Company NameMogul Jewellery Company Limited
DirectorsRobert Berkovits and Shalom Ervin Berkovits
Company StatusActive
Company Number00435742
CategoryPrivate Limited Company
Incorporation Date23 May 1947(76 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Berkovits
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address4 Leweston Place
London
N16 6RH
Secretary NameBeatrice Berkovits
NationalityBritish
StatusCurrent
Appointed11 December 1998(51 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address4 Leweston Place
London
N16 6RH
Director NameMr Shalom Ervin Berkovits
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(60 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Secretary NameMr Shalom Ervin Berkovits
NationalityBritish
StatusCurrent
Appointed20 September 2007(60 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Director NameEdith Berkovits
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 1998)
RoleSecretary
Correspondence Address134 Stamford Hill
London
N16 6QT
Director NameKalman Berkovits
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2007)
RoleJeweller
Correspondence Address6 Leweston Place
London
N16 6RH
Secretary NameEdith Berkovits
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address134 Stamford Hill
London
N16 6QT

Contact

Websiteroederhouse.co.uk

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10.3k at £1Trustees Of Eb Variation Settlement
5.17%
Ordinary
72.6k at £1Kalman Berkovits
36.30%
Ordinary
7.9k at £1Kalman Berkovits & Robert Berkovits
3.94%
Ordinary
7.9k at £1Robert Berkovits & Beatrice Berkovits
3.94%
Ordinary
35.2k at £1Beatrice Berkovits
17.58%
Ordinary
35.2k at £1Robert Berkovits
17.58%
Ordinary
31k at £1Trustees Of Ebv2 Settlement
15.50%
Ordinary

Financials

Year2014
Turnover£12,802,764
Gross Profit£1,057,399
Net Worth£10,873,204
Cash£73,886
Current Liabilities£7,942,135

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

7 October 2013Delivered on: 10 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 August 1996Delivered on: 15 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and actcell limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 May 1987Delivered on: 29 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gate, house, 1/3 st john's square clerkenwell london borough of islington. Title no ln 243022.
Outstanding

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
25 May 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 March 2019Group of companies' accounts made up to 31 May 2018 (29 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 March 2018Group of companies' accounts made up to 31 May 2017 (28 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 February 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
20 February 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 February 2016Group of companies' accounts made up to 31 May 2015 (22 pages)
25 February 2016Group of companies' accounts made up to 31 May 2015 (22 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200,000
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200,000
(6 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200,000
(6 pages)
27 February 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
27 February 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200,000
(6 pages)
10 October 2013Registration of charge 004357420003 (26 pages)
10 October 2013Registration of charge 004357420003 (26 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (21 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (21 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 February 2012Group of companies' accounts made up to 31 May 2011 (21 pages)
28 February 2012Group of companies' accounts made up to 31 May 2011 (21 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (22 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (22 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
2 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 April 2008Group of companies' accounts made up to 31 May 2007 (21 pages)
22 April 2008Group of companies' accounts made up to 31 May 2007 (21 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
26 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Location of register of members (1 page)
8 June 2006Full accounts made up to 31 May 2005 (20 pages)
8 June 2006Full accounts made up to 31 May 2005 (20 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
13 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
13 June 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
13 June 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
13 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
31 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
31 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
23 April 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
23 April 2003Return made up to 31/12/02; full list of members (9 pages)
23 April 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
23 April 2003Return made up to 31/12/02; full list of members (9 pages)
2 May 2002Return made up to 31/12/01; full list of members (9 pages)
2 May 2002Return made up to 31/12/01; full list of members (9 pages)
19 February 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
19 February 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
2 February 2002Return made up to 31/12/00; full list of members (9 pages)
2 February 2002Return made up to 31/12/00; full list of members (9 pages)
3 April 2001Full group accounts made up to 31 May 2000 (21 pages)
3 April 2001Full group accounts made up to 31 May 2000 (21 pages)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
15 May 2000Full group accounts made up to 31 May 1999 (20 pages)
15 May 2000Full group accounts made up to 31 May 1999 (20 pages)
27 April 2000Return made up to 31/12/99; full list of members (9 pages)
27 April 2000Return made up to 31/12/99; full list of members (9 pages)
2 July 1999Full group accounts made up to 31 May 1998 (20 pages)
2 July 1999Full group accounts made up to 31 May 1998 (20 pages)
26 May 1999Return made up to 31/12/98; no change of members (4 pages)
26 May 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1998Full group accounts made up to 31 May 1997 (21 pages)
27 March 1998Full group accounts made up to 31 May 1997 (21 pages)
5 June 1997Return made up to 31/12/96; full list of members (7 pages)
5 June 1997Return made up to 31/12/96; full list of members (7 pages)
4 April 1997Full group accounts made up to 31 May 1996 (18 pages)
4 April 1997Full group accounts made up to 31 May 1996 (18 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Full accounts made up to 31 May 1995 (21 pages)
6 August 1996Full accounts made up to 31 May 1995 (21 pages)
7 June 1996Return made up to 31/12/95; full list of members (7 pages)
7 June 1996Return made up to 31/12/95; full list of members (7 pages)
29 March 1995Full accounts made up to 31 May 1994 (17 pages)
29 March 1995Full accounts made up to 31 May 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)