London
EC1N 8EX
Director Name | Mr Jonathan Aaron Bezalel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cyprus Avenue London N3 1SS |
Director Name | Mr Ben Zion Bezalel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 August 2005) |
Role | Gem Dealer |
Correspondence Address | 56 Beechwood Avenue London N3 3BA |
Director Name | Mr Martin Bezalel |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 19 April 2021) |
Role | Gem Dealer |
Country of Residence | England |
Correspondence Address | 3 Hartland Close Edgware Middlesex HA8 8RL |
Secretary Name | Mr Ben Zion Bezalel |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 30 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 56 Beechwood Avenue London N3 3BA |
Secretary Name | Mr Martin Bezalel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hartland Close Edgware Middlesex HA8 8RL |
Telephone | 020 74055923 |
---|---|
Telephone region | London |
Registered Address | 33 Chessington Avenue London N3 3DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Martin Bezalel 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon Besalel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,054 |
Cash | £101,461 |
Current Liabilities | £276,855 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
11 May 2007 | Delivered on: 15 May 2007 Persons entitled: Sidney Bolsom Investment Trust Limited Classification: Rent deposit deed Secured details: £2,750 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The said sum of £2,750 or such other sum as may be held from time to time under the rent deposit deed. Outstanding |
---|
4 April 2024 | Confirmation statement made on 22 March 2024 with updates (5 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 April 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 May 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
21 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
21 March 2022 | Registered office address changed from 33 Chessington Avenue Chessington Avenue Finchley London N3 3DR England to 33 Chessington Avenue London N3 3DR on 21 March 2022 (1 page) |
2 March 2022 | Notification of Melanie Rebecca Anne Bezalel as a person with significant control on 17 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Martin Bezalel as a secretary on 2 March 2022 (1 page) |
20 February 2022 | Director's details changed for Mr Simon Besalel on 20 February 2022 (2 pages) |
20 February 2022 | Change of details for Mr Simon Besalel as a person with significant control on 20 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from 33 Chessington Avenue Finchley London N3 3DR England to 33 Chessington Avenue Finchley London N3 3DR on 10 February 2022 (1 page) |
10 February 2022 | Registered office address changed from 33 Chessington Avenue London N3 3DR England to 33 Chessington Avenue Chessington Avenue Finchley London N3 3DR on 10 February 2022 (1 page) |
10 February 2022 | Appointment of Mr Jonathan Aaron Bezalel as a director on 10 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from 33 Chessington Avenue Finchley London N3 3DR England to 33 Chessington Avenue Chessington Avenue Finchley London N3 3DR on 10 February 2022 (1 page) |
16 November 2021 | Change of details for Mr Martin Bezalel as a person with significant control on 6 June 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
19 October 2021 | Termination of appointment of Martin Bezalel as a director on 19 April 2021 (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
11 April 2019 | Registered office address changed from 44 North Crescent Finchley London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mr Martin Bezalel on 1 March 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mr Martin Bezalel on 1 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Martin Bezalel on 1 March 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 44 north crescent london N3 3LL (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 44 north crescent london N3 3LL (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 10 north crescent london N3 3LL (1 page) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 10 north crescent london N3 3LL (1 page) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members
|
29 October 2007 | Return made up to 30/09/07; full list of members
|
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Nc dec already adjusted 09/08/05 (1 page) |
24 October 2006 | Nc dec already adjusted 09/08/05 (1 page) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | £ ic 100/67 09/08/05 £ sr 33@1=33 (1 page) |
2 September 2005 | £ ic 100/67 09/08/05 £ sr 33@1=33 (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 51 the vale london NW11 8SE (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 51 the vale london NW11 8SE (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members
|
27 September 2001 | Return made up to 30/09/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 34/36 maddox street regent street london wir 9PD (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 34/36 maddox street regent street london wir 9PD (1 page) |
12 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
10 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
2 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
25 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 July 1977 | Memorandum of association (5 pages) |
21 July 1977 | Memorandum of association (5 pages) |
27 June 1977 | Company name changed\certificate issued on 27/06/77 (2 pages) |
27 June 1977 | Company name changed\certificate issued on 27/06/77 (2 pages) |
22 April 1977 | Incorporation (12 pages) |
22 April 1977 | Incorporation (12 pages) |