Company NameHouse Of Earrings Limited
DirectorMorris Goldberg
Company StatusActive
Company Number02849270
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusCurrent
Appointed16 November 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Morris Goldberg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleScholar
Country of ResidenceEngland
Correspondence AddressUnit 11 Grosvenor Way
London
E5 9ND
Director NameGisele Glausiusz
Date of BirthApril 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleHousewife
Correspondence Address34 Clifton Gardens
London
N15 6AP
Director NameMr Abraham Gluck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairholt Road
London
N16 5EW
Secretary NameMr Abraham Gluck
NationalityBritish
StatusResigned
Appointed03 September 1993(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairholt Road
London
N16 5EW
Director NameRabbi Eliezer Bindiger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1999(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address170 Osbaldeston Road
London
N16 6NJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressUnit 11
Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

99 at £1Moshe Thomas Glausiusz
99.00%
Ordinary
1 at £1Eve Rothfeld
1.00%
Ordinary

Financials

Year2014
Net Worth£16,017
Cash£5,206
Current Liabilities£99,105

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 October 2022Registered office address changed from 34 Clifton Gardens London N15 6AP England to Unit 11 Grosvenor Way London E5 9nd on 30 October 2022 (1 page)
24 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 October 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 34 Clifton Gardens London N15 6AP on 23 October 2022 (1 page)
12 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
31 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
17 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 January 2018Current accounting period extended from 25 January 2018 to 31 January 2018 (1 page)
18 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
20 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
26 March 2017Total exemption small company accounts made up to 26 January 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 26 January 2016 (3 pages)
29 December 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
29 December 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
2 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
2 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 28 January 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 28 January 2015 (3 pages)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 29 January 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 29 January 2014 (3 pages)
27 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
27 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 January 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 January 2013 (3 pages)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
30 November 2011Director's details changed for Mr Morris Goldberg on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Morris Goldberg on 30 November 2011 (2 pages)
16 November 2011Appointment of Mr. Morris Goldberg as a director (2 pages)
16 November 2011Termination of appointment of Eliezer Bindiger as a director (1 page)
16 November 2011Appointment of Mr. Morris Goldberg as a director (2 pages)
16 November 2011Termination of appointment of Eliezer Bindiger as a director (1 page)
28 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 31 October 2010 (1 page)
31 October 2010Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 31 October 2010 (1 page)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 November 2008Return made up to 31/08/08; full list of members (3 pages)
18 November 2008Return made up to 31/08/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 October 2007Return made up to 31/08/07; full list of members (2 pages)
26 October 2007Return made up to 31/08/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: shears & partners 20 the drive edgware middlesex HA8 8PT (1 page)
25 April 2007Registered office changed on 25/04/07 from: shears & partners 20 the drive edgware middlesex HA8 8PT (1 page)
5 January 2007Return made up to 31/08/06; full list of members (6 pages)
5 January 2007Return made up to 31/08/06; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 January 2006Return made up to 31/08/05; full list of members (6 pages)
5 January 2006Return made up to 31/08/05; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2005Return made up to 31/08/04; full list of members; amend (6 pages)
16 March 2005Return made up to 31/08/04; full list of members; amend (6 pages)
21 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(6 pages)
19 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 September 2002Return made up to 31/08/02; full list of members (6 pages)
4 September 2002Return made up to 31/08/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 September 2001Return made up to 31/08/01; full list of members (6 pages)
18 September 2001Return made up to 31/08/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
25 March 1999Return made up to 31/08/98; full list of members (6 pages)
25 March 1999Return made up to 31/08/98; full list of members (6 pages)
5 March 1999Amended accounts made up to 31 August 1997 (6 pages)
5 March 1999Amended accounts made up to 31 August 1997 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page)
12 February 1999Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
12 February 1999Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
12 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
6 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
13 September 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 September 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 1995Return made up to 31/08/95; full list of members (6 pages)
22 November 1995Return made up to 31/08/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 August 1993Incorporation (13 pages)
31 August 1993Incorporation (13 pages)