Tavistock Square
London
WC1H 9LG
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Susan Beverley Weeks |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 April 2007) |
Role | Secretary |
Correspondence Address | Liddly Fields Colekitchen Lane Gomshall Surrey GU5 9QB |
Director Name | Mr John Tyrell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 1998) |
Role | Surveyor |
Correspondence Address | 22 London Road Horsham West Sussex RH12 1AY |
Director Name | Mr John Arthur Speirs |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 1993) |
Role | Retired Army Officer |
Correspondence Address | 13 Market Square Horsham West Sussex RH12 1EU |
Director Name | Mr Russell Watkins Pullen |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Border Purley Surrey CR8 3LL |
Director Name | Mr Stephen Nigel Mulliner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witherden Weydown Road Haslemere Surrey GU27 1DT |
Director Name | Mr Terence McGee |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Correspondence Address | 13 Market Square Horsham West Sussex RH12 1EU |
Director Name | Mr John Graham Hamling |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Bridgelands Copthorne West Sussex RH10 3XD |
Director Name | Mr Stanley Frank Hall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 22 London Road Horsham West Sussex RH12 1AY |
Secretary Name | Mr Russell Watkins Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Border Purley Surrey CR8 3LL |
Director Name | Mr Simon John Speirs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sion Hill Clifton Bristol BS8 4HA |
Director Name | Mr Anthony Robert Rutherford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oaklands Cottae 15 Mays Road Ightham Sevenoaks Kent TN15 9BE |
Director Name | Mr Antony David Roscoe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Hillcroft Crescent London W5 2SQ |
Director Name | Craig Peter Pargetter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Ridgway Wimbledon London SW19 4SF |
Secretary Name | Craig Peter Pargetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Ridgway Wimbledon London SW19 4SF |
Secretary Name | Mrs Kamla Devi Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2007) |
Role | Accountant |
Correspondence Address | 33 Talbot Road London W2 5JG |
Director Name | Mrs Kamla Devi Gardner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2007) |
Role | Accountant |
Correspondence Address | 33 Talbot Road London W2 5JG |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(107 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Secretary Name | Sayers Butterworth (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1999) |
Correspondence Address | 18 Bentinck Street London W1M 5RL |
Website | jsrealestate.co.uk |
---|
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £0.2 | Nw8 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,154 |
Current Liabilities | £56,472 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 April 2013 | Delivered on: 2 May 2013 Satisfied on: 10 November 2015 Persons entitled: NW8 Holdings Limited Classification: A registered charge Particulars: 45 oaklands park avenue, ilford, essex. Fully Satisfied |
---|---|
2 April 2009 | Delivered on: 15 April 2009 Satisfied on: 12 February 2016 Persons entitled: Dekabank Deutsche Girozentrale (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 August 2007 | Delivered on: 28 August 2007 Satisfied on: 30 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5-7 corninium industrial estate amersham t/no BM233252, f/h property k/a 58 & 60-62 high street ashford t/nos K768114 and K172658 and f/h property k/a 8 tanners yard london road bagshot t/no SY600031 for details of furtherproperties charged please refer to form. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 19 April 2005 Satisfied on: 9 June 2007 Persons entitled: Eurohypo Ag, London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a all that f/h land and buildings situate at and k/a unit 8 tanners yard london road bagshot surrey t/n SY600031 and all buildings fixtures fixed plant and machinery by way of specific charge the benefit of all rights and claims to which the company is now or may hereafter become entitled the benefit of all guarantees warranties in relation to the property all rights and claims under all building contracts. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 20 March 2004 Satisfied on: 9 June 2007 Persons entitled: Aib Group (UK)PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39-43 baddow road, chelmsford, essex t/no EX525520,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 April 2002 | Delivered on: 27 April 2002 Satisfied on: 9 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kestrel court pound road chertsey surrey t/n SY73010. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
21 September 1999 | Delivered on: 7 October 1999 Satisfied on: 9 June 2007 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Bank account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreements and/or any facilities hereby granted and/or in connection with any of the other security documents or in any other manner whatsoever. Particulars: All the company's right title benefit and interest in and to all monies standing to the credit of the bank account number 50761176 opened with the clearing bank in the name of the chargor known as "james smith deposit account". See the mortgage charge document for full details. Fully Satisfied |
