Company NameHeartsmiths Ltd
Company StatusActive
Company Number09650525
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)
Previous NameHeera Diamonds Limited

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 NameMr Mahesh Sham Chugani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Hatton Garden
London
EC1N 8BN
Director NameMs Anita Sham Chugani
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed28 January 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address25a Hatton Garden
London
EC1N 8BN
Director NameMr Shyam Motumal Chugani
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed28 January 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25a Hatton Garden
London
EC1N 8BN
Director NameMr Rupa Raghunatha Siva Aranya Liechti
Date of BirthSeptember 1992 (Born 31 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 2015(same day as company formation)
RoleJewellery
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookside Road
Watford
WD19 4BP

Contact

Websitewww.heeradiamonds.com
Telephone020 37953782
Telephone regionLondon

Location

Registered Address25a Hatton Garden
London
EC1N 8BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

18 August 2017Delivered on: 21 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 September 2022Company name changed heera diamonds LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
(3 pages)
6 July 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 June 2021Director's details changed for Mahesh Chugani on 15 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Shyam Motumal Chugani on 15 June 2021 (2 pages)
21 June 2021Director's details changed for Ms Anita Sham Chugani on 15 June 2021 (2 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 July 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 October 2019Registered office address changed from 95 Hatton Garden London EC1N 8NX England to 25a Hatton Garden London EC1N 8BN on 12 October 2019 (1 page)
29 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 January 2019Appointment of Ms Anita Sham Chugani as a director on 28 January 2019 (2 pages)
28 January 2019Appointment of Mr Shyam Motumal Chugani as a director on 28 January 2019 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 August 2017Registration of charge 096505250001, created on 18 August 2017 (23 pages)
21 August 2017Registration of charge 096505250001, created on 18 August 2017 (23 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Termination of appointment of Rupa Raghunatha Siva Aranya Liechti as a director on 23 September 2016 (1 page)
5 October 2016Termination of appointment of Rupa Raghunatha Siva Aranya Liechti as a director on 23 September 2016 (1 page)
18 July 2016Registered office address changed from 22 Brookside Road Watford WD19 4BP United Kingdom to 95 Hatton Garden London EC1N 8NX on 18 July 2016 (1 page)
18 July 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
18 July 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Registered office address changed from 22 Brookside Road Watford WD19 4BP United Kingdom to 95 Hatton Garden London EC1N 8NX on 18 July 2016 (1 page)
14 November 2015Appointment of Mahesh Chugani as a director on 1 November 2015 (3 pages)
14 November 2015Appointment of Mahesh Chugani as a director on 1 November 2015 (3 pages)
9 September 2015Director's details changed for Mr Rupa Raghunatha Aranya Liechti on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Rupa Raghunatha Aranya Liechti on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Rupa Raghunatha Aranya Liechti on 9 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Rupa Liechti on 2 September 2015 (3 pages)
3 September 2015Director's details changed for Mr Rupa Raghunatha Siva Aranya Liechti on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Rupa Raghunatha Siva Aranya Liechti on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Rupa Liechti on 2 September 2015 (3 pages)
3 September 2015Director's details changed for Mr Rupa Liechti on 2 September 2015 (3 pages)
3 September 2015Director's details changed for Mr Rupa Raghunatha Siva Aranya Liechti on 3 September 2015 (2 pages)
25 June 2015Director's details changed for Mr Rupa Liechti on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Rupa Liechti on 24 June 2015 (2 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)