Company NameN. Vogel & Sons Limited
Company StatusActive
Company Number01791235
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr David Vogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address68 Princes Park Avenue
London
NW11 0JX
Secretary NameMr David Vogel
NationalityBritish
StatusCurrent
Appointed26 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Princes Park Avenue
London
NW11 0JX
Director NameMr Jeffrey Vogel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(17 years after company formation)
Appointment Duration23 years, 2 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address53 Ashbourne Avenue
London
NW11 0DT
Director NameMr Marc Vogel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(17 years after company formation)
Appointment Duration23 years, 2 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address7 Eastside Road
London
NW11 0AY
Director NameMr Steven Vogel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(17 years after company formation)
Appointment Duration23 years, 2 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address107 Princes Park Avenue
London
NW11 0JS
Director NameFrancine Sophie Vogel
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 January 2004)
RoleManufacturing Jeweller
Country of ResidenceEngland
Correspondence Address110 Princes Park Avenue
London
NW11 0BA
Director NameNathan Vogel
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 January 2004)
RoleManufacturing Jeweller
Correspondence Address110 Princes Park Avenue
London
NW11 0JX

Contact

Websitenvogelandsons.com

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

13.2k at £1David Vogel
26.40%
Ordinary
10.6k at £1Jeffrey Vogel
21.20%
Ordinary
10.6k at £1Marc Vogel
21.20%
Ordinary
10.6k at £1Steven Vogel
21.20%
Ordinary
5k at £1Eliane Vogel
10.00%
Ordinary

Financials

Year2014
Turnover£15,825,730
Gross Profit£1,522,655
Net Worth£5,602,424
Cash£11,406
Current Liabilities£2,447,761

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due4 March 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

22 December 2017Delivered on: 8 January 2018
Persons entitled:
Marc Vogel
David Shalom Vogel
Jeffrey Vogel
Mjf Ssas Trustees Limited

Classification: A registered charge
Outstanding
4 December 2003Delivered on: 11 December 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account barclays bank PLC re N.vogel & sons limited cusiness premium account account number 90871834. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

14 August 2020Full accounts made up to 31 May 2019 (20 pages)
5 March 2020Previous accounting period shortened from 6 June 2019 to 5 June 2019 (1 page)
29 January 2020Registered office address changed from Suite C 100 Hatton Garden London EC1N 8NX to Suite 113 100 Suite 113 100 Hatton Garden London EC1N 8NX EC1N 8NX on 29 January 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 July 2019Full accounts made up to 31 May 2018 (24 pages)
31 March 2019Previous accounting period extended from 25 May 2018 to 6 June 2018 (1 page)
25 February 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
22 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 May 2017 (19 pages)
25 May 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
27 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
8 January 2018Registration of charge 017912350002, created on 22 December 2017 (28 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 May 2016 (18 pages)
30 August 2017Full accounts made up to 31 May 2016 (18 pages)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
20 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
19 May 2016Full accounts made up to 31 May 2015 (15 pages)
19 May 2016Full accounts made up to 31 May 2015 (15 pages)
22 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(8 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(8 pages)
30 May 2015Accounts for a medium company made up to 31 May 2014 (14 pages)
30 May 2015Accounts for a medium company made up to 31 May 2014 (14 pages)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(8 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(8 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
29 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 50,000
(8 pages)
29 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 50,000
(8 pages)
4 March 2013Full accounts made up to 31 May 2012 (14 pages)
4 March 2013Full accounts made up to 31 May 2012 (14 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
1 March 2012Accounts for a medium company made up to 31 May 2011 (16 pages)
1 March 2012Accounts for a medium company made up to 31 May 2011 (16 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
31 January 2011Full accounts made up to 31 May 2010 (16 pages)
31 January 2011Full accounts made up to 31 May 2010 (16 pages)
25 February 2010Full accounts made up to 31 May 2009 (16 pages)
25 February 2010Full accounts made up to 31 May 2009 (16 pages)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
20 December 2009Director's details changed for Stephen Vogel on 19 December 2009 (2 pages)
20 December 2009Director's details changed for Jeffrey Vogel on 19 December 2009 (2 pages)
20 December 2009Director's details changed for Marc Vogel on 19 December 2009 (2 pages)
20 December 2009Director's details changed for Marc Vogel on 19 December 2009 (2 pages)
20 December 2009Director's details changed for David Vogel on 19 December 2009 (2 pages)
20 December 2009Director's details changed for Jeffrey Vogel on 19 December 2009 (2 pages)
20 December 2009Director's details changed for Stephen Vogel on 19 December 2009 (2 pages)
20 December 2009Director's details changed for David Vogel on 19 December 2009 (2 pages)
21 May 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
21 May 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
23 March 2009Return made up to 19/12/08; full list of members (5 pages)
23 March 2009Return made up to 19/12/08; full list of members (5 pages)
18 March 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
18 March 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
13 June 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
13 June 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
22 January 2007Return made up to 26/12/06; full list of members (9 pages)
22 January 2007Return made up to 26/12/06; full list of members (9 pages)
18 January 2006Full accounts made up to 31 May 2005 (17 pages)
18 January 2006Full accounts made up to 31 May 2005 (17 pages)
5 January 2006Return made up to 26/12/05; full list of members (9 pages)
5 January 2006Return made up to 26/12/05; full list of members (9 pages)
16 November 2005Registered office changed on 16/11/05 from: 79 farringdon road london EC1M 3JY (1 page)
16 November 2005Registered office changed on 16/11/05 from: 79 farringdon road london EC1M 3JY (1 page)
19 April 2005Return made up to 26/12/04; full list of members (10 pages)
19 April 2005Return made up to 26/12/04; full list of members (10 pages)
1 December 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
1 December 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
20 October 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
20 October 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
31 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
28 January 2004Return made up to 26/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2004Return made up to 26/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Full accounts made up to 31 March 2002 (20 pages)
3 December 2003Full accounts made up to 31 March 2002 (20 pages)
17 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
28 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
15 January 2002Return made up to 26/12/01; full list of members (10 pages)
15 January 2002Return made up to 26/12/01; full list of members (10 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
12 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
12 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
11 January 2001Return made up to 26/12/00; full list of members (9 pages)
11 January 2001Return made up to 26/12/00; full list of members (9 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
6 January 2000Return made up to 26/12/99; full list of members (9 pages)
6 January 2000Return made up to 26/12/99; full list of members (9 pages)
11 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
11 January 1999Return made up to 26/12/98; no change of members (4 pages)
11 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
11 January 1999Return made up to 26/12/98; no change of members (4 pages)
3 March 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
3 March 1998Return made up to 26/12/97; no change of members (4 pages)
3 March 1998Return made up to 26/12/97; no change of members (4 pages)
3 March 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
19 January 1997Return made up to 26/12/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Return made up to 26/12/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Return made up to 26/12/95; no change of members (4 pages)
7 February 1996Return made up to 26/12/95; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
3 May 1984Company name changed\certificate issued on 03/05/84 (2 pages)
3 May 1984Company name changed\certificate issued on 03/05/84 (2 pages)
13 February 1984Certificate of incorporation (1 page)
13 February 1984Incorporation (18 pages)
13 February 1984Incorporation (18 pages)
13 February 1984Certificate of incorporation (1 page)