Company NameW.D.King Limited
DirectorJoshua Da Silva Rosenbaum
Company StatusActive
Company Number00297606
CategoryPrivate Limited Company
Incorporation Date25 February 1935(89 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(80 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusCurrent
Appointed01 April 1992(57 years, 1 month after company formation)
Appointment Duration32 years
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(56 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(56 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(56 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(58 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Jayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(58 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1994)
RoleAccountant And Director
Country of ResidenceEngland
Correspondence Address72 Marsom Grove
Luton
Bedfordshire
LU3 4BQ
Secretary NameJayantkumar Bhagwanji Sanghvi
NationalityBritish
StatusResigned
Appointed25 March 1997(62 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameJayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(62 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 November 1998)
RoleAccountant
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(65 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 10 July 2000)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(71 years after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(71 years after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Brian David Richard Manders
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(71 years, 12 months after company formation)
Appointment Duration1 year (resigned 03 February 2008)
RoleCompany Director
Correspondence Address10 Priors Hill
Hitchin
Hertfordshire
SG5 3QA
Secretary NameS & R Management Limited (Corporation)
StatusResigned
Appointed18 January 1992(56 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 1992)
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered Address120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.2k at £1Kingrose LTD
75.75%
Preference
2k at $1Kingrose LTD
24.24%
Ordinary
1 at $1Kingrose LTD & Jeffrey Management LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£656,871
Current Liabilities£10,973,770

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

15 March 1996Delivered on: 2 April 1996
Satisfied on: 10 August 2016
Persons entitled: J L Rosenbaum L M Bloch J B Sanghvi and Clay & Partners Pension Trustees Limited

Classification: Legal charge
Secured details: £300,000.00 due from the company to the chargees under the terms of the charge.
Particulars: Tudor lodge 10 totteridge village london.
Fully Satisfied
26 March 1993Delivered on: 31 March 1993
Satisfied on: 9 July 2008
Persons entitled: Kingrose Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
15 March 1972Delivered on: 30 March 1972
Satisfied on: 10 August 2016
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: 76 & 76A to 82 & 82A and 86 & 86A to 102 & 102A victoria road, ruislip middlesex.
Fully Satisfied
7 May 1963Delivered on: 22 May 1963
Satisfied on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 35 & 41 eckstein road battersea london.
Fully Satisfied
29 September 1962Delivered on: 19 October 1962
Satisfied on: 30 March 2013
Persons entitled: Tamworth Investments Limited

Classification: Legal charge
Secured details: £3500.
Particulars: 70 ledbury road, paddington, title no 399413.
Fully Satisfied
19 March 1962Delivered on: 27 March 1962
Satisfied on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 15 & 21 aliwal road battersea, london, title no ln 192750.
Fully Satisfied
19 March 1962Delivered on: 27 March 1962
Satisfied on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 21, 25 & 27 comyn road, battersea, london title no ln 192762.
Fully Satisfied
19 March 1962Delivered on: 27 March 1962
Satisfied on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 11 & 19 daleview road, tottenham, middx title no. Mx 421965.
Fully Satisfied
1 October 1998Delivered on: 13 October 1998
Satisfied on: 10 August 2016
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: 22 the causeway teddington london borough of richmond upon thames t/no;-MX341184.
Fully Satisfied
1 October 1998Delivered on: 13 October 1998
Satisfied on: 28 February 2002
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: 141 sheen lane l/b of richmond upon thames t/no;-SY159463.
Fully Satisfied
27 March 1996Delivered on: 2 April 1996
Satisfied on: 11 July 1996
Persons entitled: J L Rosenbaum L M Bloch J B Sanghvi and Clay & Partners Pension Trustees Limited

Classification: Legal charge
Secured details: £100,000.00 due from the company to the chargees under the terms of the charge.
Particulars: 13 aldred road london NW6.
Fully Satisfied
26 February 1960Delivered on: 18 March 1960
Satisfied on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 13, 16, 20 & 22 severus rd. Battersea. Title no. Ln 164784.
Fully Satisfied
11 November 2022Delivered on: 25 November 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: W.D.king limited charges with full title guarantee by way of first legal mortgage the freehold properties known as walker house, george street, aylesbury, HP20 2HU, 42 high street and unit 1, 2 and 2B london road, bognor regis, PO21 1SP, 15 brighton road, surbiton, KT6 5LR and 21 dartmouth road, london, SE23 3HN with title numbers BM247434, WX112947, TGL77399 and LN28392.
Outstanding
7 August 2017Delivered on: 7 August 2017
Persons entitled: The Trustees of the W D King Group Pension Scheme Being (At the Date Hereof) Jeffrey Rosenbaum, Joshua Rosenbaum and Dcd Trustees Limited

