Edgware
Middlesex
HA8 7EL
Secretary Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 1992(57 years, 1 month after company formation) |
Appointment Duration | 32 years |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Teresa Rosenbaum |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(56 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Richard Alan Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(56 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Jeffrey Lionel Rosenbaum |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(56 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(58 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Mr Jayantkumar Bhagwanji Sanghvi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(58 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1994) |
Role | Accountant And Director |
Country of Residence | England |
Correspondence Address | 72 Marsom Grove Luton Bedfordshire LU3 4BQ |
Secretary Name | Jayantkumar Bhagwanji Sanghvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Jayantkumar Bhagwanji Sanghvi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(62 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 1998) |
Role | Accountant |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(65 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 July 2000) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(71 years after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(71 years after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Mr Brian David Richard Manders |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(71 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2008) |
Role | Company Director |
Correspondence Address | 10 Priors Hill Hitchin Hertfordshire SG5 3QA |
Secretary Name | S & R Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1992(56 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 April 1992) |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Registered Address | 120 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6.2k at £1 | Kingrose LTD 75.75% Preference |
---|---|
2k at $1 | Kingrose LTD 24.24% Ordinary |
1 at $1 | Kingrose LTD & Jeffrey Management LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656,871 |
Current Liabilities | £10,973,770 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
15 March 1996 | Delivered 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 1993 | Delivered 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 1972 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1960 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 March 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 February 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
17 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
6 March 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
28 March 2019 | Register 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 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 February 2018 | Register 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 2017 | Registration of charge 002976060041, created on 7 August 2017 (23 pages) |
7 August 2017 | Registration of charge 002976060041, created on 7 August 2017 (23 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 March 2017 | Registration of charge 002976060039, created on 3 March 2017 (31 pages) |
13 March 2017 | Registration of charge 002976060040, created on 3 March 2017 (40 pages) |
13 March 2017 | Registration of charge 002976060040, created on 3 March 2017 (40 pages) |
13 March 2017 | Registration of charge 002976060039, created on 3 March 2017 (31 pages) |
13 March 2017 | Registration of charge 002976060038, created on 3 March 2017 (42 pages) |
13 March 2017 | Registration of charge 002976060038, created on 3 March 2017 (42 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
7 March 2017 | Satisfaction of charge 24 in full (1 page) |
7 March 2017 | Satisfaction of charge 24 in full (1 page) |
7 March 2017 | Satisfaction of charge 16 in full (1 page) |
7 March 2017 | Satisfaction of charge 002976060037 in full (1 page) |
7 March 2017 | Satisfaction of charge 16 in full (1 page) |
7 March 2017 | Satisfaction of charge 28 in full (1 page) |
7 March 2017 | Satisfaction of charge 23 in full (1 page) |
7 March 2017 | Satisfaction of charge 22 in full (1 page) |
7 March 2017 | Satisfaction of charge 28 in full (1 page) |
7 March 2017 | Satisfaction of charge 22 in full (1 page) |
7 March 2017 | Satisfaction of charge 23 in full (1 page) |
7 March 2017 | Satisfaction of charge 002976060037 in full (1 page) |
7 March 2017 | Satisfaction of charge 15 in full (1 page) |
7 March 2017 | Satisfaction of charge 15 in full (1 page) |
22 February 2017 | Satisfaction of charge 30 in full (1 page) |
22 February 2017 | Satisfaction of charge 32 in full (1 page) |
22 February 2017 | Satisfaction of charge 30 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060035 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060036 in full (1 page) |
22 February 2017 | Satisfaction of charge 32 in full (1 page) |
22 February 2017 | Satisfaction of charge 31 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060034 in full (1 page) |
22 February 2017 | Satisfaction of charge 29 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060034 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060036 in full (1 page) |
22 February 2017 | Satisfaction of charge 29 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060033 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060033 in full (1 page) |
22 February 2017 | Satisfaction of charge 31 in full (1 page) |
22 February 2017 | Satisfaction of charge 002976060035 in full (1 page) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages) |
10 August 2016 | Satisfaction of charge 13 in full (1 page) |
10 August 2016 | Satisfaction of charge 14 in full (1 page) |
10 August 2016 | Satisfaction of charge 6 in full (1 page) |
