Company NameHeart Of Gold Jewellers Limited
DirectorsIan Michael Rockall and Paul Terrence Rockall
Company StatusActive
Company Number06723871
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 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 NameIan Michael Rockall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 33 Villier Street
Uxbridge
Middlesex
UB8 2PU
Director NamePaul Terrence Rockall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address40a High Street
Brentwood
Essex
CM14 4AJ
Secretary NamePaul Terrence Rockall
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a High Street
Brentwood
Essex
CM14 4AJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteheartofgoldjewellers.co.uk
Email address[email protected]
Telephone0141 5526553
Telephone regionGlasgow

Location

Registered AddressThe Loft
33 Villier Street
Uxbridge
Middlesex
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1Ian Micheal Rockall
27.50%
Ordinary
55 at £1Paul Terrence Rockall
27.50%
Ordinary
45 at £1Angela Rockall
22.50%
Ordinary
45 at £1Paula Rockall
22.50%
Ordinary

Financials

Year2014
Net Worth£288,699
Cash£59,677
Current Liabilities£121,375

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

12 September 2016Delivered on: 29 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
19 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
29 September 2016Registration of charge 067238710001, created on 12 September 2016 (26 pages)
29 September 2016Registration of charge 067238710001, created on 12 September 2016 (26 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(5 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(5 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(5 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(5 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(5 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 March 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
9 March 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Ian Michael Rockall on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Terrence Rockall on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Terrence Rockall on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Michael Rockall on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Michael Rockall on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Terrence Rockall on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
7 November 2008Ad 14/10/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
7 November 2008Ad 14/10/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
30 October 2008Secretary appointed paul terrence rockall (2 pages)
30 October 2008Director appointed ian michael rockall (2 pages)
30 October 2008Secretary appointed paul terrence rockall (2 pages)
30 October 2008Director appointed paul terrence rockall (2 pages)
30 October 2008Director appointed ian michael rockall (2 pages)
30 October 2008Director appointed paul terrence rockall (2 pages)
17 October 2008Appointment terminated director barbara kahan (1 page)
17 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 October 2008Appointment terminated director barbara kahan (1 page)
14 October 2008Incorporation (16 pages)
14 October 2008Incorporation (16 pages)