Classification: A registered charge
Particulars: 70 blenheim gardens NW2 4NT.
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Walker house george street aylesbury HP20 3PD. (Freehold -BM247434) and; 15 brighton road surbiton KT6. 5LT (freehold - TGL77399) and; 21 and 23 dartmouth road. Forest hill london SE23 3HN (freehold - LN28392) and; 42. high street 2A & 2B london road bognor regis PO21 1AZ. (Freehold - WSX112947).
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 February 2016Delivered on: 1 March 2016
Persons entitled: The Trustees of the W D King Group Pension Scheme Being (At the Date Hereof) Nss Trustees Limited, Jeffrey Rosenbaum and Joshua Rosenbaum

Classification: A registered charge
Particulars: All that freehold property known as westcombe house, 2 and 4 mount ephraim, tunbridge wells TN4 8AS (title number: K183893).
Outstanding
3 October 2013Delivered on: 14 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 14 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 14 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 14 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 September 2009Delivered on: 17 September 2009
Persons entitled: Barclays Bank PLC

Classification: Quota charge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Quota being one hundred per cent (100%) of the quota in the company exclusively owned by the chargor.
Outstanding
8 September 2009Delivered on: 17 September 2009
Persons entitled: Barclays Bank PLC

Classification: Quota charge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The quotas being 97% of the quotas in turbo boiler mezogazdasagi korlatolt felelossegu tarsasag, a company incorporated under the laws of hungary, see image for full details.
Outstanding
18 June 2009Delivered on: 24 June 2009
Persons entitled: Barclays Bank PLC

Classification: Quota charge agreement
Secured details: All monies due or to become due from kingrose limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The quota being 97% of the quotas in turbo boiler mezogazdasagi korlatolt felelossegu tarsasag, exclusively owned by the chargor and the hungarian company. See image for full details.
Outstanding
18 June 2009Delivered on: 24 June 2009
Persons entitled: Barclays Bank PLC

Classification: Quota charge agreement
Secured details: All monies due or to become due from kingrose limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The quota being 100% of the quota in S.T. & P. mezogazdasagi korlatolt felelossegu tarsasag, exclusively owned by the chargor. See image for full details.
Outstanding
31 July 2008Delivered on: 13 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 August 2008Delivered on: 8 August 2008
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: The f/h property known as 1-66 ashdown drive elstree and 65 garages t/n HD82976.
Outstanding
31 July 2008Delivered on: 7 August 2008
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: F/H property k/a land and buildings under t/no SF78212.
Outstanding
31 July 2008Delivered on: 1 August 2008
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: F/H property k/a land and buildings shown under t/no. WK173706.
Outstanding
31 July 2008Delivered on: 1 August 2008
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: F/H property k/a 257 wightman road london t/no. MX69826.
Outstanding
31 July 2008Delivered on: 1 August 2008
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: F/H property k/a 25 27 29 and 31 bickley street t/no. SGL211439.
Outstanding
22 December 2003Delivered on: 31 December 2003
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: F/H property k/a westcombe house, 2-4 mount ephraim, royal tunbridge wells and culverden square, tunbridge wells.
Outstanding
21 February 2003Delivered on: 26 February 2003
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: 115/123 fleet road fleet hampshire.
Outstanding
21 February 2003Delivered on: 26 February 2003
Persons entitled: Jeffrey Lionel Rosenbaum,Leslie Max Bloch and Aon Pension Trustees Limited as Trustees of Thew D King Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115/123 fleet road fleet hampshire.
Outstanding
6 January 2003Delivered on: 8 January 2003
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: Freehold property known as 17 high street southend on sea essex.
Outstanding
7 August 2002Delivered on: 9 August 2002
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: The f/h property k/a 1 canal street, manchester.
Outstanding
28 May 2002Delivered on: 30 May 2002
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: The f/h property on the north side of burton road monk bretton south yorkshire t/n SYK103771.
Outstanding
18 December 2001Delivered on: 24 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kingrose limited to the chargee on any account whatsoever.
Particulars: Freehold property known as 42 high street 2/2A/2B london road bognor regis west sussex.
Outstanding
18 December 2001Delivered on: 19 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kingrose limited to the chargee on any account whatsoever.
Particulars: Walker house, george street, aylesbury, buckinghamshire, t/no BM247434.
Outstanding
4 January 2000Delivered on: 11 January 2000
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: Property k/a nelson house pinstone street sheffield south yorkshire t/n SYK78665.
Outstanding
3 November 1998Delivered on: 10 November 1998
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: Property k/a 22 field road newham london borough of newham t/n EGL51119.
Outstanding

