London
N3 1XW
Director Name | Juliet Lazer |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Avril Ruth Lillian Caspi |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 June 2017) |
Role | Jeweller |
Correspondence Address | 159 Uxbridge Road Harrow Weald Harrow Middlesex HA3 6DG |
Secretary Name | Avril Ruth Lillian Caspi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 June 2017) |
Role | Company Director |
Correspondence Address | 159 Uxbridge Road Harrow Weald Harrow Middlesex HA3 6DG |
Website | davriljewels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72429618 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Avril Ruth Lillian Caspi 50.00% Ordinary |
---|---|
50 at £1 | Daniel Caspi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,224 |
Cash | £12,784 |
Current Liabilities | £446,850 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
27 December 2003 | Delivered on: 9 January 2004 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 |
---|---|
10 July 1991 | Delivered on: 23 July 1991 Satisfied on: 24 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 October 1984 | Delivered on: 5 October 1984 Satisfied on: 26 September 1989 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: All heritable property & assets in scotland (see M12). 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 |
1 December 1982 | Delivered on: 17 December 1982 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 36 greville street, london EC1. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 August 2019 | Change of details for Mr Daniel Caspi as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Juliet Lazer on 28 August 2019 (2 pages) |
28 August 2019 | Satisfaction of charge 4 in full (1 page) |
28 August 2019 | Director's details changed for Daniel Caspi on 28 August 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 January 2018 | Change of details for Mr Daniel Caspi as a person with significant control on 11 June 2017 (2 pages) |
5 January 2018 | Cessation of Avril Ruth Lillian Caspi as a person with significant control on 11 June 2017 (1 page) |
5 January 2018 | Termination of appointment of Avril Ruth Lillian Caspi as a secretary on 11 June 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 June 2017 | Termination of appointment of Avril Ruth Lillian Caspi as a director on 11 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Avril Ruth Lillian Caspi as a director on 11 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Appointment of Juliet Lazer as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Juliet Lazer as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Juliet Lazer as a director on 1 September 2015 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: hillside house 2/6,friern park north finchley london N12 9BY (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: hillside house 2/6,friern park north finchley london N12 9BY (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 January 2004 | Particulars of mortgage/charge (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
13 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
13 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
12 August 1987 | Return made up to 24/03/86; full list of members (4 pages) |
12 August 1987 | Return made up to 24/03/86; full list of members (4 pages) |
14 December 1984 | Annual return made up to 18/03/82 (3 pages) |
14 December 1984 | Annual return made up to 18/03/82 (3 pages) |
13 December 1984 | Annual return made up to 23/02/81 (3 pages) |
13 December 1984 | Annual return made up to 23/02/81 (3 pages) |
3 December 1979 | Allotment of shares (2 pages) |
3 December 1979 | Allotment of shares (2 pages) |
3 October 1979 | Incorporation (17 pages) |
3 October 1979 | Incorporation (17 pages) |