Background WavePink WaveYellow Wave

N. VOGEL & SONS LIMITED (01791235)

N. VOGEL & SONS LIMITED (01791235) is an active UK company. incorporated on 13 February 1984. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32120). N. VOGEL & SONS LIMITED has been registered for 42 years. Current directors include VOGEL, David Shalom, VOGEL, Jeffrey, VOGEL, Marc Moishe and 1 others.

Company Number
01791235
Status
active
Type
ltd
Incorporated
13 February 1984
Age
42 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
VOGEL, David Shalom, VOGEL, Jeffrey, VOGEL, Marc Moishe, VOGEL, Steven
SIC Codes
32120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N. VOGEL & SONS LIMITED

N. VOGEL & SONS LIMITED is an active company incorporated on 13 February 1984 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120). N. VOGEL & SONS LIMITED was registered 42 years ago.(SIC: 32120)

Status

active

Active since 42 years ago

Company No

01791235

LTD Company

Age

42 Years

Incorporated 13 February 1984

Size

N/A

Accounts

ARD: 4/6

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 March 2027
Period: 1 June 2025 - 4 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BOFFJEWEL LIMITED
From: 13 February 1984To: 3 May 1984
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW England
From: 9 June 2021To: 18 December 2024
Suite 113 100 Suite 113 100 Hatton Garden London EC1N 8NX EC1N 8NX United Kingdom
From: 29 January 2020To: 9 June 2021
Suite C 100 Hatton Garden London EC1N 8NX
From: 13 February 1984To: 29 January 2020
Timeline

7 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Loan Secured
Jan 18
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
Loan Secured
May 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

VOGEL, David Shalom

Active
68 Princes Park Avenue, LondonNW11 0JX
Secretary
Appointed N/A

VOGEL, David Shalom

Active
68 Princes Park Avenue, LondonNW11 0JX
Born September 1952
Director
Appointed N/A

VOGEL, Jeffrey

Active
Bridge Lane, LondonNW11 0ED
Born April 1969
Director
Appointed 12 Feb 2001

VOGEL, Marc Moishe

Active
Eastside Road, LondonNW11 0AY
Born May 1972
Director
Appointed 12 Feb 2001

VOGEL, Steven

Active
Princes Park Avenue, LondonNW11 0JS
Born March 1971
Director
Appointed 12 Feb 2001

VOGEL, Francine Sophie

Resigned
110 Princes Park Avenue, LondonNW11 0BA
Born July 1932
Director
Appointed N/A
Resigned 23 Jan 2004

VOGEL, Nathan

Resigned
110 Princes Park Avenue, LondonNW11 0JX
Born January 1924
Director
Appointed N/A
Resigned 23 Jan 2004

Persons with significant control

4

Mr David Vogel

Active
Brent Street, LondonNW4 1BE
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Jeffrey Vogel

Active
Brent Street, LondonNW4 1BE
Born April 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Steven Vogel

Active
Brent Street, LondonNW4 1BE
Born March 1971

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Marc Vogel

Active
Brent Street, LondonNW4 1BE
Born May 1972

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
4 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Medium
30 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Medium
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Medium
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
21 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 March 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
287Change of Registered Office
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2004
AAAnnual Accounts
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 January 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 1998
AAAnnual Accounts
Legacy
29 January 1998
244244
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
363b363b
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Certificate Change Of Name Company
3 May 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 1984
MISCMISC
Incorporation Company
13 February 1984
NEWINCIncorporation