Company NameISSY Gems Ltd
DirectorsEsther Issacharoff and Israel Issacharoff
Company StatusActive
Company Number08932575
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameHenig Gems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMrs Esther Issacharoff
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 St. Kilda's Road
London
N16 5BP
Director NameMr Israel Issacharoff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleGemologist
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Kilda's Road
London
N16 5BP

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Esther Issacharoff
50.00%
Ordinary
1 at £1Israel Issacharoff
50.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£11,469
Current Liabilities£68,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

3 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
20 May 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2020Current accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
27 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
15 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2018Change of details for Mrs Esther Issacharoff as a person with significant control on 8 May 2017 (2 pages)
6 March 2018Change of details for Mr Israel Issacharoff as a person with significant control on 8 May 2017 (2 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 July 2016Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE to Foframe House 35-37 Brent Street London NW4 2EF on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE to Foframe House 35-37 Brent Street London NW4 2EF on 15 July 2016 (1 page)
13 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
(37 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
(37 pages)