Company NameThe Jewellery Store Limited
DirectorsVictor Henry Ratner and Jacqueline Sofia Ratner
Company StatusDissolved
Company Number02719244
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Victor Henry Ratner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTurf Hills Priory Drive
Stanmore
Middlesex
HA7 3HW
Secretary NameMrs Jacqueline Sofia Ratner
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTurf Hills
Priory Drive
Stanmore
Middlesex
HA7 3HW
Director NameMrs Jacqueline Sofia Ratner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(4 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressTurf Hills
Priory Drive
Stanmore
Middlesex
HA7 3HW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,500,898
Net Worth-£428,067
Current Liabilities£1,302,158

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

14 August 2006Statement of administrator's proposal (23 pages)
9 August 2006Dissolved (1 page)
9 May 2006Notice of move from Administration to Dissolution (13 pages)
7 December 2005Administrator's progress report (16 pages)
28 June 2005Result of meeting of creditors (2 pages)
6 June 2005Statement of affairs (21 pages)
16 May 2005Appointment of an administrator (1 page)
11 May 2005Registered office changed on 11/05/05 from: 13 station road finchley london N3 2SB (1 page)
22 June 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
22 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
9 June 2004Return made up to 13/06/04; full list of members (5 pages)
17 June 2003Return made up to 01/06/03; full list of members (5 pages)
5 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
5 June 2002Return made up to 01/06/02; full list of members (5 pages)
5 December 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
15 June 2001Return made up to 01/06/01; full list of members (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 01/06/00; full list of members (5 pages)
21 January 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 July 1999Full accounts made up to 30 June 1998 (14 pages)
8 June 1999Return made up to 01/06/99; full list of members (5 pages)
21 July 1998Return made up to 01/06/98; full list of members (5 pages)
27 March 1998Full accounts made up to 30 June 1997 (13 pages)
12 June 1997Return made up to 01/06/97; full list of members (5 pages)
30 May 1997Full accounts made up to 30 June 1996 (13 pages)
9 May 1997New director appointed (2 pages)
16 June 1996Return made up to 01/06/96; full list of members (6 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
7 June 1995Return made up to 01/06/95; full list of members (6 pages)