10 August 2016 | Satisfaction of charge 19 in full (1 page) |
10 August 2016 | Satisfaction of charge 7 in full (1 page) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Satisfaction of charge 25 in full (1 page) |
10 August 2016 | Satisfaction of charge 4 in full (1 page) |
10 August 2016 | Satisfaction of charge 21 in full (1 page) |
10 August 2016 | Satisfaction of charge 26 in full (1 page) |
10 August 2016 | Satisfaction of charge 9 in full (1 page) |
10 August 2016 | Satisfaction of charge 27 in full (1 page) |
10 August 2016 | Satisfaction of charge 3 in full (1 page) |
10 August 2016 | Satisfaction of charge 18 in full (1 page) |
10 August 2016 | Satisfaction of charge 20 in full (1 page) |
10 August 2016 | Satisfaction of charge 2 in full (1 page) |
10 August 2016 | Satisfaction of charge 26 in full (1 page) |
10 August 2016 | Satisfaction of charge 19 in full (1 page) |
10 August 2016 | Satisfaction of charge 7 in full (1 page) |
10 August 2016 | Satisfaction of charge 4 in full (1 page) |
10 August 2016 | Satisfaction of charge 14 in full (1 page) |
10 August 2016 | Satisfaction of charge 21 in full (1 page) |
10 August 2016 | Satisfaction of charge 18 in full (1 page) |
10 August 2016 | Satisfaction of charge 9 in full (1 page) |
10 August 2016 | Satisfaction of charge 20 in full (1 page) |
10 August 2016 | Satisfaction of charge 6 in full (1 page) |
10 August 2016 | Satisfaction of charge 27 in full (1 page) |
10 August 2016 | Satisfaction of charge 13 in full (1 page) |
10 August 2016 | Satisfaction of charge 2 in full (1 page) |
10 August 2016 | Satisfaction of charge 3 in full (1 page) |
10 August 2016 | Satisfaction of charge 17 in full (1 page) |
10 August 2016 | Satisfaction of charge 25 in full (1 page) |
10 August 2016 | Satisfaction of charge 12 in full (1 page) |
10 August 2016 | Satisfaction of charge 17 in full (1 page) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Satisfaction of charge 12 in full (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 March 2016 | Registration of charge 002976060037, created on 15 February 2016 (17 pages) |
1 March 2016 | Registration of charge 002976060037, created on 15 February 2016 (17 pages) |
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page) |
11 January 2016 | Registered 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 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages) |
11 January 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page) |
11 January 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Registered 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 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages) |
18 May 2015 | Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 October 2013 | Registration of charge 002976060036 (69 pages) |
14 October 2013 | Registration of charge 002976060035 (81 pages) |
14 October 2013 | Registration of charge 002976060034 (68 pages) |
14 October 2013 | Registration of charge 002976060033 (81 pages) |
14 October 2013 | Registration of charge 002976060034 (68 pages) |
14 October 2013 | Registration of charge 002976060036 (69 pages) |
14 October 2013 | Registration of charge 002976060035 (81 pages) |
14 October 2013 | Registration of charge 002976060033 (81 pages) |
8 May 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Resolutions
|
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page) |
6 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page) |
26 February 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
26 February 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 January 2009 | Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page) |
17 December 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
17 December 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 October 2008 | Appointment terminated director brian manders (1 page) |
20 October 2008 | Appointment terminated director brian manders (1 page) |
24 September 2008 | Return made up to 18/01/08; full list of members (4 pages) |
24 September 2008 | Return made up to 18/01/08; full list of members (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 March 2008 | Appointment terminated director leslie bloch (1 page) |
10 March 2008 | Appointment terminated director leslie bloch (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 March 2006 | Return made up to 18/01/06; no change of members (6 pages) |
1 March 2006 | Return made up to 18/01/06; no change of members (6 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 February 2005 | Return made up to 18/01/05; no change of members (6 pages) |
24 February 2005 | Return made up to 18/01/05; no change of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 101-103 great portland street london W1N 6BH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 101-103 great portland street london W1N 6BH (1 page) |
3 April 2001 | Return made up to 18/01/01; full list of members
|
3 April 2001 | Return made up to 18/01/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
2 February 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
2 February 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 18/01/99; full list of members
|
5 February 1999 | Return made up to 18/01/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Return made up to 18/01/98; full list of members
|
2 February 1998 | Return made up to 18/01/98; full list of members
|
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 March 1993 | Particulars of mortgage/charge (3 pages) |
31 March 1993 | Particulars of mortgage/charge (3 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
2 April 1992 | Resolutions
|
2 April 1992 | Resolutions
|
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|
24 March 1964 | Memorandum of association (4 pages) |
24 March 1964 | Memorandum of association (4 pages) |
25 February 1935 | Incorporation (19 pages) |
25 February 1935 | Incorporation (19 pages) |