SOPHIA JEWELLERS LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 04171087
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of SOPHIA JEWELLERS LIMITED are www.sophiajewellers.co.uk, and www.sophia-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sophia Jewellers Limited is a Private Limited Company. The company registration number is 04171087. Sophia Jewellers Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Sophia Jewellers Limited is 35 Ballards Lane London N3 1xw. . BEN-HAROSH, Deborah Ruth is a Secretary of the company. BEN-HAROSH, Deborah Ruth is a Director of the company. BEN-HAROSH, Shmuel is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
BEN-HAROSH, Deborah Ruth
Appointed Date: 02 March 2001

Director
BEN-HAROSH, Deborah Ruth
Appointed Date: 02 March 2001
60 years old

Director
BEN-HAROSH, Shmuel
Appointed Date: 02 March 2001
69 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mrs Deborah Ruth Ben-Harosh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shmuel Ben-Harosh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOPHIA JEWELLERS LIMITED Events

04 Apr 2017
Confirmation statement made on 2 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

28 Jan 2016
Director's details changed for Samuel Ben Harosh on 28 January 2016
27 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
20 Mar 2001
New director appointed
20 Mar 2001
New secretary appointed;new director appointed
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
02 Mar 2001
Incorporation

SOPHIA JEWELLERS LIMITED Charges

12 October 2007
Debenture
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Deborah Ruth Ben-Harosh
Description: Fixed and floating charges over the undertaking and all…
16 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 27 October 2007
Persons entitled: Guinness Mohon Trust Corporation Limited, as Trustee of the Irg PLC Funded Retirement Benefitscheme
Description: Legal mortgage all land, fixed equitable charge all land…
16 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 27 October 2007
Persons entitled: Unitguide Limited
Description: Legal mortgage all land, fixed equitable charge all land…
24 December 2001
Debenture between (1) the company; and (2) guinness mahon trust corporation limited and stanley harold davis acting as trustees for member(s) of the irg PLC. Funded unapproved retirement benefit scheme
Delivered: 3 January 2002
Status: Satisfied on 27 October 2007
Persons entitled: Guinness Mahon Trust Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2001
Rent deposit deed
Delivered: 16 June 2001
Status: Satisfied on 27 October 2007
Persons entitled: Andrew Ian Whiteman and Stephanie Whiteman
Description: A first fixed equitable charge to the landlord owver the…