Company NameReitzer's Jewellery Limited
DirectorsRosalind Reitzer and Yehouda Reitzer
Company StatusActive
Company Number04138638
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Rosalind Reitzer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Director NameMr Yehouda Reitzer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Secretary NameMr Yehouda Reitzer
NationalityBelgian
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 75021227
Telephone regionLondon

Location

Registered Address30 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rosalind Reitzer
50.00%
Ordinary
1 at £1Yehudo Reitzer
50.00%
Ordinary

Financials

Year2014
Net Worth£13,997
Cash£2,358
Current Liabilities£31,804

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End27 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

10 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
8 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
29 August 2022Change of details for Mr Yehouda Reitzer as a person with significant control on 28 August 2022 (2 pages)
3 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
10 February 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
5 January 2021Director's details changed for Mr Yehudo Reitzer on 2 January 2021 (2 pages)
5 January 2021Change of details for Mr Yehudo Reitzer as a person with significant control on 2 January 2021 (2 pages)
5 January 2021Secretary's details changed for Mr Yehudo Reitzer on 2 January 2021 (1 page)
28 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
26 February 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
26 February 2020Notification of Rosalind Reitzer as a person with significant control on 10 January 2019 (2 pages)
14 January 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
25 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 28 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 28 January 2017 (2 pages)
22 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
22 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 29 January 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 29 January 2016 (3 pages)
29 September 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 30 January 2015 (3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
1 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Rosalind Reitzer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Rosalind Reitzer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Rosalind Reitzer on 1 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 October 2009Annual return made up to 10 January 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 10 January 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 July 2008Return made up to 10/01/08; no change of members (7 pages)
9 July 2008Return made up to 10/01/08; no change of members (7 pages)
14 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 March 2007Return made up to 10/01/07; full list of members (7 pages)
19 March 2007Return made up to 10/01/07; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 February 2006Return made up to 10/01/06; full list of members (7 pages)
9 February 2006Return made up to 10/01/06; full list of members (7 pages)
7 March 2005Return made up to 10/01/05; full list of members (7 pages)
7 March 2005Return made up to 10/01/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 February 2003Return made up to 10/01/03; full list of members (7 pages)
12 February 2003Return made up to 10/01/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 February 2002Return made up to 10/01/02; full list of members (6 pages)
6 February 2002Return made up to 10/01/02; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 30 linthorpe road london N16 5RF (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 30 linthorpe road london N16 5RF (1 page)
9 February 2001Ad 10/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 2001Ad 10/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
10 January 2001Incorporation (12 pages)
10 January 2001Incorporation (12 pages)