Company NameB.Stossel Limited
DirectorsClifford Alain Stossel and Hilary Jeanne Jones
Company StatusActive
Company Number00527241
CategoryPrivate Limited Company
Incorporation Date24 December 1953(70 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Clifford Alain Stossel
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(37 years after company formation)
Appointment Duration33 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMrs Hilary Jeanne Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(67 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameEsther Judith Stossel
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(37 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 December 2003)
RoleHousewife
Correspondence Address14 Orchard Glade
Headcorn
Ashford
Kent
TN27 9SS
Secretary NameEsther Judith Stossel
NationalityBritish
StatusResigned
Appointed11 January 1991(37 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 December 2003)
RoleCompany Director
Correspondence Address14 Orchard Glade
Headcorn
Ashford
Kent
TN27 9SS
Secretary NameKathleen Diana Stossel
NationalityBritish
StatusResigned
Appointed13 December 2003(50 years after company formation)
Appointment Duration18 years, 1 month (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Dr Clifford A. Stossel
62.50%
Ordinary
100 at £1Mrs H.j. Jones
12.50%
Ordinary
100 at £1Mrs K.d. Stossel
12.50%
Ordinary
100 at £1Mrs L. Coomber
12.50%
Ordinary

Financials

Year2014
Net Worth£182,416
Cash£7,515
Current Liabilities£5,333

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
4 August 2022Director's details changed for Mrs Hilary Jeanne Jones on 4 August 2022 (2 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
4 August 2022Change of details for Mrs Hilary Jones as a person with significant control on 4 August 2022 (2 pages)
25 May 2022Cessation of Clifford Alain Stossel as a person with significant control on 21 April 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
25 May 2022Notification of Hilary Jones as a person with significant control on 21 April 2022 (2 pages)
8 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 February 2022Termination of appointment of Kathleen Diana Stossel as a secretary on 2 February 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 May 2021Appointment of Mrs Hilary Jones as a director on 10 May 2021 (2 pages)
20 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 800
(3 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 800
(3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 12 January 2015
Statement of capital on 2015-04-14
  • GBP 800
(14 pages)
14 April 2015Annual return made up to 12 January 2015
Statement of capital on 2015-04-14
  • GBP 800
(14 pages)
6 March 2015Secretary's details changed for Kathleen Diana Stossel on 13 January 2014 (1 page)
6 March 2015Director's details changed for Clifford Alain Stossel on 14 January 2014 (2 pages)
6 March 2015Director's details changed for Clifford Alain Stossel on 14 January 2014 (2 pages)
6 March 2015Secretary's details changed for Kathleen Diana Stossel on 13 January 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 800
(14 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 800
(14 pages)
14 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 800
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 800
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 800
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 12 January 2012 (14 pages)
23 January 2012Annual return made up to 12 January 2012 (14 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (14 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 12/01/09; full list of members (5 pages)
27 January 2009Return made up to 12/01/09; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Ad 20/05/08\gbp si 75@1=75\gbp ic 625/700\ (2 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Ad 20/05/08\gbp si 75@1=75\gbp ic 625/700\ (2 pages)
11 February 2008Return made up to 12/01/08; no change of members (6 pages)
11 February 2008Return made up to 12/01/08; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Ad 31/01/06--------- £ si 75@1=75 £ ic 625/700 (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Ad 31/01/06--------- £ si 75@1=75 £ ic 625/700 (2 pages)
19 January 2006Return made up to 12/01/06; full list of members (7 pages)
19 January 2006Return made up to 12/01/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 December 2004Ad 04/10/04--------- £ si 100@1=100 £ ic 525/625 (2 pages)
9 December 2004Ad 04/10/04--------- £ si 100@1=100 £ ic 525/625 (2 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
3 February 2004Return made up to 12/01/04; full list of members (8 pages)
3 February 2004Return made up to 12/01/04; full list of members (8 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 12/01/03; full list of members (8 pages)
16 January 2003Return made up to 12/01/03; full list of members (8 pages)
10 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 12/01/02; full list of members (7 pages)
5 April 2002Return made up to 12/01/02; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 April 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
3 April 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Ad 13/01/00--------- £ si 25@1=25 £ ic 500/525 (2 pages)
17 March 2000Ad 13/01/00--------- £ si 25@1=25 £ ic 500/525 (2 pages)
10 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
10 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Registered office changed on 07/07/98 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page)
7 July 1998Registered office changed on 07/07/98 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page)
6 July 1998Return made up to 12/01/98; no change of members (4 pages)
6 July 1998Return made up to 12/01/98; no change of members (4 pages)
6 July 1998Registered office changed on 06/07/98 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
6 July 1998Registered office changed on 06/07/98 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
12 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
20 November 1996Registered office changed on 20/11/96 from: 1 tyburn lane harrow middlesex NA1 3AG (1 page)
20 November 1996Registered office changed on 20/11/96 from: 1 tyburn lane harrow middlesex NA1 3AG (1 page)
5 November 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/96
(6 pages)
5 November 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/96
(6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)