Filing History

17 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
6 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
5 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 February 2018Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
7 August 2017Registration of charge 002976060041, created on 7 August 2017 (23 pages)
7 August 2017Registration of charge 002976060041, created on 7 August 2017 (23 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 March 2017Registration of charge 002976060039, created on 3 March 2017 (31 pages)
13 March 2017Registration of charge 002976060040, created on 3 March 2017 (40 pages)
13 March 2017Registration of charge 002976060040, created on 3 March 2017 (40 pages)
13 March 2017Registration of charge 002976060039, created on 3 March 2017 (31 pages)
13 March 2017Registration of charge 002976060038, created on 3 March 2017 (42 pages)
13 March 2017Registration of charge 002976060038, created on 3 March 2017 (42 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2017Satisfaction of charge 24 in full (1 page)
7 March 2017Satisfaction of charge 24 in full (1 page)
7 March 2017Satisfaction of charge 16 in full (1 page)
7 March 2017Satisfaction of charge 002976060037 in full (1 page)
7 March 2017Satisfaction of charge 16 in full (1 page)
7 March 2017Satisfaction of charge 28 in full (1 page)
7 March 2017Satisfaction of charge 23 in full (1 page)
7 March 2017Satisfaction of charge 22 in full (1 page)
7 March 2017Satisfaction of charge 28 in full (1 page)
7 March 2017Satisfaction of charge 22 in full (1 page)
7 March 2017Satisfaction of charge 23 in full (1 page)
7 March 2017Satisfaction of charge 002976060037 in full (1 page)
7 March 2017Satisfaction of charge 15 in full (1 page)
7 March 2017Satisfaction of charge 15 in full (1 page)
22 February 2017Satisfaction of charge 30 in full (1 page)
22 February 2017Satisfaction of charge 32 in full (1 page)
22 February 2017Satisfaction of charge 30 in full (1 page)
22 February 2017Satisfaction of charge 002976060035 in full (1 page)
22 February 2017Satisfaction of charge 002976060036 in full (1 page)
22 February 2017Satisfaction of charge 32 in full (1 page)
22 February 2017Satisfaction of charge 31 in full (1 page)
22 February 2017Satisfaction of charge 002976060034 in full (1 page)
22 February 2017Satisfaction of charge 29 in full (1 page)
22 February 2017Satisfaction of charge 002976060034 in full (1 page)
22 February 2017Satisfaction of charge 002976060036 in full (1 page)
22 February 2017Satisfaction of charge 29 in full (1 page)
22 February 2017Satisfaction of charge 002976060033 in full (1 page)
22 February 2017Satisfaction of charge 002976060033 in full (1 page)
22 February 2017Satisfaction of charge 31 in full (1 page)
22 February 2017Satisfaction of charge 002976060035 in full (1 page)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
10 August 2016Satisfaction of charge 13 in full (1 page)
10 August 2016Satisfaction of charge 14 in full (1 page)
10 August 2016Satisfaction of charge 6 in full (1 page)
10 August 2016Satisfaction of charge 19 in full (1 page)
10 August 2016Satisfaction of charge 7 in full (1 page)
10 August 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Satisfaction of charge 25 in full (1 page)
10 August 2016Satisfaction of charge 4 in full (1 page)
10 August 2016Satisfaction of charge 21 in full (1 page)
10 August 2016Satisfaction of charge 26 in full (1 page)
10 August 2016Satisfaction of charge 9 in full (1 page)
10 August 2016Satisfaction of charge 27 in full (1 page)
10 August 2016Satisfaction of charge 3 in full (1 page)
10 August 2016Satisfaction of charge 18 in full (1 page)
10 August 2016Satisfaction of charge 20 in full (1 page)
10 August 2016Satisfaction of charge 2 in full (1 page)
10 August 2016Satisfaction of charge 26 in full (1 page)
10 August 2016Satisfaction of charge 19 in full (1 page)
10 August 2016Satisfaction of charge 7 in full (1 page)
10 August 2016Satisfaction of charge 4 in full (1 page)
10 August 2016Satisfaction of charge 14 in full (1 page)
10 August 2016Satisfaction of charge 21 in full (1 page)
10 August 2016Satisfaction of charge 18 in full (1 page)
10 August 2016Satisfaction of charge 9 in full (1 page)
10 August 2016Satisfaction of charge 20 in full (1 page)
10 August 2016Satisfaction of charge 6 in full (1 page)
10 August 2016Satisfaction of charge 27 in full (1 page)
10 August 2016Satisfaction of charge 13 in full (1 page)
10 August 2016Satisfaction of charge 2 in full (1 page)
10 August 2016Satisfaction of charge 3 in full (1 page)
