Richmond
TW10 6QX
Director Name | Mrs Susan Elizabeth Huckle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 40 Richmond Hill Richmond TW10 6QX |
Secretary Name | Mrs Susan Elizabeth Huckle |
---|---|
Status | Current |
Appointed | 01 March 2020(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Richmond Hill Richmond Hill Richmond TW10 6QX |
Director Name | Norah Baber |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 September 2006) |
Role | Company Director |
Correspondence Address | Holly Lodge Bloomfield Road Blackwood Gwent NP2 1QB Wales |
Director Name | Mr Philip Charles Mountjoy Baber |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(39 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 September 2011) |
Role | Company Director |
Correspondence Address | 104 Mill Road Lisvane Cardiff CF4 5UG Wales |
Director Name | Thomas Raymond Baber |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Holly Lodge Bloomfield Road Blackwood Gwent NP2 1QB Wales |
Secretary Name | Thomas Raymond Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Holly Lodge Bloomfield Road Blackwood Gwent NP2 1QB Wales |
Secretary Name | Mr Philip Charles Mountjoy Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 September 2011) |
Role | Company Director |
Correspondence Address | 104 Mill Road Lisvane Cardiff CF4 5UG Wales |
Director Name | Catherine Jane Welsher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 October 2011(58 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dderwen Deg Lisvane Cardiff CF14 0TU Wales |
Secretary Name | Ruth Kathleen Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(58 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Dderwen Deg Lisvane Cardiff CF14 0TU Wales |
Website | jubileemactools.com |
---|
Registered Address | 40 Richmond Hill Richmond TW10 6QX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
19.2k at £1 | Ruth Kathleen Baber 63.89% Ordinary |
---|---|
10.8k at £1 | Beryl Cann 36.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,371 |
Cash | £78,219 |
Current Liabilities | £9,990 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
1 February 2008 | Delivered on: 6 February 2008 Satisfied on: 22 October 2013 Persons entitled: The Welsh Ministers Classification: Legal charge 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: All that piece or parcel of land k/a palace buildings 65-77 high street blackwood. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 July 1989 | Delivered on: 2 August 1989 Satisfied on: 20 December 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
25 September 1967 | Delivered on: 29 September 1967 Satisfied on: 26 March 1998 Persons entitled: United Friendly Insurance Company Limited Classification: Further charge Secured details: £5,000. Particulars: L/H land known as palace cinema building and f/h land known as 61/69 highstreet blackwood, monmouthshire. Fully Satisfied |
16 December 1964 | Delivered on: 23 December 1964 Satisfied on: 26 March 1998 Persons entitled: United Friendly Insurance Company Limited Classification: Legal charge Secured details: £35,000. Particulars: 61/69 high street blackwood, monmouthshire. Fully Satisfied |
9 June 1959 | Delivered on: 19 June 1959 Satisfied on: 11 July 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Undertaking & all property present and future including uncalled capital (see doc no 15). Fully Satisfied |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 March 2020 | Registered office address changed from 10 Dderwen Deg Lisvane Cardiff CF14 0TU Wales to 40 Richmond Hill Richmond TW10 6QX on 23 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Ruth Kathleen Baber as a secretary on 29 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Catherine Jane Welsher as a director on 29 February 2020 (1 page) |
9 March 2020 | Appointment of Mrs Susan Elizabeth Huckle as a secretary on 1 March 2020 (2 pages) |
9 March 2020 | Appointment of Mrs Susan Elizabeth Huckle as a director on 1 March 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Director's details changed for Catherine Jane Welsher on 23 July 2019 (2 pages) |
12 December 2019 | Secretary's details changed for Ruth Kathleen Baber on 23 July 2019 (1 page) |
12 December 2019 | Change of details for Ruth Kathleen Baber as a person with significant control on 23 July 2019 (2 pages) |
12 December 2019 | Director's details changed for Ruth Kathleen Baber on 23 July 2019 (2 pages) |
23 July 2019 | Registered office address changed from 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW to 10 Dderwen Deg Lisvane Cardiff CF14 0TU on 23 July 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 August 2014 | Registered office address changed from 104 Mill Road Lisvane Cardiff CF14 0UG to 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 104 Mill Road Lisvane Cardiff CF14 0UG to 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Catherine Jane Welsher on 18 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Ruth Kathleen Baber on 18 July 2014 (1 page) |
5 August 2014 | Secretary's details changed for Ruth Kathleen Baber on 18 July 2014 (1 page) |
5 August 2014 | Director's details changed for Ruth Kathleen Baber on 18 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Catherine Jane Welsher on 18 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Ruth Kathleen Baber on 18 July 2014 (2 pages) |
5 August 2014 | Registered office address changed from 104 Mill Road Lisvane Cardiff CF14 0UG to 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW on 5 August 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (3 pages) |
22 October 2013 | Satisfaction of charge 5 in full (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Termination of appointment of Philip Baber as a director (1 page) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Termination of appointment of Philip Baber as a director (1 page) |
2 December 2011 | Appointment of Ruth Kathleen Baber as a secretary (3 pages) |
2 December 2011 | Appointment of Ruth Kathleen Baber as a secretary (3 pages) |
22 November 2011 | Appointment of Catherine Jane Welsher as a director (3 pages) |
22 November 2011 | Appointment of Catherine Jane Welsher as a director (3 pages) |
15 November 2011 | Termination of appointment of Philip Baber as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Philip Baber as a secretary (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: palace buildings blackwood gwent (1 page) |
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: palace buildings blackwood gwent (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 31/12/02; full list of members (4 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 31/12/00; no change of members (5 pages) |
21 December 2000 | Return made up to 31/12/00; no change of members (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 December 1999 | Return made up to 31/12/99; no change of members (5 pages) |
29 December 1999 | Return made up to 31/12/99; no change of members (5 pages) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
21 January 1997 | Return made up to 31/12/96; no change of members
|
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
2 August 1989 | Particulars of mortgage/charge (3 pages) |
2 August 1989 | Particulars of mortgage/charge (3 pages) |
24 March 1953 | Incorporation (12 pages) |
24 March 1953 | Incorporation (12 pages) |