CREATIVE JEWELS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE JEWELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998086

Incorporation date

23/12/1970

Size

Micro Entity

Contacts

Registered address

Registered address

9 Eastside Road, London NW11 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon03/03/2026
Withdrawal of a person with significant control statement on 2026-03-03
dot icon03/03/2026
Notification of Michael Maurice Freilich as a person with significant control on 2016-04-06
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon23/02/2026
Director's details changed for Mr Michael Maurice Freilich on 1991-12-31
dot icon04/12/2025
Micro company accounts made up to 2024-12-20
dot icon23/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon26/11/2024
Micro company accounts made up to 2023-12-20
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon11/12/2023
Micro company accounts made up to 2022-12-20
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon12/02/2023
Termination of appointment of Chaia Sara Freilich as a secretary on 2023-02-13
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2021-12-27
dot icon20/09/2022
Previous accounting period shortened from 2021-12-21 to 2021-12-20
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon11/12/2021
Unaudited abridged accounts made up to 2020-12-28
dot icon12/09/2021
Previous accounting period shortened from 2020-12-22 to 2020-12-21
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-29
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon19/12/2020
Previous accounting period shortened from 2019-12-23 to 2019-12-22
dot icon01/06/2020
Director's details changed for Sandra Barbara Erlanger on 2020-06-01
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon22/12/2019
Unaudited abridged accounts made up to 2018-12-30
dot icon22/09/2019
Previous accounting period shortened from 2018-12-24 to 2018-12-23
dot icon06/01/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2017-12-25 to 2017-12-24
dot icon22/09/2018
Previous accounting period shortened from 2017-12-26 to 2017-12-25
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon01/01/2018
Unaudited abridged accounts made up to 2016-12-31
dot icon17/12/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon24/10/2017
Registered office address changed from 41 Greville Street London EC1N 8PJ to 9 Eastside Road London NW11 0AY on 2017-10-24
dot icon24/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon06/04/2017
Appointment of Sandra Barbara Erlanger as a director on 2017-03-21
dot icon06/04/2017
Appointment of Esriel Erlanger as a director on 2017-03-21
dot icon06/04/2017
Appointment of Charles Erlanger as a director on 2017-03-21
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon10/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon25/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon05/01/2015
Registered office address changed from 8 Maxwelton Close Mill Hill London NW7 3NA to 41 Greville Street London EC1N 8PJ on 2015-01-05
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-30
dot icon23/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2012-12-30
dot icon24/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Michael Maurice Freilich on 2012-12-31
dot icon07/01/2013
Director's details changed for Mrs Chaia Sara Freilich on 2012-12-31
dot icon18/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 31/12/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 31/12/07; no change of members
dot icon06/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2008
Return made up to 31/12/06; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon28/02/2006
Return made up to 31/12/04; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 31/12/03; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon20/02/2004
Return made up to 31/12/02; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2002
Return made up to 31/12/01; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon07/03/2001
Return made up to 31/12/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 31/12/99; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1998-12-31
dot icon04/03/1999
Return made up to 31/12/98; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1996-12-31
dot icon07/03/1997
Return made up to 31/12/96; full list of members
dot icon25/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
Full accounts made up to 1992-12-31
dot icon04/01/1993
Full accounts made up to 1991-12-31
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon13/12/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Full accounts made up to 1989-12-31
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon04/09/1990
Full accounts made up to 1988-12-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon23/08/1989
Full accounts made up to 1987-12-31
dot icon23/08/1989
Return made up to 31/10/88; full list of members
dot icon28/07/1989
First gazette
dot icon15/07/1988
Full accounts made up to 1986-12-31
dot icon25/04/1988
Full accounts made up to 1985-12-31
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon11/12/1987
Return made up to 21/10/86; full list of members
dot icon08/10/1986
Full accounts made up to 1984-12-31
dot icon27/06/1986
Accounting reference date shortened from 31/03 to 31/12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
20/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/12/2024
dot iconNext account date
20/12/2025
dot iconNext due on
20/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
76.03K
-
0.00
37.57K
-
2022
0
96.18K
-
0.00
-
-
2022
0
96.18K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

96.18K £Ascended26.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Erlanger, Charles
Director
21/03/2017 - Present
-
Erlanger, Esriel
Director
21/03/2017 - Present
3
Erlanger, Zandra Barbara
Director
21/03/2017 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE JEWELS LIMITED

CREATIVE JEWELS LIMITED is an(a) Active company incorporated on 23/12/1970 with the registered office located at 9 Eastside Road, London NW11 0AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE JEWELS LIMITED?

toggle

CREATIVE JEWELS LIMITED is currently Active. It was registered on 23/12/1970 .

Where is CREATIVE JEWELS LIMITED located?

toggle

CREATIVE JEWELS LIMITED is registered at 9 Eastside Road, London NW11 0AY.

What does CREATIVE JEWELS LIMITED do?

toggle

CREATIVE JEWELS LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for CREATIVE JEWELS LIMITED?

toggle

The latest filing was on 03/03/2026: Withdrawal of a person with significant control statement on 2026-03-03.