Company NameH. & R. (Jewellers) Products Limited
DirectorsJudith Meyer and Zwi Rothschild
Company StatusActive
Company Number02516149
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)
Previous NameHawkview Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Secretary NameMrs Rose Baum
NationalityBritish
StatusCurrent
Appointed27 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Portland Avenue
London
N16 6HD
Director NameMrs Judith Meyer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2000(10 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Moresby Road
London
E5 9LF
Director NameMr Zwi Rothschild
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed19 November 2009(19 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Moresby Road
London
E5 9LF
Director NameMrs Miriam Rothbard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1994)
RoleSecretary
Correspondence Address2 Springfield Court
London
E5 9EH
Secretary NameMrs Miriam Rothbard
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address2 Springfield Court
London
E5 9EH
Director NameMrs Judith Rothschild
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 April 1994(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 July 1994)
RoleCompany Director
Correspondence Address40 Moresby Road
London
E5 9LF
Director NameAnna Marcus
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed11 July 1994(4 years after company formation)
Appointment Duration6 years (resigned 17 July 2000)
RoleJeweller
Correspondence Address33 Windermere St West
Gateshead
Tyne & Wear
NE8 1TX
Director NameZvi Rothschild
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2008(18 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Moresby Road
London
E5 9LF

Contact

Telephone020 74056606
Telephone regionLondon

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mrs Judith Meyer
50.00%
Ordinary
1 at £1Paul Rothschild
50.00%
Ordinary

Financials

Year2014
Net Worth£315,180
Cash£51,191
Current Liabilities£196,188

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

15 February 2018Delivered on: 16 February 2018
Persons entitled: Circletower Limited

Classification: A registered charge
Particulars: All that freehold land and property known as 45 park lane, carshalton SM5 3EE registered with title number SY261394.
Outstanding
2 May 1995Delivered on: 12 May 1995
Satisfied on: 14 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 fairholt road london t/no ln 154478 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 February 1991Delivered on: 11 March 1991
Satisfied on: 14 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 mare street, london E8, title no 63234 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1991Delivered on: 30 January 1991
Satisfied on: 14 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 mare street, hackney london E8. Title no 63234 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1990Delivered on: 20 December 1990
Satisfied on: 14 April 2010
Persons entitled: Benchaven Estates LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H, 8 georgette place, otherwise known as claremont cottage, georgette place, greenwich, london SE10. All the uncalled capital and other f/h and l/h properties during the continuance of the charge.
Fully Satisfied

Filing History

9 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
21 September 2023Amended total exemption full accounts made up to 31 July 2022 (7 pages)
31 July 2023Unaudited abridged accounts made up to 31 July 2022 (13 pages)
14 June 2023Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page)
10 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
4 April 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 4 April 2023 (1 page)
3 August 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
25 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
15 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 April 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 February 2018Registration of charge 025161490005, created on 15 February 2018 (44 pages)
18 December 2017Change of details for Mr Zvi Rothschild as a person with significant control on 1 July 2016 (2 pages)
18 December 2017Director's details changed for Zvi Rothschild on 1 July 2016 (2 pages)
18 December 2017Director's details changed for Zvi Rothschild on 1 July 2016 (2 pages)
18 December 2017Change of details for Mr Zvi Rothschild as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Notification of Zvi Rothschild as a person with significant control on 30 June 2016 (2 pages)
26 July 2017Notification of Judith Meyer as a person with significant control on 30 June 2016 (2 pages)
26 July 2017Notification of Paul Rothschild as a person with significant control on 30 June 2016 (2 pages)
26 July 2017Notification of Paul Rothschild as a person with significant control on 30 June 2016 (2 pages)
26 July 2017Notification of Zvi Rothschild as a person with significant control on 30 June 2016 (2 pages)
26 July 2017Notification of Judith Meyer as a person with significant control on 30 June 2016 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(5 pages)
19 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
11 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Amended accounts made up to 31 July 2012 (6 pages)
19 August 2013Amended accounts made up to 31 July 2012 (6 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Director's details changed for Judith Meyer on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Judith Meyer on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Judith Meyer on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2009Appointment of Zvi Rothschild as a director (3 pages)
8 December 2009Appointment of Zvi Rothschild as a director (3 pages)
29 September 2009Appointment terminated director zvi rothschild (1 page)
29 September 2009Appointment terminated director zvi rothschild (1 page)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Director's change of particulars / zwi rothschild / 01/06/2009 (1 page)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Director's change of particulars / zwi rothschild / 01/06/2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 November 2008Director appointed zwi rothschild (2 pages)
5 November 2008Director appointed zwi rothschild (2 pages)
14 August 2008Return made up to 27/06/08; full list of members (3 pages)
14 August 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
1 September 2006Return made up to 27/06/06; full list of members (6 pages)
1 September 2006Return made up to 27/06/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 June 2005Return made up to 27/06/05; full list of members (6 pages)
29 June 2005Return made up to 27/06/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 June 2004Return made up to 27/06/04; full list of members (6 pages)
23 June 2004Return made up to 27/06/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
8 August 2003Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
8 August 2003Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
2 July 2003Return made up to 27/06/03; full list of members (6 pages)
2 July 2003Return made up to 27/06/03; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 July 2002Return made up to 27/06/02; full list of members (6 pages)
2 July 2002Return made up to 27/06/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
18 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
26 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
28 March 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
21 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 July 2000Return made up to 27/06/00; full list of members (6 pages)
10 July 2000Return made up to 27/06/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
5 July 1999Return made up to 27/06/99; full list of members (6 pages)
5 July 1999Return made up to 27/06/99; full list of members (6 pages)
5 August 1998Registered office changed on 05/08/98 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
5 August 1998Registered office changed on 05/08/98 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
21 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 July 1998Return made up to 27/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
8 July 1998Return made up to 27/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
10 June 1998Accounts for a small company made up to 31 May 1996 (7 pages)
10 June 1998Accounts for a small company made up to 31 May 1996 (7 pages)
5 August 1997Return made up to 27/06/97; full list of members (6 pages)
5 August 1997Return made up to 27/06/97; full list of members (6 pages)
21 February 1997Accounts for a small company made up to 31 May 1995 (10 pages)
21 February 1997Accounts for a small company made up to 31 May 1995 (10 pages)
2 July 1996Return made up to 27/06/96; full list of members (6 pages)
2 July 1996Return made up to 27/06/96; full list of members (6 pages)
3 July 1995Return made up to 27/06/95; full list of members (12 pages)
3 July 1995Return made up to 27/06/95; full list of members (12 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
3 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
11 March 1991Particulars of mortgage/charge (3 pages)
11 March 1991Particulars of mortgage/charge (3 pages)
30 January 1991Particulars of mortgage/charge (3 pages)
30 January 1991Particulars of mortgage/charge (3 pages)
20 December 1990Particulars of mortgage/charge (3 pages)
20 December 1990Particulars of mortgage/charge (3 pages)