STEPHEN FOSTER JEWELLERY LIMITED
Status | ACTIVE |
Company No. | 01166037 |
Category | Private Limited Company |
Incorporated | 08 Apr 1974 |
Age | 50 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
STEPHEN FOSTER JEWELLERY LIMITED is an active private limited company with number 01166037. It was incorporated 50 years, 1 month, 22 days ago, on 08 April 1974. The company address is 35 Ballards Lane, London, N3 1XW, England.
Company Fillings
Mortgage satisfy charge full
Date: 14 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 09 May 2024
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Marc Placks Kasfiner
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Mr Marc Placks Kasfiner
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Mrs Ariella Placks
Documents
Capital variation of rights attached to shares
Date: 30 Dec 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 30 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Dec 2022
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 30 Dec 2022
Category: Change-of-constitution
Type: CC04
Documents
Change to a person with significant control
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-30
Psc name: Stephen Harvey Placks
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen Harvey Placks
Change date: 2022-12-22
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-05
Officer name: Stephen Harvey Placks
Documents
Change to a person with significant control
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-02
Psc name: Stephen Harvey Placks
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 11 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: 35 Ballards Lane London N3 1XW
Old address: Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England
Change date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
Change date: 2017-05-17
Old address: 35 Ballards Lane London N3 1XW
New address: Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Stephen Harvey Placks
Documents
Change person secretary company with change date
Date: 30 Aug 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ariella Placks
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
New address: 35 Ballards Lane London N3 1XW
Change date: 2015-10-06
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Stephen Harvey Placks
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change person secretary company with change date
Date: 16 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-12
Officer name: Mrs Ariella Placks
Documents
Change person secretary company with change date
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ariella Placks
Change date: 2012-10-12
Documents
Change person secretary company with change date
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-12
Officer name: Ariella Placks
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: 189 Bickenhall Mansions Baker Street London W1U 6BX
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: Stephen Harvey Placks
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: Stephen Harvey Placks
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 03 Apr 2001
Category: Capital
Type: 169
Description: £ ic 6000/3000 21/02/01 £ sr 3000@1=3000
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/98; full list of members
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/94; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 31 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/93; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Accounts with accounts type small
Date: 23 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/92; full list of members
Documents
Some Companies
11 ALBEMARLE ROAD,BARNET,EN4 8EQ
Number: | 04144728 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
5 TOWERS CLOSE,STOCKPORT,SK12 1DH
Number: | 04445539 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CAMBRIDGE GROVE,LONDON,W6 0LE
Number: | 10115230 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE SYCAMORES,BALDOCK,SG7 5BJ
Number: | 09905332 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN
Number: | 11693016 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 11864655 |
Status: | ACTIVE |
Category: | Private Limited Company |