General information

Name:

Queensmith (group) Limited

Office Address:

98 Hatton Garden EC1N 8NX London

Number: 07584738

Incorporation date: 2011-03-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Queensmith (group) was founded on 2011-03-30 as a Private Limited Company. This enterprise's registered office can be gotten hold of in London on 98 Hatton Garden. In case you want to get in touch with the company by mail, the post code is EC1N 8NX. The official registration number for Queensmith (group) Ltd is 07584738. The firm has a history in name changes. Previously the company had two different company names. Before 2023 the company was run under the name of Hearts Of London (group) and up to that point the registered company name was Hearts Of London (UK). This enterprise's Standard Industrial Classification Code is 47770 - Retail sale of watches and jewellery in specialised stores. The company's most recent accounts describe the period up to 31st December 2022 and the most current confirmation statement was released on 19th October 2023.

The firm's trademark number is UK00002641710. They filed a trademark application on 2012-11-09 and their IPO accepted it nine months later. The trademark will no longer be valid after 2022-11-09.

There's a number of five directors controlling this business at the current moment, namely Catherine H., Emily D., Sam N. and 2 remaining, listed below who have been doing the directors duties since 2022-04-27.

  • Previous company's names
  • Queensmith (group) Ltd 2023-07-21
  • Hearts Of London (group) Ltd 2019-03-22
  • Hearts Of London (UK) Ltd 2011-03-30

Trade marks

Trademark UK00002641710
Trademark image:Trademark UK00002641710 image
Status:Registered
Filing date:2012-11-09
Date of entry in register:2013-08-25
Renewal date:2022-11-09
Owner name:Hearts of London (UK) Ltd
Owner address:18 Arundel House, 43 Kirby Street, Hatton Garden, London, United Kingdom, EC1N 8TE

Financial data based on annual reports

Company staff

Catherine H.

Role: Director

Appointed: 27 April 2022

Latest update: 4 February 2024

Emily D.

Role: Director

Appointed: 27 April 2022

Latest update: 4 February 2024

Sam N.

Role: Director

Appointed: 27 April 2022

Latest update: 4 February 2024

Natalie A.

Role: Director

Appointed: 30 September 2021

Latest update: 4 February 2024

Brett A.

Role: Director

Appointed: 30 March 2011

Latest update: 4 February 2024

People with significant control

Brett A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Brett A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 06/11/2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 06/11/2013
Annual Accounts 15/12/2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15/12/2014
Annual Accounts 23/12/2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23/12/2015
Annual Accounts 13/12/2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13/12/2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Thu, 19th Oct 2023 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
13
Company Age

Closest Companies - by postcode