BEVERLEY HILLS JEWELLERS LTD

Register to unlock more data on OkredoRegister

BEVERLEY HILLS JEWELLERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02140774

Incorporation date

18/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/01/2025
Satisfaction of charge 021407740011 in full
dot icon12/12/2024
Registration of charge 021407740012, created on 2024-12-11
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon17/03/2023
Full accounts made up to 2022-06-30
dot icon10/11/2022
Satisfaction of charge 8 in full
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon08/09/2022
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 73 Cornhill London EC3V 3QQ on 2022-09-08
dot icon02/11/2021
Registration of charge 021407740011, created on 2021-10-29
dot icon28/10/2021
Satisfaction of charge 021407740010 in full
dot icon27/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon18/10/2021
Current accounting period extended from 2021-12-28 to 2022-06-28
dot icon05/10/2021
Director's details changed for Marius De Vries on 2021-10-05
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Previous accounting period extended from 2020-06-28 to 2020-12-28
dot icon15/07/2021
Current accounting period extended from 2021-06-28 to 2021-12-28
dot icon28/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon22/06/2021
Change of details for Mrs Jacqueline Susan Hartstone as a person with significant control on 2021-03-19
dot icon22/06/2021
Cessation of Jeremy Lawrence Hartstone as a person with significant control on 2020-10-19
dot icon01/12/2020
Registration of charge 021407740010, created on 2020-11-30
dot icon02/11/2020
Satisfaction of charge 9 in full
dot icon20/10/2020
Change of details for Mr Jeremy Lawrence Hartstone as a person with significant control on 2020-10-19
dot icon20/10/2020
Change of details for Mrs Jacqueline Susan Hartstone as a person with significant control on 2020-10-19
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon16/09/2020
Full accounts made up to 2019-06-30
dot icon03/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/06/2020
Current accounting period shortened from 2019-06-30 to 2019-06-29
dot icon13/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon17/06/2019
Appointment of Mr Richard Haymes as a director on 2019-04-08
dot icon13/06/2019
Termination of appointment of Jeremy Lawrence Hartstone as a director on 2019-03-23
dot icon07/03/2019
Full accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon16/03/2018
Appointment of Mr Bradley James Hartstone as a director on 2018-03-12
dot icon18/12/2017
Full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon07/03/2017
Full accounts made up to 2016-06-30
dot icon16/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon31/08/2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 2016-08-31
dot icon19/08/2016
Auditor's resignation
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-06-30
dot icon13/08/2014
Director's details changed for Mr Jeremy Lawrence Hartstone on 2014-05-31
dot icon13/08/2014
Director's details changed for Mrs Jacqueline Susan Hartstone on 2014-05-31
dot icon13/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon23/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Mersey O'driscoll as a director
dot icon22/03/2012
Accounts for a small company made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/02/2011
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon21/01/2011
Current accounting period shortened from 2011-06-30 to 2011-02-28
dot icon03/12/2010
Accounts for a small company made up to 2010-06-30
dot icon26/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mersey O'driscoll on 2010-07-01
dot icon26/08/2010
Director's details changed for Marius De Vries on 2010-07-01
dot icon19/04/2010
Accounts for a small company made up to 2009-06-30
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/07/2009
Return made up to 01/07/09; full list of members
dot icon27/04/2009
Accounts for a small company made up to 2008-06-30
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon14/07/2008
Appointment terminated secretary jacqueline hartstone
dot icon14/07/2008
Director's change of particulars / mersey o'driscoll / 11/07/2006
dot icon04/06/2008
Accounts for a small company made up to 2007-06-30
dot icon06/07/2007
Return made up to 01/07/07; full list of members
dot icon12/02/2007
Accounts for a small company made up to 2006-06-30
dot icon11/07/2006
Return made up to 01/07/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Director's particulars changed
dot icon07/07/2006
Secretary's particulars changed;director's particulars changed
dot icon31/03/2006
Accounts for a small company made up to 2005-06-30
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Return made up to 01/07/05; full list of members
dot icon05/07/2005
Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon22/03/2005
Particulars of mortgage/charge
dot icon28/10/2004
Return made up to 01/07/04; full list of members
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon25/08/2004
Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon14/07/2004
Auditor's resignation
dot icon28/04/2004
Accounts for a small company made up to 2003-06-30
dot icon23/08/2003
Return made up to 01/07/03; full list of members
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon24/03/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon24/10/2002
Secretary's particulars changed;director's particulars changed
dot icon24/10/2002
Director's particulars changed
dot icon15/07/2002
Return made up to 01/07/02; full list of members
dot icon15/07/2002
Secretary's particulars changed;director's particulars changed
dot icon15/07/2002
Director's particulars changed
dot icon08/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Auditor's resignation
dot icon26/04/2002
Registered office changed on 26/04/02 from: second floor 45 mortimer street london W1W 8HJ
dot icon12/03/2002
Full accounts made up to 2001-07-31
dot icon17/07/2001
Return made up to 01/07/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-07-31
dot icon04/07/2000
Return made up to 01/07/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-07-31
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Return made up to 01/07/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-07-31
dot icon16/07/1998
Return made up to 01/07/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon22/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon15/07/1997
Return made up to 01/07/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon24/10/1996
Particulars of mortgage/charge
dot icon15/07/1996
Return made up to 01/07/96; no change of members
dot icon25/04/1996
Full accounts made up to 1995-07-31
dot icon14/07/1995
Return made up to 01/07/95; full list of members
dot icon12/06/1995
Particulars of mortgage/charge
dot icon28/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 01/07/94; no change of members
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
Full accounts made up to 1993-07-31
dot icon08/02/1994
Registered office changed on 08/02/94 from: 23/25 eastcastle street london W1N 8HE
dot icon14/07/1993
Return made up to 01/07/93; no change of members
dot icon28/05/1993
Full accounts made up to 1992-07-31
dot icon17/07/1992
Return made up to 01/07/92; full list of members
dot icon12/05/1992
Full accounts made up to 1991-07-31
dot icon15/08/1991
Registered office changed on 15/08/91 from: lawford house albert place london N3 1QA
dot icon17/05/1991
Accounts for a small company made up to 1990-07-31
dot icon31/01/1991
Registered office changed on 31/01/91 from: hillview house 1 hallswelle parade finchley road london NW11 odl
dot icon14/01/1991
Return made up to 23/08/90; full list of members
dot icon07/08/1990
Accounts for a small company made up to 1989-07-31
dot icon22/05/1990
Return made up to 20/07/89; full list of members
dot icon12/06/1989
Accounting reference date shortened from 31/08 to 31/07
dot icon03/05/1989
Accounts for a small company made up to 1988-07-31
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1988
Registered office changed on 20/06/88 from: 37/41 mortimer street london W1N 8PX
dot icon09/05/1988
Particulars of mortgage/charge
dot icon06/10/1987
New director appointed
dot icon01/10/1987
New director appointed
dot icon01/10/1987
Accounting reference date notified as 31/08
dot icon18/08/1987
Resolutions
dot icon17/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1987
Registered office changed on 17/08/87 from: 124-128 city road london EC1V 2NJ
dot icon31/07/1987
Certificate of change of name
dot icon31/07/1987
Certificate of change of name
dot icon18/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon0 % *

