Company NameJS Real Estate Limited
Company StatusDissolved
Company Number00062605
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leon Faust
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusClosed
Appointed02 April 2009(107 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusClosed
Appointed02 April 2009(107 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameSusan Beverley Weeks
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 April 2007)
RoleSecretary
Correspondence AddressLiddly Fields
Colekitchen Lane
Gomshall
Surrey
GU5 9QB
Director NameMr John Tyrell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 1998)
RoleSurveyor
Correspondence Address22 London Road
Horsham
West Sussex
RH12 1AY
Director NameMr John Arthur Speirs
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 1993)
RoleRetired Army Officer
Correspondence Address13 Market Square
Horsham
West Sussex
RH12 1EU
Director NameMr Russell Watkins Pullen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Border
Purley
Surrey
CR8 3LL
Director NameMr Stephen Nigel Mulliner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitherden
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameMr Terence McGee
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleChartered Secretary
Correspondence Address13 Market Square
Horsham
West Sussex
RH12 1EU
Director NameMr John Graham Hamling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Bridgelands
Copthorne
West Sussex
RH10 3XD
Director NameMr Stanley Frank Hall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 1998)
RoleChartered Surveyor
Correspondence Address22 London Road
Horsham
West Sussex
RH12 1AY
Secretary NameMr Russell Watkins Pullen
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Border
Purley
Surrey
CR8 3LL
Director NameMr Simon John Speirs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(91 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sion Hill
Clifton
Bristol
BS8 4HA
Director NameMr Anthony Robert Rutherford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(93 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOaklands Cottae
15 Mays Road Ightham
Sevenoaks
Kent
TN15 9BE
Director NameMr Antony David Roscoe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(95 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Hillcroft Crescent
London
W5 2SQ
Director NameCraig Peter Pargetter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(96 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2002)
RoleChartered Accountant
Correspondence Address9 Ridgway
Wimbledon
London
SW19 4SF
Secretary NameCraig Peter Pargetter
NationalityBritish
StatusResigned
Appointed26 July 1999(97 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2002)
RoleChartered Accountant
Correspondence Address9 Ridgway
Wimbledon
London
SW19 4SF
Secretary NameMrs Kamla Devi Gardner
NationalityBritish
StatusResigned
Appointed24 March 2002(100 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2007)
RoleAccountant
Correspondence Address33 Talbot Road
London
W2 5JG
Director NameMrs Kamla Devi Gardner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2007)
RoleAccountant
Correspondence Address33 Talbot Road
London
W2 5JG
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(105 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(105 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed15 March 2007(105 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(105 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(105 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(107 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Secretary NameSayers Butterworth (Corporation)
StatusResigned
Appointed23 March 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1999)
Correspondence Address18 Bentinck Street
London
W1M 5RL

Contact

Websitejsrealestate.co.uk

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £0.2Nw8 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,154
Current Liabilities£56,472

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 April 2013Delivered 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 2009Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 2009Delivered 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

