Company NameMoussaieff Jewellers Limited
DirectorsAlisa Moussaieff and Rohit Gupta
Company StatusActive
Company Number00753013
CategoryPrivate Limited Company
Incorporation Date11 March 1963(61 years, 2 months ago)
Previous NameLondon Hilton Jewellers Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAlisa Moussaieff
Date of BirthAugust 1929 (Born 94 years ago)
NationalityAustrian
StatusCurrent
Appointed05 March 1991(28 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 45-47 Grosvenor Square
London
W1K 2HS
Secretary NameRohit Gupta
NationalityBritish
StatusCurrent
Appointed24 November 2005(42 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressP O Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
Director NameRohit Gupta
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(53 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 New Bond Street
London
W1S 4RE
Director NameShlomo Moussaieff
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(28 years after company formation)
Appointment Duration24 years, 4 months (resigned 28 June 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressDaniel Towers
60 Ramot-Yam
Herzlia-Pituach
Israel
Secretary NameShlomo Moussaieff
NationalityBritish
StatusResigned
Appointed05 March 1991(28 years after company formation)
Appointment Duration14 years, 8 months (resigned 24 November 2005)
RoleCompany Director
Correspondence AddressFlat 15 Grosvenor Square
London
W1K 2HS

Contact

Websitemoussaieff.co.uk

Location

Registered AddressP O Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10k at £1Alisa Moussaieff
99.99%
Ordinary
1 at £1Alisa Moussaieff & Martin David Paisner
0.01%
Ordinary

Financials

Year2014
Turnover£86,295,989
Gross Profit£40,064,159
Net Worth£234,176,439
Cash£787,104
Current Liabilities£53,117,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

22 December 1995Delivered 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 1995Delivered 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 1989Delivered 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 1986Delivered 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 1978Delivered 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 1989Delivered 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

Filing History

7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 31 March 2022 (29 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
23 February 2022Full accounts made up to 31 March 2021 (29 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 31 March 2020 (28 pages)
12 March 2020Director's details changed for Alisa Moussaieff on 1 April 2019 (2 pages)
12 March 2020Change of details for Alisa Moussaieff as a person with significant control on 6 April 2016 (2 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 March 2020Secretary's details changed for Rohit Gupta on 1 January 2020 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (28 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (28 pages)
31 August 2018Auditor's resignation (3 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2018Director's details changed for Alisa Moussaieff on 6 April 2016 (2 pages)
6 March 2018Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages)
6 November 2017Full accounts made up to 31 March 2017 (23 pages)
6 November 2017Full accounts made up to 31 March 2017 (23 pages)
10 April 2017Full accounts made up to 31 March 2016 (23 pages)
10 April 2017Full accounts made up to 31 March 2016 (23 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
30 March 2016Termination of appointment of Shlomo Moussaieff as a director on 28 June 2015 (1 page)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
30 March 2016Termination of appointment of Shlomo Moussaieff as a director on 28 June 2015 (1 page)
4 March 2016Appointment of Rogit Gupta as a director on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Rogit Gupta on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Rogit Gupta on 1 March 2016 (2 pages)
4 March 2016Appointment of Rogit Gupta as a director on 1 March 2016 (2 pages)
12 January 2016Full accounts made up to 31 March 2015 (19 pages)
12 January 2016Full accounts made up to 31 March 2015 (19 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
11 August 2014Registered 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 2014Registered 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 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
10 March 2014Full accounts made up to 31 March 2013 (19 pages)
10 March 2014Full accounts made up to 31 March 2013 (19 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Secretary's details changed for Rohit Gupta on 13 March 2013 (2 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Secretary's details changed for Rohit Gupta on 13 March 2013 (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
11 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (20 pages)
29 December 2011Full accounts made up to 31 March 2011 (20 pages)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (20 pages)
1 February 2011Full accounts made up to 31 March 2010 (20 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Shlomo Moussaieff on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Shlomo Moussaieff on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Shlomo Moussaieff on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Alisa Moussaieff on 5 March 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
26 March 2008Return made up to 05/03/08; full list of members (4 pages)
26 March 2008Return made up to 05/03/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (18 pages)
23 January 2008Full accounts made up to 31 March 2007 (18 pages)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 March 2006 (18 pages)
15 February 2007Full accounts made up to 31 March 2006 (18 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
21 February 2006Full accounts made up to 31 March 2005 (19 pages)
21 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
12 May 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 May 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
19 April 2004Return made up to 05/03/04; full list of members (7 pages)
19 April 2004Return made up to 05/03/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (19 pages)
28 January 2004Full accounts made up to 31 March 2003 (19 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (19 pages)
28 January 2003Full accounts made up to 31 March 2002 (19 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (18 pages)
8 October 2001Full accounts made up to 31 March 2001 (18 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
1 May 2001Return made up to 05/03/01; full list of members (6 pages)
1 May 2001Return made up to 05/03/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 March 2000 (18 pages)
26 March 2001Full accounts made up to 31 March 2000 (18 pages)
18 April 2000Return made up to 05/03/00; full list of members (6 pages)
18 April 2000Return made up to 05/03/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
9 May 1999Return made up to 05/03/99; full list of members (6 pages)
9 May 1999Return made up to 05/03/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (17 pages)
14 December 1998Full accounts made up to 31 March 1998 (17 pages)
3 June 1998Return made up to 05/03/98; full list of members (6 pages)
3 June 1998Return made up to 05/03/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 March 1997 (17 pages)
8 April 1998Full accounts made up to 31 March 1997 (17 pages)
6 May 1997Return made up to 05/03/97; full list of members (6 pages)
6 May 1997Return made up to 05/03/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (15 pages)
24 January 1997Full accounts made up to 31 March 1996 (15 pages)
23 April 1996Return made up to 05/03/96; full list of members (6 pages)
23 April 1996Return made up to 05/03/96; full list of members (6 pages)
28 December 1995Particulars of mortgage/charge (8 pages)
28 December 1995Particulars of mortgage/charge (8 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
13 November 1995Full accounts made up to 31 March 1995 (15 pages)
13 November 1995Full accounts made up to 31 March 1995 (15 pages)
6 April 1995Return made up to 05/03/95; full list of members (6 pages)
6 April 1995Return made up to 05/03/95; full list of members (6 pages)
28 February 1995Full accounts made up to 31 March 1994 (15 pages)
28 February 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 July 1989Company name changed london hilton jewellers LIMITED( the)\certificate issued on 27/07/89 (2 pages)
26 July 1989Company name changed london hilton jewellers LIMITED( the)\certificate issued on 27/07/89 (2 pages)
11 March 1963Certificate of incorporation (1 page)
11 March 1963Incorporation (11 pages)
11 March 1963Certificate of incorporation (1 page)
11 March 1963Incorporation (11 pages)