2 Lyttelton Road
London
N2 0EF
Secretary Name | Mr Michael Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(42 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mrs Ruth Jennings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(60 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Michael Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(65 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Miss Marcelle Fay Jennings |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Yaniv Ashley David Jennings |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Gil Jennings |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Options Broker |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Mark Jennings |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chase Road Southgate London N14 4EU |
Director Name | Mr Sydney Jennings |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 132 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AR |
Telephone | 020 88827679 |
---|---|
Telephone region | London |
Registered Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.6k at £1 | Michael Jennings 25.50% Ordinary |
---|---|
2.6k at £1 | Ruth Jennings 25.50% Ordinary |
1.6k at £1 | Marcelle Jennings 16.34% Ordinary |
1.6k at £1 | Gil Jennings 16.33% Ordinary |
1.6k at £1 | Yaniv Jennings 16.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,827 |
Cash | £176,718 |
Current Liabilities | £311,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
5 January 2016 | Delivered on: 14 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 131 shenley road borehamwood. For more details please see the instrument. Outstanding |
---|---|
12 November 2015 | Delivered on: 12 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 August 2010 | Delivered on: 19 August 2010 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 131/131A shenley road borehamwood t/no:HD313524. Outstanding |
24 October 1974 | Delivered on: 31 October 1974 Satisfied on: 3 March 2000 Persons entitled: P.E. Guiver C.R. Guiver Classification: Legal charge Secured details: £12,000. Particulars: 244 hertford road, enfield middx title no mx 21698. Fully Satisfied |
11 May 1971 | Delivered on: 27 May 1971 Satisfied on: 3 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97,99,101,101A, lancaster road, enfield, middx. Title no. Mx 51585. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX to Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 January 2020 | Secretary's details changed for Mr Michael Jennings on 1 January 2019 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 June 2018 | Satisfaction of charge 3 in full (1 page) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (15 pages) |
21 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
13 June 2016 | Appointment of Mr Gil Nathan David Jennings as a director on 7 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Gil Nathan David Jennings as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Yaniv Ashley David Jennings as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Yaniv Ashley David Jennings as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Miss Marcelle Fay Jennings as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Miss Marcelle Fay Jennings as a director on 7 June 2016 (2 pages) |
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
14 January 2016 | Registration of charge 004607920005, created on 5 January 2016 (33 pages) |
14 January 2016 | Registration of charge 004607920005, created on 5 January 2016 (33 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Registration of charge 004607920004, created on 12 November 2015 (34 pages) |
12 November 2015 | Registration of charge 004607920004, created on 12 November 2015 (34 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
23 September 2014 | Appointment of Mr Michael Jennings as a director on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages) |
23 September 2014 | Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages) |
23 September 2014 | Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages) |
23 September 2014 | Appointment of Mr Michael Jennings as a director on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages) |
23 September 2014 | Appointment of Mr Michael Jennings as a director on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages) |
23 September 2014 | Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 24 June 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 May 2010 | Termination of appointment of Mark Jennings as a director (1 page) |
16 May 2010 | Termination of appointment of Mark Jennings as a director (1 page) |
17 March 2010 | Registered office address changed from 244 Hertford Road Enfield Middx EN3 5BL on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 244 Hertford Road Enfield Middx EN3 5BL on 17 March 2010 (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Appointment of Mrs Ruth Jennings as a director (2 pages) |
16 December 2009 | Appointment of Mrs Ruth Jennings as a director (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director sydney jennings (1 page) |
30 April 2008 | Appointment terminated director sydney jennings (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 November 1948 | Incorporation (17 pages) |
3 November 1948 | Certificate of incorporation (1 page) |
3 November 1948 | Incorporation (17 pages) |
3 November 1948 | Certificate of incorporation (1 page) |