23 September 1999 | Delivered on: 5 October 1999 Satisfied on: 3 October 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a f/h land at sackville road hove t/no ESX219827. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 3 October 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a remeha house,molly millars lane,wokingham.t/no BK206064.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 9 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 39/43 baddow road,chelmsford.t/no EX525520.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 9 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a C2A and C2B boulevard industrial park,padge road,beeston,nottingham t/no NT310207.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 9 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a cavendish house,hastings.t/no HT17354.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 9 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 6 and 17 charter street,leicester.t/no LT294457.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 3 October 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 5,6 and 7 corinium industrial estate,raans road,amersham.t/no BM233252.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 3 October 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1-4 gatwick road,crawley bank precinct,crawley.t/no WSX195699.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 3 October 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 58 and 60/62 high street,ashford.t/nos K172658 and K768114.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 23 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 11,12,12A,14,15,15B,16,17 imperial arcade,dyke road and 1 and 13 dyke road,brighton.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 August 1999 | Delivered on: 3 September 1999 Satisfied on: 23 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a junction works,carmichael road,south norwood,london SE25.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
5 July 1999 | Delivered on: 21 July 1999 Satisfied on: 3 October 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-45(A) st johns wood high street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
1 April 1999 | Delivered on: 16 April 1999 Satisfied on: 9 June 2007 Persons entitled: Rheinhyp Rheinische Hypothekenbank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan facility agreement dated 31ST march 1999 (as defined) ,this charge and under any other security document. Particulars: F/Hold land/blds known as pannels court,30,32,32A,34 and 36 chertsey st,guildford,surrey; t/no SY358798; the proceeds of sale thereof and all buildings trade/other fixtures fixed plant machinery thereon; all rights and benefit of all guarantees warranties,etc; all other rights and claims under all building contracts; all rental income and debts. See the mortgage charge document for full details. Fully Satisfied |
5 February 1998 | Delivered on: 12 February 1998 Satisfied on: 9 June 2007 Persons entitled: Rheinhyp Rheinische Hypothekenbank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the legal charge or any of the other security documents together with all expenses (as defined) and all other monies due on any account whatsoever. Particulars: All that f/h land and buildings k/a john cree house 24/26 high street addlestone surrey t/nos.SY575789, SY62208, SY119963 and SY575790 and f/h jupps yard (formerly k/a delta house) 6A lower teddington road hampton wick surrey KT1 t/no.SGL514811 and all buildings trade and other fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 5 January 1998 Satisfied on: 3 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 bellbrook business park uckfield east sussex t/n esx 171189. Fully Satisfied |
8 August 1997 | Delivered on: 14 August 1997 Satisfied on: 9 June 2007 Persons entitled: Rheinhyp Rheinische Hypothekenbank Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement. Particulars: Freehold property k/a tanners yard 7/9 london road bagshot surrey t/n SY579747 and freehold property k/a units 1-10 the oaks industrial estate festival drive loughborough t/n LT126672 and LT139060 and all buildings trade and other fixtures fixed plant and machinery the benefit of all rights and claims the benefit of all guarantees and warranties rights and claims. See the mortgage charge document for full details. Fully Satisfied |
19 December 1996 | Delivered on: 21 December 1996 Satisfied on: 23 January 2007 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 57 west street fareham,f/h property k/a 54 high street stevenage f/h property k/a 77/79 high street rayleigh,f/h property k/a 5 wellington street teignmouth and 6 other properties (see form for details) together with all rental sums and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 2009 | Delivered on: 4 April 2009 Persons entitled: Swiss Cottage Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 February 2016 | Satisfaction of charge 63 in full (1 page) |