10 August 2016Satisfaction of charge 17 in full (1 page)
10 August 2016Satisfaction of charge 25 in full (1 page)
10 August 2016Satisfaction of charge 12 in full (1 page)
10 August 2016Satisfaction of charge 17 in full (1 page)
10 August 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Satisfaction of charge 12 in full (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 March 2016Registration of charge 002976060037, created on 15 February 2016 (17 pages)
1 March 2016Registration of charge 002976060037, created on 15 February 2016 (17 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,248
  • USD 2,000
(6 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,248
  • USD 2,000
(6 pages)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6,248
  • USD 2,000
(5 pages)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6,248
  • USD 2,000
(5 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6,248
  • USD 2,000
(5 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6,248
  • USD 2,000
(5 pages)
14 October 2013Registration of charge 002976060036 (69 pages)
14 October 2013Registration of charge 002976060035 (81 pages)
14 October 2013Registration of charge 002976060034 (68 pages)
14 October 2013Registration of charge 002976060033 (81 pages)
14 October 2013Registration of charge 002976060034 (68 pages)
14 October 2013Registration of charge 002976060036 (69 pages)
14 October 2013Registration of charge 002976060035 (81 pages)
14 October 2013Registration of charge 002976060033 (81 pages)
8 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
26 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
26 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 32 (6 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 32 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 29 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 29 (7 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
17 December 2008Accounts for a small company made up to 30 September 2007 (8 pages)
17 December 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 October 2008Appointment terminated director brian manders (1 page)
20 October 2008Appointment terminated director brian manders (1 page)
24 September 2008Return made up to 18/01/08; full list of members (4 pages)
24 September 2008Return made up to 18/01/08; full list of members (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 28 (9 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 28 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 March 2008Appointment terminated director leslie bloch (1 page)
10 March 2008Appointment terminated director leslie bloch (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Return made up to 18/01/07; full list of members (7 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Return made up to 18/01/07; full list of members (7 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 March 2006Return made up to 18/01/06; no change of members (6 pages)
1 March 2006Return made up to 18/01/06; no change of members (6 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 February 2005Return made up to 18/01/05; no change of members (6 pages)
24 February 2005Return made up to 18/01/05; no change of members (6 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Full accounts made up to 30 September 2001 (19 pages)
1 August 2002Full accounts made up to 30 September 2001 (19 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
27 July 2001Full accounts made up to 30 September 2000 (16 pages)
27 July 2001Full accounts made up to 30 September 2000 (16 pages)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street london W1N 6BH (1 page)
3 April 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
2 February 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 February 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 January 1997Return made up to 18/01/97; full list of members (6 pages)
22 January 1997Return made up to 18/01/97; full list of members (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 March 1993Particulars of mortgage/charge (3 pages)
31 March 1993Particulars of mortgage/charge (3 pages)
10 April 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 April 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 October 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 October 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1964Memorandum of association (4 pages)
24 March 1964Memorandum of association (4 pages)
25 February 1935Incorporation (19 pages)
25 February 1935Incorporation (19 pages)