Company NameJ Rosenfeld & Sons Ltd
DirectorsMichael Gary Rosenfeld and Gerard Peter Burton
Company StatusActive
Company Number09328152
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(2 years, 3 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed25 November 2016(2 years after company formation)
Appointment Duration7 years, 4 months
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMs Hongbin Li
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Hatton Garden
London
EC1N 8AH

Contact

Websitewww.mrosenfeld.com

Location

Registered Address11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

9 March 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
13 October 2022Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page)
1 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 September 2021Satisfaction of charge 093281520001 in full (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
1 December 2020Cessation of Martin David Paisner as a person with significant control on 13 December 2019 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2018Notification of Martin Paisner as a person with significant control on 20 December 2017 (2 pages)
11 December 2018Cessation of Estelle Patricia Rosenfeld as a person with significant control on 20 December 2017 (1 page)
11 December 2018Change of details for Mr Michael Gary Rosenfeld as a person with significant control on 20 December 2017 (2 pages)
30 November 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
14 March 2017Appointment of Mr Gerard Peter Burton as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Gerard Peter Burton as a director on 14 March 2017 (2 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 December 2016Termination of appointment of Hongbin Li as a secretary on 25 November 2016 (1 page)
5 December 2016Appointment of H S (Nominees) Limited as a secretary on 25 November 2016 (2 pages)
5 December 2016Termination of appointment of Hongbin Li as a secretary on 25 November 2016 (1 page)
5 December 2016Appointment of H S (Nominees) Limited as a secretary on 25 November 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
4 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
4 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
13 March 2015Registration of charge 093281520001, created on 9 March 2015 (18 pages)
13 March 2015Registration of charge 093281520001, created on 9 March 2015 (18 pages)
13 March 2015Registration of charge 093281520001, created on 9 March 2015 (18 pages)
27 November 2014Registered office address changed from 11 Hatton Garden Hatton Garden London EC1N 8AH United Kingdom to 11 Hatton Garden London EC1N 8AH on 27 November 2014 (1 page)
27 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 November 2014Appointment of Ms Hongbin Li as a secretary on 26 November 2014 (2 pages)
27 November 2014Appointment of Ms Hongbin Li as a secretary on 26 November 2014 (2 pages)
27 November 2014Registered office address changed from 11 Hatton Garden Hatton Garden London EC1N 8AH United Kingdom to 11 Hatton Garden London EC1N 8AH on 27 November 2014 (1 page)
27 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)