10 November 2015 | Satisfaction of charge 000626050064 in full (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Registration of charge 000626050064 (7 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
12 July 2012 | Auditor's resignation (1 page) |
18 June 2012 | Registered office address changed from Faulkner House Victoria Street St Albans Herts Al1 3S1 on 18 June 2012 (1 page) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 62 (3 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Full accounts made up to 2 April 2009 (18 pages) |
31 December 2009 | Full accounts made up to 2 April 2009 (18 pages) |
14 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 63 (9 pages) |
9 April 2009 | Secretary appointed adrian levy (2 pages) |
8 April 2009 | Director appointed leon faust (2 pages) |
8 April 2009 | Accounting reference date extended from 24/03/2009 to 31/03/2009 (1 page) |
8 April 2009 | Appointment terminated director philip warner (1 page) |
8 April 2009 | Appointment terminated secretary david lanchester (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from nations house 103 wigmore street london W1U 1AE (1 page) |
8 April 2009 | Appointment terminated director michael stevens (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Min detail amend capital eff 01/04/09 (1 page) |
2 April 2009 | Statement by directors (1 page) |
2 April 2009 | Solvency statement dated 01/04/09 (1 page) |
1 April 2009 | Appointment terminated director mark keogh (1 page) |
13 January 2009 | Director appointed mark william keogh (3 pages) |
13 January 2009 | Appointment terminated director peter collins (1 page) |
13 January 2009 | Appointment terminated director vinod vaghela (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
1 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
22 October 2007 | Resolutions
|
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Location of register of members (1 page) |
5 September 2007 | New director appointed (3 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
17 August 2007 | New director appointed (3 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
9 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
9 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
6 July 2007 | Director resigned (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Re-registration of Memorandum and Articles (22 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2007 | Application for reregistration from PLC to private (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 22/23 princes street london W1B 2LU (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
28 April 2007 | Resolutions
|
26 April 2007 | Auditor's resignation (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (7 pages) |
3 April 2007 | New director appointed (7 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Group of companies' accounts made up to 24 March 2006 (42 pages) |
19 September 2006 | Return made up to 19/07/06; bulk list available separately
|
11 August 2006 | Memorandum and Articles of Association (74 pages) |
9 August 2006 | Resolutions
|
23 August 2005 | Company name changed james smith estates public limit ed company\certificate issued on 23/08/05 (2 pages) |
10 August 2005 | Return made up to 19/07/05; bulk list available separately
|
4 August 2005 | Group of companies' accounts made up to 24 March 2005 (40 pages) |
30 July 2005 | Resolutions
|
10 May 2005 | £ ic 4072136/4070837 24/03/05 £ sr [email protected]=1299 (1 page) |
19 April 2005 | Particulars of mortgage/charge (51 pages) |
11 December 2004 | Ad 31/08/04--------- £ si [email protected]=13452 £ ic 4058684/4072136 (2 pages) |
1 December 2004 | Ad 16/11/04--------- £ si [email protected]=11000 £ ic 4047684/4058684 (2 pages) |
22 September 2004 | Group of companies' accounts made up to 24 March 2004 (39 pages) |
23 August 2004 | Return made up to 19/07/04; bulk list available separately (10 pages) |
22 July 2004 | Resolutions
|
14 July 2004 | £ ic 4159309/4034309 01/07/04 £ sr [email protected]=125000 (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Secretary's particulars changed (1 page) |
8 August 2003 | Return made up to 19/07/03; bulk list available separately (10 pages) |
29 July 2003 | Resolutions
|
25 July 2003 | Group of companies' accounts made up to 24 March 2003 (39 pages) |
10 June 2003 | Ad 03/06/03--------- £ si [email protected]=5250 £ ic 4154059/4159309 (2 pages) |
7 May 2003 | New director appointed (1 page) |
6 November 2002 | £ ic 4469859/4154059 03/10/02 £ sr [email protected]=315800 (1 page) |
20 August 2002 | Return made up to 19/07/02; bulk list available separately (9 pages) |
2 August 2002 | Group of companies' accounts made up to 24 March 2002 (38 pages) |
26 July 2002 | Resolutions
|
19 June 2002 | Ad 10/06/02--------- £ si [email protected]=8225 £ ic 4461634/4469859 (2 pages) |
27 April 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
21 November 2001 | £ ic 4794134/4461634 08/10/01 £ sr [email protected]=332500 (1 page) |
17 August 2001 | Return made up to 19/07/01; bulk list available separately
|
27 July 2001 | Group of companies' accounts made up to 24 March 2001 (37 pages) |
23 May 2001 | £ ic 4928135/4856385 01/04/01 £ sr [email protected]=71750 (1 page) |
25 January 2001 | £ ic 5258922/4928135 02/01/01 £ sr [email protected]=330787 (1 page) |
