Company NameSAUL Cass & Sons (Jewellers) Limited
DirectorSimchah Mozes Schachter
Company StatusActive
Company Number00496919
CategoryPrivate Limited Company
Incorporation Date27 June 1951(72 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Simchah Mozes Schachter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed24 June 2013(62 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Harry Cass
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 January 1999)
RoleJeweller
Correspondence Address4 Parklands Drive
Finchley
London
N3 3HA
Director NameMrs June Cass
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 January 1999)
RoleCo Secretary
Correspondence Address4 Parklands Drive
Finchley
London
N3 3HA
Director NameMr Laurence Cass
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 24 June 2013)
RoleJeweller
Country of ResidenceEngland
Correspondence Address24 The Drive
London
NW11 9SR
Director NameMr Neville Cass
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 24 June 2013)
RoleJeweller
Country of ResidenceEngland
Correspondence Address31 Cyprus Road
Finchley
London
N3 3SD
Secretary NameMrs June Cass
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 January 1999)
RoleCompany Director
Correspondence Address4 Parklands Drive
Finchley
London
N3 3HA
Director NameAnthony Paul Gustafson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(45 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 1997)
RoleManager
Country of ResidenceWales
Correspondence Address90 Heol Llanelli
Pontyates
Llanelli
Dyfed
SA15 5UH
Wales
Director NameDavid Andrew Jenkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(45 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 1997)
RoleAssistant Manager
Correspondence Address11 Tegfynydd
Swiss Valley
Llanelli
Dyfed
SA14 8HL
Wales
Director NameAnthony Paul Gustafson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(47 years after company formation)
Appointment Duration14 years, 9 months (resigned 12 March 2013)
RoleManager
Country of ResidenceWales
Correspondence Address90 Heol Llanelli
Pontyates
Llanelli
Dyfed
SA15 5UH
Wales
Secretary NameMr Laurence Cass
NationalityBritish
StatusResigned
Appointed13 January 1999(47 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Drive
London
NW11 9SR

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£414,534
Cash£109,049
Current Liabilities£44,008

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

3 September 1991Delivered on: 12 September 1991
Satisfied on: 22 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate title no: wa 530056 relating to 7 cowell street, llanelli, dyfed. And/or the proceeds of sale thereof.
Fully Satisfied
21 December 1987Delivered on: 30 December 1987
Satisfied on: 20 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1, cowell street, llanelli and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
12 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
28 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 July 2017Notification of Saul Cass Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Saul Cass Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 July 2017Notification of Saul Cass Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(7 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
(4 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
20 July 2013Appointment of Mr Simchah Mozes Schachter as a director (2 pages)
20 July 2013Appointment of Mr Simchah Mozes Schachter as a director (2 pages)
25 June 2013Termination of appointment of Neville Cass as a director (1 page)
25 June 2013Registered office address changed from 18 Golders Gardens Golders Green London NW11 9BT on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Laurence Cass as a director (1 page)
25 June 2013Termination of appointment of Laurence Cass as a director (1 page)
25 June 2013Termination of appointment of Neville Cass as a director (1 page)
25 June 2013Termination of appointment of Laurence Cass as a secretary (1 page)
25 June 2013Registered office address changed from 18 Golders Gardens Golders Green London NW11 9BT on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Laurence Cass as a secretary (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(7 pages)
14 May 2013Termination of appointment of Anthony Gustafson as a director (1 page)
14 May 2013Termination of appointment of Anthony Gustafson as a director (1 page)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2010Director's details changed for Mr Laurence Cass on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Anthony Paul Gustafson on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Anthony Paul Gustafson on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Mr Neville Cass on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Neville Cass on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Mr Laurence Cass on 28 September 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 September 2009Return made up to 28/09/09; full list of members (5 pages)
29 September 2009Return made up to 28/09/09; full list of members (5 pages)
2 April 2009Registered office changed on 02/04/2009 from 4 parklands drive finchley london N3 3HA (1 page)
2 April 2009Registered office changed on 02/04/2009 from 4 parklands drive finchley london N3 3HA (1 page)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 September 2008Return made up to 28/09/08; full list of members (5 pages)
30 September 2008Return made up to 28/09/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
3 October 2006Return made up to 28/09/06; full list of members (3 pages)
3 October 2006Return made up to 28/09/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2005Return made up to 28/09/05; full list of members (3 pages)
5 October 2005Return made up to 28/09/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 October 2004Return made up to 28/09/04; full list of members (8 pages)
21 October 2004Return made up to 28/09/04; full list of members (8 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2003Registered office changed on 07/08/03 from: 51 arden road finchley london N3 3AD (1 page)
7 August 2003Registered office changed on 07/08/03 from: 51 arden road finchley london N3 3AD (1 page)
11 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 October 2002Return made up to 28/09/02; full list of members (7 pages)
15 October 2002Return made up to 28/09/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (8 pages)
4 October 2001Return made up to 28/09/01; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 October 2000Return made up to 28/09/00; full list of members (8 pages)
23 October 2000Return made up to 28/09/00; full list of members (8 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 May 2000Nc inc already adjusted 06/12/99 (1 page)
4 May 2000Ad 06/12/99--------- £ si 10@1=10 £ ic 5000/5010 (2 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 May 2000Nc inc already adjusted 06/12/99 (1 page)
4 May 2000Ad 06/12/99--------- £ si 10@1=10 £ ic 5000/5010 (2 pages)
4 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(15 pages)
4 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(15 pages)
30 September 1999Return made up to 28/09/99; full list of members (7 pages)
30 September 1999Return made up to 28/09/99; full list of members (7 pages)
10 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 7 cowell street llanelli SA15 1UU (1 page)
16 October 1998Registered office changed on 16/10/98 from: 7 cowell street llanelli SA15 1UU (1 page)
16 October 1998Return made up to 28/09/98; full list of members (8 pages)
16 October 1998Return made up to 28/09/98; full list of members (8 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 November 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
2 November 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 May 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(16 pages)
9 February 1991Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
9 February 1991Memorandum and Articles of Association (13 pages)
9 February 1991Memorandum and Articles of Association (13 pages)
9 February 1991Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
5 March 1985Annual return made up to 02/03/85 (6 pages)
5 March 1985Annual return made up to 02/03/85 (6 pages)
7 February 1977Annual return made up to 04/12/76 (4 pages)
7 February 1977Annual return made up to 04/12/76 (4 pages)