Company NamePerfection Jewellery Limited
Company StatusActive
Company Number00648055
CategoryPrivate Limited Company
Incorporation Date27 January 1960(64 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Ian Paul Godfrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Matthew James Godfrey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(57 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142a Hermon Hill
London
E18 1QH
Director NameMr Benjamin Mark Leff
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(57 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142a Hermon Hill
London
E18 1QH
Director NameMrs Josephine Angela Godfrey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(57 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCo-Secretary
Country of ResidenceUnited Kingdom
Correspondence Address162 High Road
Loughton
IG10 1DN
Director NameMuriel Godfrey
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(32 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 April 2014)
RoleCo Director
Correspondence Address162 High Road
Loughton
Essex
IG10 1DN
Director NameMr Mark John Lenchner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(32 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 25 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address162 High Road
Loughton
Essex
IG10 1DN
Secretary NameMuriel Godfrey
NationalityBritish
StatusResigned
Appointed27 July 1992(32 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address162 High Road
Loughton
Essex
IG10 1DN
Director NameMr Alfred Godfrey
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address162 High Road
Loughton
IG10 1DN

Contact

Websitewww.perfectionjewelleryltd.com/
Telephone020 85195999
Telephone regionLondon

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1D & J Godfrey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,348,227
Cash£865,198
Current Liabilities£453,844

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

12 February 1985Delivered on: 27 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

12 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
14 July 2023Director's details changed for Mr Matthew James Godfrey on 10 July 2023 (2 pages)
14 July 2023Director's details changed for Mr Benjamin Mark Leff on 10 July 2023 (2 pages)
6 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
28 January 2022Second filing of Confirmation Statement dated 13 January 2022 (8 pages)
28 January 2022Second filing of Confirmation Statement dated 14 January 2021 (9 pages)
21 January 202213/01/22 Statement of Capital gbp 104.00
  • ANNOTATION Clarification a second filed CS01 (capital) was registered on 28/01/22
(7 pages)
12 November 2021Termination of appointment of Alfred Godfrey as a director on 19 October 2021 (1 page)
30 April 2021Notification of David Ian Paul Godfrey as a person with significant control on 19 April 2021 (2 pages)
30 April 2021Notification of Josephine Angela Godfrey as a person with significant control on 19 April 2021 (2 pages)
30 April 2021Cessation of D & J Godfrey Limited as a person with significant control on 19 April 2021 (1 page)
8 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 January 2021Confirmation statement made on 13 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 28/01/22
(7 pages)
14 January 2021Confirmation statement made on 13 January 2021 with updates (6 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (6 pages)
4 January 2021Change of share class name or designation (2 pages)
7 October 2020Change of share class name or designation (2 pages)
20 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
16 September 2019Statement of capital following an allotment of shares on 28 July 2019
  • GBP 104
(3 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 December 2018Memorandum and Articles of Association (17 pages)
10 December 2018Change of share class name or designation (2 pages)
10 December 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 102.00
(4 pages)
10 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 01/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 May 2017Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017 (2 pages)
3 May 2017Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017 (2 pages)
2 May 2017Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017 (2 pages)
2 May 2017Appointment of Josephine Angela Godfrey as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Josephine Angela Godfrey as a director on 24 April 2017 (2 pages)
2 May 2017Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Appointment of Mr Matthew James Godfrey as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Benjamin Mark Leff as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Benjamin Mark Leff as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Matthew James Godfrey as a director on 15 February 2017 (2 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
29 August 2014Appointment of Mr Alfred Godfrey as a director on 28 August 2014 (2 pages)
29 August 2014Appointment of Mr Alfred Godfrey as a director on 28 August 2014 (2 pages)
30 April 2014Termination of appointment of Muriel Godfrey as a director (1 page)
30 April 2014Termination of appointment of Muriel Godfrey as a director (1 page)
30 April 2014Termination of appointment of Mark Lenchner as a director (1 page)
30 April 2014Termination of appointment of Mark Lenchner as a director (1 page)
30 April 2014Termination of appointment of Alfred Godfrey as a director (1 page)
30 April 2014Termination of appointment of Alfred Godfrey as a director (1 page)
30 April 2014Termination of appointment of Muriel Godfrey as a secretary (1 page)
30 April 2014Termination of appointment of Muriel Godfrey as a secretary (1 page)
4 March 2014Total exemption small company accounts made up to 30 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 May 2013 (6 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(7 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 August 2009Return made up to 27/07/09; full list of members (5 pages)
5 August 2009Return made up to 27/07/09; full list of members (5 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
21 March 2009Return made up to 27/07/08; full list of members; amend (7 pages)
21 March 2009Return made up to 27/07/08; full list of members; amend (7 pages)
30 July 2008Return made up to 27/07/08; full list of members (5 pages)
30 July 2008Return made up to 27/07/08; full list of members (5 pages)
29 March 2008Full accounts made up to 31 May 2007 (18 pages)
29 March 2008Full accounts made up to 31 May 2007 (18 pages)
12 September 2007Return made up to 27/07/07; full list of members (7 pages)
12 September 2007Return made up to 27/07/07; full list of members (7 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
9 August 2006Return made up to 27/07/06; full list of members (3 pages)
9 August 2006Return made up to 27/07/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 May 2005 (18 pages)
11 May 2006Full accounts made up to 31 May 2005 (18 pages)
27 July 2005Return made up to 27/07/05; full list of members (3 pages)
27 July 2005Return made up to 27/07/05; full list of members (3 pages)
18 March 2005Full accounts made up to 31 May 2004 (17 pages)
18 March 2005Full accounts made up to 31 May 2004 (17 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
8 March 2004Full accounts made up to 31 May 2003 (17 pages)
8 March 2004Full accounts made up to 31 May 2003 (17 pages)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
4 March 2003Full accounts made up to 31 May 2002 (17 pages)
4 March 2003Full accounts made up to 31 May 2002 (17 pages)
5 August 2002Return made up to 27/07/02; full list of members (7 pages)
5 August 2002Return made up to 27/07/02; full list of members (7 pages)
12 March 2002Full accounts made up to 31 May 2001 (16 pages)
12 March 2002Full accounts made up to 31 May 2001 (16 pages)
9 August 2001Return made up to 27/07/01; full list of members (7 pages)
9 August 2001Return made up to 27/07/01; full list of members (7 pages)
19 March 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
19 March 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
10 August 2000Return made up to 27/07/00; full list of members (10 pages)
10 August 2000Return made up to 27/07/00; full list of members (10 pages)
5 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
5 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
28 July 1999Return made up to 27/07/99; full list of members (10 pages)
28 July 1999Return made up to 27/07/99; full list of members (10 pages)
21 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
21 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
3 September 1998Return made up to 27/07/98; full list of members (7 pages)
3 September 1998Return made up to 27/07/98; full list of members (7 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 August 1997Return made up to 22/07/97; full list of members (7 pages)
4 August 1997Return made up to 22/07/97; full list of members (7 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 September 1996Return made up to 27/07/96; full list of members (7 pages)
4 September 1996Return made up to 27/07/96; full list of members (7 pages)
22 February 1996Director's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
7 August 1995Return made up to 27/07/95; full list of members (14 pages)
7 August 1995Return made up to 27/07/95; full list of members (14 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 January 1960Incorporation (17 pages)
27 January 1960Incorporation (17 pages)