11 January 2001 | £ ic 5265172/5258922 30/11/00 £ sr [email protected]=6250 (1 page) |
24 October 2000 | Full group accounts made up to 24 March 2000 (30 pages) |
9 October 2000 | £ ic 5280582/5265172 25/08/00 £ sr [email protected]=15410 (1 page) |
17 August 2000 | Return made up to 19/07/00; bulk list available separately (9 pages) |
15 August 2000 | £ ic 5188856/5123856 25/06/00 £ sr [email protected]=65000 (1 page) |
19 May 2000 | £ ic 5561356/5188856 24/03/00 £ sr [email protected]=372500 (1 page) |
19 May 2000 | £ ic 5651356/5561356 28/03/00 £ sr [email protected]=90000 (1 page) |
6 March 2000 | £ ic 5795106/5651356 17/01/00 £ sr [email protected]=143750 (1 page) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
24 September 1999 | Memorandum and Articles of Association (83 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1999 | Full group accounts made up to 24 March 1999 (36 pages) |
20 August 1999 | Return made up to 19/07/99; bulk list available separately
|
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
6 August 1999 | £ ic 5816356/5795106 26/07/99 £ sr [email protected]=21250 (1 page) |
21 July 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | £ ic 5846356/5816356 23/03/99 £ sr [email protected]=30000 (1 page) |
16 April 1999 | Particulars of mortgage/charge (31 pages) |
29 March 1999 | £ ic 6052606/5846356 23/03/99 £ sr [email protected]=206250 (1 page) |
10 March 1999 | £ ic 6133856/6052606 02/03/99 £ sr [email protected]=81250 (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: carmichael house 22 london road horsham west sussex RH12 1AY (1 page) |
23 February 1999 | £ ic 6535689/6410689 16/02/99 £ sr [email protected]=125000 (1 page) |
23 February 1999 | £ ic 6335689/6133856 02/02/99 £ sr [email protected]=201833 (1 page) |
23 February 1999 | £ ic 6410689/6335689 16/02/99 £ sr 75000@1=75000 (1 page) |
30 December 1998 | Resolutions
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (2 pages) |
5 August 1998 | Return made up to 19/07/98; bulk list available separately
|
5 August 1998 | Director resigned (1 page) |
4 August 1998 | Resolutions
|
13 July 1998 | Full group accounts made up to 24 March 1998 (32 pages) |
17 April 1998 | Director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (31 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (35 pages) |
1 August 1997 | Full group accounts made up to 24 March 1997 (29 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
25 February 1997 | Ad 19/02/97--------- £ si [email protected]=58300 £ ic 7004564/7062864 (2 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Particulars of mortgage/charge (7 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Ad 22/11/96--------- £ si 21300@25=532500 £ ic 6472064/7004564 (2 pages) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Director resigned (2 pages) |
23 September 1996 | Resolutions
|
19 August 1996 | Registered office changed on 19/08/96 from: 13 market square horsham sussex RH12 1EU (1 page) |
31 July 1996 | Return made up to 19/07/96; bulk list available separately
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
10 July 1996 | Full group accounts made up to 24 March 1996 (31 pages) |
27 June 1996 | Particulars of contract relating to shares (3 pages) |
27 June 1996 | Ad 31/05/96--------- £ si [email protected] (2 pages) |
10 June 1996 | Ad 31/05/96--------- £ si [email protected]=46399 £ ic 6425575/6471974 (2 pages) |
25 May 1996 | Director's particulars changed (1 page) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Memorandum and Articles of Association (80 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Return made up to 19/07/95; bulk list available separately
|
10 August 1995 | Full group accounts made up to 24 March 1995 (25 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
30 June 1995 | Ad 22/06/95--------- £ si [email protected]=4325 £ ic 6421250/6425575 (4 pages) |
24 May 1995 | Location of register of members (non legible) (1 page) |
12 May 1995 | New director appointed (2 pages) |
8 August 1994 | Full group accounts made up to 24 March 1994 (27 pages) |
9 March 1994 | Listing of particulars (41 pages) |
7 March 1994 | Particulars of mortgage/charge (3 pages) |
5 August 1993 | Full accounts made up to 24 March 1993 (24 pages) |
25 August 1992 | Full group accounts made up to 24 March 1992 (26 pages) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
5 August 1991 | Particulars of mortgage/charge (3 pages) |
8 March 1991 | Particulars of mortgage/charge (3 pages) |
4 March 1991 | Particulars of mortgage/charge (3 pages) |
10 July 1989 | S-div (1 page) |
30 May 1989 | Company name changed\certificate issued on 30/05/89 (2 pages) |
5 May 1989 | Particulars of mortgage/charge (3 pages) |
31 March 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
26 November 1987 | Recon (1 page) |
10 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 1987 | R7 - old public rereg as public (1 page) |
3 March 1987 | Particulars of mortgage/charge (3 pages) |
29 July 1983 | Accounts made up to 31 March 1983 (9 pages) |
2 August 1982 | Accounts made up to 31 March 1982 (9 pages) |
7 August 1981 | Accounts made up to 31 March 1981 (9 pages) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Certificate of incorporation (34 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |