Background WavePink WaveYellow Wave

HERBERT MARX JEWELLERY LTD (11914191)

HERBERT MARX JEWELLERY LTD (11914191) is an active UK company. incorporated on 29 March 2019. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). HERBERT MARX JEWELLERY LTD has been registered for 6 years. Current directors include FREUNDLICH, Menachem Mendel.

Company Number
11914191
Status
active
Type
ltd
Incorporated
29 March 2019
Age
6 years
Address
2nd Floor Japonica House, Edgware, HA8 7EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
FREUNDLICH, Menachem Mendel
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBERT MARX JEWELLERY LTD

HERBERT MARX JEWELLERY LTD is an active company incorporated on 29 March 2019 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). HERBERT MARX JEWELLERY LTD was registered 6 years ago.(SIC: 46480)

Status

active

Active since 6 years ago

Company No

11914191

LTD Company

Age

6 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

2nd Floor Japonica House 8 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

Stirling House 9 Burroughs Gardens London NW4 4AU England
From: 2 April 2019To: 16 February 2022
Stirling House 9 Burroughs Gardens London London NW4 1TB England
From: 29 March 2019To: 2 April 2019
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
May 20
Loan Secured
Jun 23
Loan Cleared
Aug 23
New Owner
Jan 24
Loan Secured
Feb 24
Loan Secured
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FREUNDLICH, Menachem Mendel

Active
Japonica House, EdgwareHA8 7EB
Born June 1982
Director
Appointed 29 Mar 2019

Persons with significant control

2

Mrs Sarah Gittel Freundlich

Active
Japonica House, EdgwareHA8 7EB
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2023

Mr Menachem Mendel Freundlich

Active
Japonica House, EdgwareHA8 7EB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Incorporation Company
29 March 2019
NEWINCIncorporation