* during past year

Cash in Bank

£376,356.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
6.32M
-
9.05M
376.36K
-
2022
41
6.32M
-
9.05M
376.36K
-

Employees

2022

Employees

41 Ascended- *

Net Assets(GBP)

6.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

9.05M £Ascended- *

Cash in Bank(GBP)

376.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haymes, Richard
Director
08/04/2019 - Present
-
Hartstone, Bradley James
Director
12/03/2018 - Present
9
De Vries, Marius
Director
01/07/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERLEY HILLS JEWELLERS LTD

BEVERLEY HILLS JEWELLERS LTD is an(a) Active company incorporated on 18/06/1987 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY HILLS JEWELLERS LTD?

toggle

BEVERLEY HILLS JEWELLERS LTD is currently Active. It was registered on 18/06/1987 .

Where is BEVERLEY HILLS JEWELLERS LTD located?

toggle

BEVERLEY HILLS JEWELLERS LTD is registered at 73 Cornhill, London EC3V 3QQ.

What does BEVERLEY HILLS JEWELLERS LTD do?

toggle

BEVERLEY HILLS JEWELLERS LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BEVERLEY HILLS JEWELLERS LTD have?

toggle

BEVERLEY HILLS JEWELLERS LTD had 41 employees in 2022.

What is the latest filing for BEVERLEY HILLS JEWELLERS LTD?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-20 with no updates.