Company NameBezalel Gems Limited
DirectorsSimon Besalel and Jonathan Aaron Bezalel
Company StatusActive
Company Number01310145
CategoryPrivate Limited Company
Incorporation Date22 April 1977(47 years ago)
Previous NameRezland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Simon Besalel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleGem Dealer
Country of ResidenceEngland
Correspondence Address46 Hatton Garden
London
EC1N 8EX
Director NameMr Jonathan Aaron Bezalel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(44 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cyprus Avenue
London
N3 1SS
Director NameMr Ben Zion Bezalel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed30 September 1991(14 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 August 2005)
RoleGem Dealer
Correspondence Address56 Beechwood Avenue
London
N3 3BA
Director NameMr Martin Bezalel
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 19 April 2021)
RoleGem Dealer
Country of ResidenceEngland
Correspondence Address3 Hartland Close
Edgware
Middlesex
HA8 8RL
Secretary NameMr Ben Zion Bezalel
NationalityIsraeli
StatusResigned
Appointed30 September 1991(14 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address56 Beechwood Avenue
London
N3 3BA
Secretary NameMr Martin Bezalel
NationalityBritish
StatusResigned
Appointed19 August 2005(28 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartland Close
Edgware
Middlesex
HA8 8RL

Contact

Telephone020 74055923
Telephone regionLondon

Location

Registered Address33 Chessington Avenue
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Martin Bezalel
50.00%
Ordinary
50 at £1Mr Simon Besalel
50.00%
Ordinary

Financials

Year2014
Net Worth£200,054
Cash£101,461
Current Liabilities£276,855

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

11 May 2007Delivered 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

Filing History

4 April 2024Confirmation statement made on 22 March 2024 with updates (5 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 May 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
21 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
21 March 2022Registered 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 2022Notification of Melanie Rebecca Anne Bezalel as a person with significant control on 17 February 2022 (2 pages)
2 March 2022Termination of appointment of Martin Bezalel as a secretary on 2 March 2022 (1 page)
20 February 2022Director's details changed for Mr Simon Besalel on 20 February 2022 (2 pages)
20 February 2022Change of details for Mr Simon Besalel as a person with significant control on 20 February 2022 (2 pages)
10 February 2022Registered 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 2022Registered 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 2022Appointment of Mr Jonathan Aaron Bezalel as a director on 10 February 2022 (2 pages)
10 February 2022Registered 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 2021Change of details for Mr Martin Bezalel as a person with significant control on 6 June 2021 (2 pages)
16 November 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
19 October 2021Termination of appointment of Martin Bezalel as a director on 19 April 2021 (1 page)
6 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
11 April 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mr Martin Bezalel on 1 March 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mr Martin Bezalel on 1 March 2010 (2 pages)
4 October 2010Director's details changed for Mr Martin Bezalel on 1 March 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 44 north crescent london N3 3LL (1 page)
22 September 2009Registered office changed on 22/09/2009 from 44 north crescent london N3 3LL (1 page)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 10 north crescent london N3 3LL (1 page)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 10 north crescent london N3 3LL (1 page)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
24 October 2006Nc dec already adjusted 09/08/05 (1 page)
24 October 2006Nc dec already adjusted 09/08/05 (1 page)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (7 pages)
3 October 2005Return made up to 30/09/05; full list of members (7 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Secretary 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 September 2004Return made up to 30/09/04; full list of members (7 pages)
24 September 2004Return made up to 30/09/04; full list of members (7 pages)
24 June 2004Registered office changed on 24/06/04 from: 51 the vale london NW11 8SE (1 page)
24 June 2004Registered office changed on 24/06/04 from: 51 the vale london NW11 8SE (1 page)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 September 2003Return made up to 30/09/03; full list of members (7 pages)
23 September 2003Return made up to 30/09/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
29 September 2000Return made up to 30/09/00; full list of members (7 pages)
29 September 2000Return made up to 30/09/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 December 1998 (12 pages)
26 January 2000Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
6 October 1999Registered office changed on 06/10/99 from: 34/36 maddox street regent street london wir 9PD (1 page)
6 October 1999Registered office changed on 06/10/99 from: 34/36 maddox street regent street london wir 9PD (1 page)
12 October 1998Return made up to 30/09/98; full list of members (5 pages)
12 October 1998Return made up to 30/09/98; full list of members (5 pages)
3 September 1998Full accounts made up to 31 December 1997 (8 pages)
3 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 October 1996Return made up to 30/09/96; no change of members (4 pages)
25 September 1995Return made up to 30/09/95; full list of members (6 pages)
25 September 1995Return made up to 30/09/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 July 1977Memorandum of association (5 pages)
21 July 1977Memorandum of association (5 pages)
27 June 1977Company name changed\certificate issued on 27/06/77 (2 pages)
27 June 1977Company name changed\certificate issued on 27/06/77 (2 pages)
22 April 1977Incorporation (12 pages)
22 April 1977Incorporation (12 pages)