Company NameSHO Fine Jewellery Limited
DirectorSarah Rose Ho
Company StatusActive
Company Number05917712
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameSarah Rose Ho
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodstock Street
London
W1C 2AP
Secretary NameSamuele Serreli
NationalityItalian
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleTrainer
Correspondence Address21 Woodstock Street
London
W1C 2AP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.shojewellery.com

Location

Registered Address21 Woodstock Street
London
W1C 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£41,495
Cash£2,289
Current Liabilities£89,288

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

18 February 2010Delivered on: 20 February 2010
Persons entitled: Yehezkel Yaron and Drazenka Yaron

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit, the deposit balance.
Outstanding
18 February 2010Delivered on: 20 February 2010
Persons entitled: Folia Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit, the deposit balance.
Outstanding

Filing History

26 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 August 2020Secretary's details changed for Samuel Serreli on 24 August 2020 (1 page)
21 August 2020Register inspection address has been changed from 6 Duke Street Mayfair London W1U 3EN United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG (1 page)
25 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
3 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 May 2019Registered office address changed from 6 Duke Street Mayfair London W1U 3EN United Kingdom to 21 Woodstock Street London W1C 2AP on 17 May 2019 (2 pages)
18 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 October 2018Register inspection address has been changed from 32/34 Greville Street London EC1N 8TB United Kingdom to 6 Duke Street Mayfair London W1U 3EN (1 page)
9 August 2018Registered office address changed from 32/34 Greville Street London EC1N 8TB to 6 Duke Street Mayfair London W1U 3EN on 9 August 2018 (1 page)
1 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
7 September 2017Notification of Sarah Rose Ho as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Sarah Rose Ho as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Notification of Sarah Rose Ho as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,100,001
(4 pages)
13 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,100,001
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,100,001
(4 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,100,001
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1,100,001.00
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1,100,001.00
(4 pages)
4 June 2014Memorandum and Articles of Association (12 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 30/08/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 30/08/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2014Memorandum and Articles of Association (12 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Register inspection address has been changed from First Floor 85 Mortimer Street London W1W 7SN United Kingdom (1 page)
6 January 2014Registered office address changed from First Floor 85 Mortimer Street London W1W 7SN on 6 January 2014 (1 page)
6 January 2014Registered office address changed from First Floor 85 Mortimer Street London W1W 7SN on 6 January 2014 (1 page)
6 January 2014Register inspection address has been changed from First Floor 85 Mortimer Street London W1W 7SN United Kingdom (1 page)
6 January 2014Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
6 January 2014Registered office address changed from First Floor 85 Mortimer Street London W1W 7SN on 6 January 2014 (1 page)
6 January 2014Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 October 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
17 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
17 October 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
17 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
16 October 2012Secretary's details changed for Samuel Serreli on 29 August 2012 (1 page)
16 October 2012Secretary's details changed for Samuel Serreli on 29 August 2012 (1 page)
16 October 2012Director's details changed for Sarah Rose Ho on 29 August 2012 (2 pages)
16 October 2012Director's details changed for Sarah Rose Ho on 29 August 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from , 201 Albany Street, London, NW1 4AB on 1 September 2010 (1 page)
1 September 2010Registered office address changed from , 201 Albany Street, London, NW1 4AB on 1 September 2010 (1 page)
1 September 2010Registered office address changed from , 201 Albany Street, London, NW1 4AB on 1 September 2010 (1 page)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
26 August 2009Secretary's change of particulars / samuel serreli / 26/08/2009 (1 page)
26 August 2009Secretary's change of particulars / samuel serreli / 26/08/2009 (1 page)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Return made up to 29/08/08; full list of members (3 pages)
29 August 2008Return made up to 29/08/08; full list of members (3 pages)
12 March 2008Secretary's change of particulars / samuel serreli / 05/03/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from, 8 aberdeen court, maida vale, london, W9 1AF (1 page)
12 March 2008Registered office changed on 12/03/2008 from, 8 aberdeen court, maida vale, london, W9 1AF (1 page)
12 March 2008Secretary's change of particulars / samuel serreli / 05/03/2008 (1 page)
12 March 2008Director's change of particulars / sarah ho / 05/03/2008 (1 page)
12 March 2008Director's change of particulars / sarah ho / 05/03/2008 (1 page)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 September 2007Return made up to 29/08/07; full list of members (2 pages)
10 September 2007Return made up to 29/08/07; full list of members (2 pages)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Registered office changed on 12/09/06 from: 280 grays inn road, london, WC1X 8EB (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 280 grays inn road, london, WC1X 8EB (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)