Filing History

8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
12 February 2016Satisfaction of charge 63 in full (1 page)
10 November 2015Satisfaction of charge 000626050064 in full (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Registration of charge 000626050064 (7 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
12 July 2012Auditor's resignation (1 page)
18 June 2012Registered office address changed from Faulkner House Victoria Street St Albans Herts Al1 3S1 on 18 June 2012 (1 page)
4 April 2012Statement 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 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
31 December 2009Full accounts made up to 2 April 2009 (18 pages)
31 December 2009Full accounts made up to 2 April 2009 (18 pages)
14 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 63 (9 pages)
9 April 2009Secretary appointed adrian levy (2 pages)
8 April 2009Director appointed leon faust (2 pages)
8 April 2009Accounting reference date extended from 24/03/2009 to 31/03/2009 (1 page)
8 April 2009Appointment terminated director philip warner (1 page)
8 April 2009Appointment terminated secretary david lanchester (1 page)
8 April 2009Registered office changed on 08/04/2009 from nations house 103 wigmore street london W1U 1AE (1 page)
8 April 2009Appointment terminated director michael stevens (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 62 (6 pages)
2 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 April 2009Min detail amend capital eff 01/04/09 (1 page)
2 April 2009Statement by directors (1 page)
2 April 2009Solvency statement dated 01/04/09 (1 page)
1 April 2009Appointment terminated director mark keogh (1 page)
13 January 2009Director appointed mark william keogh (3 pages)
13 January 2009Appointment terminated director peter collins (1 page)
13 January 2009Appointment terminated director vinod vaghela (1 page)
23 December 2008Full accounts made up to 31 March 2008 (18 pages)
1 August 2008Return made up to 19/07/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 March 2007 (22 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Return made up to 19/07/07; full list of members (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Location of register of members (1 page)
5 September 2007New director appointed (3 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
17 August 2007New director appointed (3 pages)
9 July 2007Resolutions
  • RES13 ‐ Agreement 27/06/07
(3 pages)
9 July 2007Declaration of assistance for shares acquisition (7 pages)
9 July 2007Declaration of assistance for shares acquisition (10 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2007Declaration of assistance for shares acquisition (7 pages)
9 July 2007Declaration of assistance for shares acquisition (8 pages)
6 July 2007Director resigned (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Re-registration of Memorandum and Articles (22 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2007Application for reregistration from PLC to private (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 22/23 princes street london W1B 2LU (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
28 April 2007Resolutions
  • RES13 ‐ Crest hold shares 01/03/07
(1 page)
26 April 2007Auditor's resignation (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (7 pages)
3 April 2007New director appointed (7 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Group of companies' accounts made up to 24 March 2006 (42 pages)
19 September 2006Return made up to 19/07/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 August 2006Memorandum and Articles of Association (74 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2005Company name changed james smith estates public limit ed company\certificate issued on 23/08/05 (2 pages)
10 August 2005Return made up to 19/07/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 August 2005Group of companies' accounts made up to 24 March 2005 (40 pages)
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2005£ ic 4072136/4070837 24/03/05 £ sr [email protected]=1299 (1 page)
19 April 2005Particulars of mortgage/charge (51 pages)
11 December 2004Ad 31/08/04--------- £ si [email protected]=13452 £ ic 4058684/4072136 (2 pages)
1 December 2004Ad 16/11/04--------- £ si [email protected]=11000 £ ic 4047684/4058684 (2 pages)
22 September 2004Group of companies' accounts made up to 24 March 2004 (39 pages)
23 August 2004Return made up to 19/07/04; bulk list available separately (10 pages)
22 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2004£ ic 4159309/4034309 01/07/04 £ sr [email protected]=125000 (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
10 February 2004Secretary's particulars changed (1 page)
8 August 2003Return made up to 19/07/03; bulk list available separately (10 pages)
29 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2003Group of companies' accounts made up to 24 March 2003 (39 pages)
10 June 2003Ad 03/06/03--------- £ si [email protected]=5250 £ ic 4154059/4159309 (2 pages)
7 May 2003New director appointed (1 page)
6 November 2002£ ic 4469859/4154059 03/10/02 £ sr [email protected]=315800 (1 page)
20 August 2002Return made up to 19/07/02; bulk list available separately (9 pages)
2 August 2002Group of companies' accounts made up to 24 March 2002 (38 pages)
26 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2002Ad 10/06/02--------- £ si [email protected]=8225 £ ic 4461634/4469859 (2 pages)
27 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
21 November 2001£ ic 4794134/4461634 08/10/01 £ sr [email protected]=332500 (1 page)
17 August 2001Return made up to 19/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 2001Group 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 2000Full 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 2000Return 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 1999Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
24 September 1999Memorandum and Articles of Association (83 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Full group accounts made up to 24 March 1999 (36 pages)
20 August 1999Return made up to 19/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
6 August 1999£ ic 5816356/5795106 26/07/99 £ sr [email protected]=21250 (1 page)
21 July 1999Particulars of mortgage/charge (7 pages)
2 June 1999£ ic 5846356/5816356 23/03/99 £ sr [email protected]=30000 (1 page)
16 April 1999Particulars 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 1999Registered 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 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (2 pages)
5 August 1998Return made up to 19/07/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1998Director resigned (1 page)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1998Full group accounts made up to 24 March 1998 (32 pages)
17 April 1998Director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998New secretary appointed (2 pages)
12 February 1998Particulars of mortgage/charge (31 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (35 pages)
1 August 1997Full group accounts made up to 24 March 1997 (29 pages)
30 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
22 May 1997New director appointed (2 pages)
25 February 1997Ad 19/02/97--------- £ si [email protected]=58300 £ ic 7004564/7062864 (2 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Particulars of mortgage/charge (7 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Ad 22/11/96--------- £ si 21300@25=532500 £ ic 6472064/7004564 (2 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Director resigned (2 pages)
23 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1996Registered office changed on 19/08/96 from: 13 market square horsham sussex RH12 1EU (1 page)
31 July 1996Return made up to 19/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 July 1996Full group accounts made up to 24 March 1996 (31 pages)
27 June 1996Particulars of contract relating to shares (3 pages)
27 June 1996Ad 31/05/96--------- £ si [email protected] (2 pages)
10 June 1996Ad 31/05/96--------- £ si [email protected]=46399 £ ic 6425575/6471974 (2 pages)
25 May 1996Director's particulars changed (1 page)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
22 December 1995Memorandum and Articles of Association (80 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Return made up to 19/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995Full group accounts made up to 24 March 1995 (25 pages)
2 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1995Ad 22/06/95--------- £ si [email protected]=4325 £ ic 6421250/6425575 (4 pages)
24 May 1995Location of register of members (non legible) (1 page)
12 May 1995New director appointed (2 pages)
8 August 1994Full group accounts made up to 24 March 1994 (27 pages)
9 March 1994Listing of particulars (41 pages)
7 March 1994Particulars of mortgage/charge (3 pages)
5 August 1993Full accounts made up to 24 March 1993 (24 pages)
25 August 1992Full group accounts made up to 24 March 1992 (26 pages)
19 March 1992Particulars of mortgage/charge (3 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
5 August 1991Particulars of mortgage/charge (3 pages)
8 March 1991Particulars of mortgage/charge (3 pages)
4 March 1991Particulars of mortgage/charge (3 pages)
10 July 1989S-div (1 page)
30 May 1989Company name changed\certificate issued on 30/05/89 (2 pages)
5 May 1989Particulars of mortgage/charge (3 pages)
31 March 1989Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
26 November 1987Recon (1 page)
10 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 1987R7 - old public rereg as public (1 page)
3 March 1987Particulars of mortgage/charge (3 pages)
29 July 1983Accounts made up to 31 March 1983 (9 pages)
2 August 1982Accounts made up to 31 March 1982 (9 pages)
7 August 1981Accounts made up to 31 March 1981 (9 pages)
13 December 1901Incorporation (34 pages)
13 December 1901Certificate of incorporation (34 pages)
13 December 1901Certificate of incorporation (2 pages)