Warning: file_put_contents(c/ddaf250ffb391dff2255cd74b00caaab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ffb08beb34ae004081417d0a4a2682c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Herbert Marx Jewellery Ltd, NW4 4AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERBERT MARX JEWELLERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Herbert Marx Jewellery Ltd. The company was founded 5 years ago and was given the registration number 11914191. The firm's registered office is in LONDON. You can find them at Stirling House, 9 Burroughs Gardens, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:HERBERT MARX JEWELLERY LTD
Company Number:11914191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:Stirling House, 9 Burroughs Gardens, London, England, NW4 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Japonica House, 8 Spring Villa Road, Edgware, England, HA8 7EB

Director29 March 2019Active

People with Significant Control

Mrs Sarah Gittel Freundlich
Notified on:20 November 2023
Status:Active
Date of birth:December 1984
Nationality:American
Country of residence:England
Address:2nd Floor, Japonica House, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Menachem Mendel Freundlich
Notified on:29 March 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:2nd Floor, Japonica House, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Accounts

Change account reference date company current shortened.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.