's details changed for Hilary Esther Katz on 24 October 2018 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 402
(8 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 402
(8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 402
(8 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 402
(8 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 402
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 402
(8 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 402
(8 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 402
(8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
30 May 2013Director's details changed for Linda Bushell on 15 April 2013 (2 pages)
30 May 2013Director's details changed for Linda Bushell on 15 April 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
15 February 2012Secretary's details changed for Hilary Esther Katz on 1 January 2012 (2 pages)
15 February 2012Secretary's details changed for Hilary Esther Katz on 1 January 2012 (2 pages)
15 February 2012Secretary's details changed for Hilary Esther Katz on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Hilary Esther Katz on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Hilary Esther Katz on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Linda Bushell on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Mrs Barbara Shoshana Klinger on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs Barbara Shoshana Klinger on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Hilary Esther Katz on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Linda Bushell on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Linda Bushell on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Mrs Barbara Shoshana Klinger on 1 February 2012 (2 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Appointment of Hilary Esther Katz as a secretary (1 page)
11 May 2010Appointment of Hilary Esther Katz as a secretary (1 page)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
11 May 2010Termination of appointment of Surcha Grynapel as a director (1 page)
11 May 2010Termination of appointment of Surcha Grynapel as a secretary (1 page)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
11 May 2010Termination of appointment of Surcha Grynapel as a secretary (1 page)
11 May 2010Termination of appointment of Surcha Grynapel as a director (1 page)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 06/05/09; full list of members (5 pages)
6 May 2009Return made up to 06/05/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 06/05/08; full list of members (5 pages)
15 May 2008Return made up to 06/05/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 06/05/07; full list of members (4 pages)
10 May 2007Return made up to 06/05/07; full list of members (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 06/05/06; full list of members (4 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 06/05/06; full list of members (4 pages)
3 July 2006Director's particulars changed (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 06/05/05; full list of members (7 pages)
11 May 2005Return made up to 06/05/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 06/05/04; full list of members (7 pages)
10 May 2004Return made up to 06/05/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 06/05/03; full list of members (7 pages)
21 May 2003Return made up to 06/05/03; full list of members (7 pages)
13 January 2003Registered office changed on 13/01/03 from: westbury schotness 145/157 saint john street london EC1V 4PY (1 page)
13 January 2003Registered office changed on 13/01/03 from: westbury schotness 145/157 saint john street london EC1V 4PY (1 page)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 06/05/02; full list of members (7 pages)
5 May 2002Return made up to 06/05/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 06/05/01; full list of members (7 pages)
21 June 2001Return made up to 06/05/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 June 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(8 pages)
2 June 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(8 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 June 1999Return made up to 06/05/99; no change of members (4 pages)
10 June 1999Return made up to 06/05/99; no change of members (4 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 06/05/98; full list of members (6 pages)
12 May 1998Return made up to 06/05/98; full list of members (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 May 1997Return made up to 06/05/97; no change of members (4 pages)
16 May 1997Return made up to 06/05/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Return made up to 06/05/96; no change of members (4 pages)
20 May 1996Return made up to 06/05/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 May 1995Return made up to 06/05/95; full list of members (6 pages)
18 May 1995Return made up to 06/05/95; full list of members (6 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1946Incorporation (20 pages)
16 April 1946Incorporation (20 pages)