Company NameMarcass Jewels Limited
DirectorEva Wiesenfeld
Company StatusActive
Company Number00542157
CategoryPrivate Limited Company
Incorporation Date18 December 1954(69 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Eva Wiesenfeld
NationalityBritish
StatusCurrent
Appointed31 July 1992(37 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Western Avenue
London
NW11 9HE
Director NameMrs Eva Wiesenfeld
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(53 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Western Avenue
London
NW11 9HE
Director NameMr Chaim Wiesenfeld
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 April 2008)
RoleJeweller
Correspondence Address19 Western Avenue
London
NW11 9HE

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Chana Brodie
25.00%
Ordinary
25 at £1Gina Wiesenfeld & Morris Wiesenfeld
25.00%
Ordinary
25 at £1Judy Weiss
25.00%
Ordinary
25 at £1Mrs Eva Wiesenfeld
25.00%
Ordinary

Financials

Year2014
Net Worth£609,433
Cash£22,047
Current Liabilities£13,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

24 August 1988Delivered on: 2 September 1988
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: 36 upper street islington L.B. of islington title no 361132.
Outstanding
27 October 1977Delivered on: 1 November 1977
Persons entitled: Samson Levine

Classification: Legal charge
Secured details: £24,500.
Particulars: Freehold land and buildings 36 upper st. London N1. Together with the land and buildings at the back of 23 parkfield st. London N1 title nos. 361132 & ln 85338.
Outstanding

Filing History

24 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 October 2022Compulsory strike-off action has been discontinued (1 page)
27 October 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
6 September 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2 December 2015 (1 page)
15 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 23 July 2014 (1 page)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 23 July 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
17 May 2013Amended accounts made up to 31 March 2012 (4 pages)
17 May 2013Amended accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mrs Eva Wiesenfeld on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mrs Eva Wiesenfeld on 20 July 2010 (2 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Director appointed mrs eva wiesenfeld (1 page)
23 July 2008Director appointed mrs eva wiesenfeld (1 page)
23 July 2008Appointment terminated director chaim wiesenfeld (1 page)
23 July 2008Appointment terminated director chaim wiesenfeld (1 page)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Registered office changed on 16/02/07 from: 5 north end road golders green london NW11 7RJ (1 page)
16 February 2007Registered office changed on 16/02/07 from: 5 north end road golders green london NW11 7RJ (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 20/07/06; full list of members (6 pages)
23 August 2006Return made up to 20/07/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 20/07/05; full list of members (6 pages)
3 August 2005Return made up to 20/07/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 20/07/04; full list of members (6 pages)
27 July 2004Return made up to 20/07/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 31/07/03; full list of members (6 pages)
26 August 2003Return made up to 31/07/03; full list of members (6 pages)
13 September 2002Return made up to 31/07/02; full list of members (6 pages)
13 September 2002Return made up to 31/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 31/07/00; full list of members (6 pages)
3 October 2000Return made up to 31/07/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Return made up to 31/07/99; no change of members (4 pages)
28 September 1999Return made up to 31/07/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 September 1998Return made up to 31/07/98; full list of members (6 pages)
30 September 1998Return made up to 31/07/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 August 1996Return made up to 31/07/96; no change of members (4 pages)
27 August 1996Return made up to 31/07/96; no change of members (4 pages)
22 February 1996Full accounts made up to 31 March 1995 (4 pages)
22 February 1996Full accounts made up to 31 March 1995 (4 pages)
11 September 1995Return made up to 31/07/95; full list of members (6 pages)
11 September 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)