151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Alison Leake |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(47 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Herbert Marx |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 18 Highview Avenue Edgware Middlesex HA8 9TZ |
Director Name | Mr Stephen Marx |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Salesman |
Correspondence Address | 42 Silver Birch Close London N11 3NW |
Secretary Name | Mr Stephen Marx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | 42 Silver Birch Close London N11 3NW |
Secretary Name | Mr Anthony David Leake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hangmans Lane Oaklands Welwyn Hertfordshire AL6 0TJ |
Director Name | Rosalind Marx |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 18 Highview Avenue Edgware Middlesex HA8 9TZ |
Telephone | 020 72424135 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | H & A Jewellery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,082,937 |
Cash | £66,000 |
Current Liabilities | £430,090 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 27 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
21 May 2007 | Delivered on: 26 May 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 May 2007 | Delivered on: 25 May 2007 Persons entitled: Mr Herbert Marx Classification: Debenture Secured details: £75,000 due or to become due from the company to. Particulars: All the assets and l/h and f/h property. See the mortgage charge document for full details. Outstanding |
21 May 2007 | Delivered on: 22 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
29 June 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
28 June 2023 | Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
28 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
27 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
30 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
29 July 2021 | Memorandum and Articles of Association (27 pages) |
29 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
28 July 2021 | Resolutions
|
28 July 2021 | Change of share class name or designation (1 page) |
1 June 2021 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
26 May 2021 | Notification of Anthony David Leake as a person with significant control on 1 May 2020 (2 pages) |
26 May 2021 | Cessation of H & a Jewellery Limited as a person with significant control on 1 May 2020 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 April 2019 | Satisfaction of charge 2 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 April 2018 | Secretary's details changed for Alison Leake on 30 April 2018 (1 page) |
30 April 2018 | Director's details changed for Mr Anthony David Leake on 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 February 2014 | Secretary's details changed for Alison Leake on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Anthony David Leake on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Anthony David Leake on 6 February 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Alison Leake on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Anthony David Leake on 6 February 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Alison Leake on 6 February 2014 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 September 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 September 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from gable house 239 regents park road london N3 3LF (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from gable house 239 regents park road london N3 3LF (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 June 2007 | Memorandum and Articles of Association (5 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Memorandum and Articles of Association (5 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
3 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
24 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Return made up to 30/04/04; full list of members (5 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Return made up to 30/04/04; full list of members (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
6 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 843 finchley road london NW11 8NA (1 page) |
23 May 2000 | Return made up to 30/04/00; full list of members
|
23 May 2000 | Return made up to 30/04/00; full list of members
|
23 May 2000 | Registered office changed on 23/05/00 from: 843 finchley road london NW11 8NA (1 page) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
29 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1997 | Return made up to 30/04/97; no change of members
|
26 June 1997 | Return made up to 30/04/97; no change of members
|
30 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
31 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 June 1959 | Incorporation (15 pages) |
18 June 1959 | Incorporation (15 pages) |
18 June 1957 | Certificate of incorporation (1 page) |
18 June 1957 | Certificate of incorporation (1 page) |