Marles Lane
Billinghurst
Sussex
RH14 0BT
Secretary Name | Mrs Natasha Victoria Sweetland |
---|---|
Status | Closed |
Appointed | 29 April 2014(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 January 2021) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Jason Maurice Jubert |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2017(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr John Rowley Jubert |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(64 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 May 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brooklands Blackbrook Dorking Surrey RH5 4DS |
Director Name | Mr Peter Rowley Jubert |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Clouds Hill Farm Leatherhead Road Oxshott Leatherhead Surrey KT22 0ET |
Secretary Name | Mr John Rowley Jubert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(64 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Blackbrook Dorking Surrey RH5 4DS |
Director Name | Mr Peter Nicholas Jubert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD |
Director Name | Mr Andrew Charles Jubert |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(83 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm (Solicitors) Llp, Woodcock House Gibbard M 37-38 High Street Wimbledon Village SW19 5BY |
Website | dennys.co.uk |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6.5k at £0.2 | Trustees Of A.c. Jubert Discretionary Settlement 8.50% Ordinary |
---|---|
6.5k at £0.2 | Trustees Of J.r. Jubert Discretionary Settlement 8.50% Ordinary |
6.3k at £0.2 | Andrew Jubert 8.17% Ordinary |
6.3k at £0.2 | J.r. Jubert Will Trust 8.17% Ordinary |
6.3k at £0.2 | P.n. Jubert 8.17% Ordinary |
3.3k at £0.2 | Carolyn Ramage 4.25% Ordinary |
3.3k at £0.2 | Jacqueline Jubert 4.25% Ordinary |
2k at £0.2 | P.d. Jubert 2.61% Ordinary |
1.9k at £0.2 | Mrs T.l. Shiells 2.51% Ordinary |
1.9k at £0.2 | N. Jubert 2.51% Ordinary |
1.9k at £0.2 | P. Jubert 2.51% Ordinary |
10.2k at £0.2 | Trustees Of Nicola & P.r. Jubert Discretionary Settlement 13.29% Ordinary |
10.2k at £0.2 | Trustees Of Paul & P.r. Jubert Discretionary Settlement 13.29% Ordinary |
10.2k at £0.2 | Trustees Of T.l. Shiells & P.r. Jubert Discretionary Settlement 13.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,071,845 |
Cash | £327,880 |
Current Liabilities | £216,535 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 1991 | Delivered on: 9 August 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 August 1990 | Delivered on: 1 September 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as the technical centre, cleeve road leatherhead title no. Sy 230108 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 1980 | Delivered on: 23 January 1980 Persons entitled: Visionhire LTD Classification: Legal mortgage Secured details: Sterling pounds 262,500. Particulars: F/H premises at cleeve rd, leatherhead T. no. Sy 230108. Fully Satisfied |
5 March 1948 | Delivered on: 15 March 1948 Satisfied on: 12 June 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All moneys due etc. Particulars: Property in balham, wandsworth, balham hill all in london with title nos 228626 see letter filed with particulars doc. 34. & 455911 & 57596 respectively, together with all fixed plant machinery & fixtures thereon. All other freehold & leasehold property with the fixed plant & fixtures thereon. The goodwill uncalled capital undertaking and all other property & assets present & future. Fully Satisfied |
29 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 October 2020 | Removal of liquidator by court order (13 pages) |
14 October 2019 | Liquidators' statement of receipts and payments to 10 August 2019 (13 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 10 August 2018 (13 pages) |
1 September 2017 | Registered office address changed from C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 September 2017 (2 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Declaration of solvency (7 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
30 August 2017 | Declaration of solvency (7 pages) |
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
20 June 2017 | Appointment of Mr Jason Maurice Jubert as a director on 13 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Andrew Charles Jubert as a director on 14 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Andrew Charles Jubert as a director on 14 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Jason Maurice Jubert as a director on 13 June 2017 (2 pages) |
13 June 2017 | Satisfaction of charge 4 in full (1 page) |
13 June 2017 | Satisfaction of charge 4 in full (1 page) |
13 June 2017 | Satisfaction of charge 3 in full (2 pages) |
13 June 2017 | Satisfaction of charge 3 in full (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 February 2017 | Registered office address changed from Suite 1 a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Suite 1 a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY on 13 February 2017 (1 page) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
29 April 2014 | Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages) |
29 April 2014 | Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Registered office address changed from 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD on 22 August 2013 (1 page) |
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Registered office address changed from 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD on 22 August 2013 (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 March 2013 | Termination of appointment of Peter Jubert as a director (1 page) |
14 March 2013 | Termination of appointment of Peter Jubert as a director (1 page) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Full accounts made up to 31 October 2011 (18 pages) |
25 May 2012 | Full accounts made up to 31 October 2011 (18 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
22 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
18 August 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
5 July 2010 | Appointment of Mr Andrew Charles Jubert as a director (2 pages) |
5 July 2010 | Appointment of Mr Andrew Charles Jubert as a director (2 pages) |
22 June 2010 | Termination of appointment of John Jubert as a director (1 page) |
22 June 2010 | Appointment of Mr Peter Nicholas Jubert as a director (2 pages) |
22 June 2010 | Termination of appointment of John Jubert as a secretary (1 page) |
22 June 2010 | Appointment of Mr Peter Nicholas Jubert as a director (2 pages) |
22 June 2010 | Termination of appointment of John Jubert as a secretary (1 page) |
22 June 2010 | Termination of appointment of John Jubert as a director (1 page) |
6 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (18 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (18 pages) |
11 August 2008 | Return made up to 04/08/08; full list of members (7 pages) |
11 August 2008 | Return made up to 04/08/08; full list of members (7 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (5 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (5 pages) |
21 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
21 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (5 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (5 pages) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (15 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 1 cleeve court cleeve road leatherhead surrey KT22 7NN (1 page) |
11 August 2005 | Return made up to 04/08/05; full list of members (5 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 1 cleeve court cleeve road leatherhead surrey KT22 7NN (1 page) |
11 August 2005 | Return made up to 04/08/05; full list of members (5 pages) |
1 June 2005 | Full accounts made up to 31 October 2004 (17 pages) |
1 June 2005 | Full accounts made up to 31 October 2004 (17 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (11 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (11 pages) |
27 April 2004 | Full accounts made up to 31 October 2003 (17 pages) |
27 April 2004 | Full accounts made up to 31 October 2003 (17 pages) |
26 April 2004 | Auditor's resignation (1 page) |
26 April 2004 | Auditor's resignation (1 page) |
15 August 2003 | Return made up to 04/08/03; full list of members (11 pages) |
15 August 2003 | Return made up to 04/08/03; full list of members (11 pages) |
30 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
30 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
15 July 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
15 July 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (10 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (10 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (10 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (10 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 August 1999 | Return made up to 04/08/99; full list of members (8 pages) |
16 August 1999 | Return made up to 04/08/99; full list of members (8 pages) |
16 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 September 1998 | Return made up to 04/08/98; change of members (8 pages) |
3 September 1998 | Return made up to 04/08/98; change of members (8 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 August 1997 | Return made up to 04/08/97; no change of members (6 pages) |
29 August 1997 | Return made up to 04/08/97; no change of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 August 1995 | Return made up to 04/08/95; change of members (10 pages) |
15 August 1995 | Return made up to 04/08/95; change of members (10 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
17 October 1991 | Full group accounts made up to 31 October 1990 (16 pages) |
17 October 1991 | Full group accounts made up to 31 October 1990 (16 pages) |
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
7 October 1926 | Incorporation (21 pages) |
7 October 1926 | Incorporation (21 pages) |