Company NameP H Wedding Rings Limited
DirectorsGary Anthony Sinclair and Muriel Bernadette Yannick Moruzzi
Company StatusActive
Company Number02495517
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)
Previous NameSealpause Limited

Business Activity

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

Directors

Director NameMr Gary Anthony Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameGary Sinclair
NationalityBritish
StatusCurrent
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMuriel Bernadette Yannick Moruzzi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2016(25 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/ Cipres Las Casas Del Rincon 29679
Benahavis
Malaga
Spain
Director NameMr Tibor Katz
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleJeweller
Correspondence Address1 Lewston Place
London
N16
Director NameColin Sinclair
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address13 Station Road
London
N3 2SB
Director NameHarvey Sinclair
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 2 weeks after company formation)
Appointment Duration25 years (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Contact

WebsiteHTTP://WWW.PHRINGS.COM
Email address[email protected]
Telephone020 82031919
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400 at £1Mr Gary Sinclair
40.00%
Ordinary
400 at £1Mr Harvey Sinclair
40.00%
Ordinary
200 at £1Ms Karen Rosenthal
20.00%
Ordinary

Financials

Year2014
Net Worth-£30,144
Cash£63,679
Current Liabilities£285,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

23 March 2010Delivered on: 9 April 2010
Satisfied on: 5 September 2015
Persons entitled: Trustees of the Sealpause LTD Executive Pension Plan

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 May 2006Delivered on: 13 May 2006
Satisfied on: 13 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts all funds standing to the credit of the company. See the mortgage charge document for full details.
Fully Satisfied
8 July 1997Delivered on: 15 July 1997
Satisfied on: 1 July 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
16 October 1990Delivered on: 25 October 1990
Satisfied on: 28 November 1997
Persons entitled: The Royal Bank of Scotland 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

6 May 2020Change of details for Mr Gary Sinclair as a person with significant control on 6 May 2020 (2 pages)
6 May 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
9 March 2020Director's details changed for Mr Gary Sinclair on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Gary Sinclair on 9 March 2020 (2 pages)
9 March 2020Secretary's details changed for Gary Sinclair on 9 March 2020 (1 page)
9 March 2020Secretary's details changed for Gary Sinclair on 9 March 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 6 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 6 April 2016 (6 pages)
27 May 2016Appointment of Muriel Bernadette Yannick Moruzzi as a director on 6 April 2016 (3 pages)
27 May 2016Appointment of Muriel Bernadette Yannick Moruzzi as a director on 6 April 2016 (3 pages)
13 May 2016Termination of appointment of Harvey Sinclair as a director on 6 April 2016 (2 pages)
13 May 2016Termination of appointment of Harvey Sinclair as a director on 6 April 2016 (2 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
12 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
12 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
5 September 2015Satisfaction of charge 4 in full (6 pages)
5 September 2015Satisfaction of charge 4 in full (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
2 April 2015Secretary's details changed for Gary Sinclair on 2 March 2015 (1 page)
2 April 2015Secretary's details changed for Gary Sinclair on 2 March 2015 (1 page)
2 April 2015Director's details changed for Gary Sinclair on 2 March 2015 (2 pages)
2 April 2015Director's details changed for Gary Sinclair on 2 March 2015 (2 pages)
2 April 2015Director's details changed for Harvey Sinclair on 2 March 2015 (2 pages)
2 April 2015Director's details changed for Harvey Sinclair on 2 March 2015 (2 pages)
2 April 2015Secretary's details changed for Gary Sinclair on 2 March 2015 (1 page)
2 April 2015Director's details changed for Gary Sinclair on 2 March 2015 (2 pages)
2 April 2015Director's details changed for Harvey Sinclair on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 March 2012Termination of appointment of Colin Sinclair as a director (1 page)
16 March 2012Termination of appointment of Colin Sinclair as a director (1 page)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Company name changed sealpause LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
13 January 2011Company name changed sealpause LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
13 January 2011Change of name notice (2 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 March 2009Return made up to 11/03/09; full list of members (4 pages)
26 March 2009Return made up to 11/03/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 May 2008Return made up to 11/03/08; no change of members (7 pages)
14 May 2008Return made up to 11/03/08; no change of members (7 pages)
18 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 May 2007Return made up to 11/03/07; full list of members (7 pages)
1 May 2007Return made up to 11/03/07; full list of members (7 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 11/03/06; full list of members (7 pages)
20 March 2006Return made up to 11/03/06; full list of members (7 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 March 2003Return made up to 21/03/03; full list of members (6 pages)
25 March 2003Return made up to 21/03/03; full list of members (6 pages)
15 May 2002Return made up to 21/03/02; full list of members (6 pages)
15 May 2002Return made up to 21/03/02; full list of members (6 pages)
15 April 2002Full accounts made up to 30 September 2001 (11 pages)
15 April 2002Full accounts made up to 30 September 2001 (11 pages)
14 April 2001Full accounts made up to 30 September 2000 (12 pages)
14 April 2001Full accounts made up to 30 September 2000 (12 pages)
3 April 2001Return made up to 21/03/01; full list of members (6 pages)
3 April 2001Return made up to 21/03/01; full list of members (6 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
18 April 2000Return made up to 21/03/00; full list of members (6 pages)
18 April 2000Return made up to 21/03/00; full list of members (6 pages)
23 February 2000Ad 21/01/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 February 2000Ad 21/01/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 February 2000Particulars of contract relating to shares (4 pages)
23 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 2000Particulars of contract relating to shares (4 pages)
27 October 1999Secretary's particulars changed;director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Secretary's particulars changed;director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Location of register of members (1 page)
27 October 1999Registered office changed on 27/10/99 from: p h house alderton crescent london NW4 3XX (1 page)
27 October 1999Registered office changed on 27/10/99 from: p h house alderton crescent london NW4 3XX (1 page)
27 October 1999Location of register of members (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
26 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 March 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/03/99
(4 pages)
26 March 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/03/99
(4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 March 1998Return made up to 21/03/98; full list of members (6 pages)
13 March 1998Return made up to 21/03/98; full list of members (6 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
3 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 March 1997Return made up to 21/03/97; no change of members (4 pages)
11 March 1997Return made up to 21/03/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 June 1996Return made up to 21/03/96; full list of members (6 pages)
4 June 1996Return made up to 21/03/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 May 1991Return made up to 08/04/91; full list of members (7 pages)
2 May 1991Return made up to 08/04/91; full list of members (7 pages)
1 November 1990Memorandum and Articles of Association (24 pages)
1 November 1990Memorandum and Articles of Association (24 pages)