London
W1K 2HS
Secretary Name | Rohit Gupta |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(42 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | P O Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Rohit Gupta |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(53 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 New Bond Street London W1S 4RE |
Director Name | Shlomo Moussaieff |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(28 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 28 June 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Daniel Towers 60 Ramot-Yam Herzlia-Pituach Israel |
Secretary Name | Shlomo Moussaieff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(28 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | Flat 15 Grosvenor Square London W1K 2HS |
Website | moussaieff.co.uk |
---|
Registered Address | P O Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10k at £1 | Alisa Moussaieff 99.99% Ordinary |
---|---|
1 at £1 | Alisa Moussaieff & Martin David Paisner 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £86,295,989 |
Gross Profit | £40,064,159 |
Net Worth | £234,176,439 |
Cash | £787,104 |
Current Liabilities | £53,117,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
22 December 1995 | Delivered on: 28 December 1995 Persons entitled: Clay & Partners Pension Trustees Limited Shlomo Moussaieff and Alisa Moussaieff as Trustees Ofthe Lhj Pension Scheme Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargees pursuant to the terms of the charge. 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 |
---|---|
22 December 1995 | Delivered on: 27 December 1995 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Outstanding |
28 November 1989 | Delivered on: 12 December 1989 Persons entitled: Barclays Bank PLC Classification: 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 |
22 May 1986 | Delivered on: 5 June 1986 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any present or future account of the company with lloyds bank PLC. Outstanding |
7 September 1978 | Delivered on: 14 September 1978 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future goodwill uncalled capital. Outstanding |
25 April 1989 | Delivered on: 2 May 1989 Satisfied on: 8 June 1990 Persons entitled: Lloyds Bank PLC Classification: 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. Fully Satisfied |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
23 February 2022 | Full accounts made up to 31 March 2021 (29 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 31 March 2020 (28 pages) |
12 March 2020 | Director's details changed for Alisa Moussaieff on 1 April 2019 (2 pages) |
12 March 2020 | Change of details for Alisa Moussaieff as a person with significant control on 6 April 2016 (2 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 March 2020 | Secretary's details changed for Rohit Gupta on 1 January 2020 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
31 August 2018 | Auditor's resignation (3 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Alisa Moussaieff on 6 April 2016 (2 pages) |
6 March 2018 | Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
10 April 2017 | Full accounts made up to 31 March 2016 (23 pages) |
10 April 2017 | Full accounts made up to 31 March 2016 (23 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Shlomo Moussaieff as a director on 28 June 2015 (1 page) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Shlomo Moussaieff as a director on 28 June 2015 (1 page) |
4 March 2016 | Appointment of Rogit Gupta as a director on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Rogit Gupta on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Rogit Gupta on 1 March 2016 (2 pages) |
4 March 2016 | Appointment of Rogit Gupta as a director on 1 March 2016 (2 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
11 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 11 August 2014 (1 page) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 March 2014 | Full accounts made up to 31 March 2013 (19 pages) |
10 March 2014 | Full accounts made up to 31 March 2013 (19 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Secretary's details changed for Rohit Gupta on 13 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Secretary's details changed for Rohit Gupta on 13 March 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
11 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
11 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (20 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (20 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Shlomo Moussaieff on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Shlomo Moussaieff on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Shlomo Moussaieff on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
12 May 2005 | Return made up to 05/03/05; full list of members
|
12 May 2005 | Return made up to 05/03/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
19 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
1 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (18 pages) |
18 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
9 May 1999 | Return made up to 05/03/99; full list of members (6 pages) |
9 May 1999 | Return made up to 05/03/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 June 1998 | Return made up to 05/03/98; full list of members (6 pages) |
3 June 1998 | Return made up to 05/03/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
6 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
6 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
23 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
28 December 1995 | Particulars of mortgage/charge (8 pages) |
28 December 1995 | Particulars of mortgage/charge (8 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
6 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
28 February 1995 | Full accounts made up to 31 March 1994 (15 pages) |
28 February 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 July 1989 | Company name changed london hilton jewellers LIMITED( the)\certificate issued on 27/07/89 (2 pages) |
26 July 1989 | Company name changed london hilton jewellers LIMITED( the)\certificate issued on 27/07/89 (2 pages) |
11 March 1963 | Certificate of incorporation (1 page) |
11 March 1963 | Incorporation (11 pages) |
11 March 1963 | Certificate of incorporation (1 page) |
11 March 1963 | Incorporation (11 pages) |