London
SW1V 4ES
Director Name | Mr Charles Edwyn Anthony |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(53 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 15 Alderney Street London SW1V 4ES |
Director Name | Mr William Edwyn Archibald Anthony |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323a Fulham Road London SW10 9QL |
Director Name | Mr Charles Edwyn Anthony |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alderney Street Pimlico London SW1V 4ES |
Director Name | Paul Michael O Sullivan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 June 1993) |
Role | Builder |
Correspondence Address | 105 Green Lanes Epsom Surrey KT19 9TN |
Secretary Name | Mr Charles Edwyn Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alderney Street Pimlico London SW1V 4ES |
Secretary Name | Nina Georgette Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1999) |
Role | Book Keeper |
Correspondence Address | 126 Ainslie Wood Road London E4 9DD |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 December 2015) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Website | jmvholdings.co.uk |
---|
Registered Address | 323a Fulham Road London SW10 9QL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
700 at £1 | Mr Charles Edwyn Anthony 70.00% Ordinary |
---|---|
100 at £1 | Miss Charlotte Alexandra Anthony 10.00% Ordinary |
100 at £1 | Mr William Edwyn Archibald Anthony 10.00% Ordinary |
100 at £1 | Ms Augusta Daisy Maria Anthony 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,566 |
Cash | £134 |
Current Liabilities | £143,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
25 April 1991 | Delivered on: 30 April 1991 Satisfied on: 20 November 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 February 1989 | Delivered on: 16 February 1989 Satisfied on: 20 November 1998 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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
26 February 1986 | Delivered on: 11 March 1986 Satisfied on: 22 November 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £18,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 lonsdale road, london W11 floating charge on the company's undertaking in all its other property assets and rights present or future. Fully Satisfied |
17 October 1985 | Delivered on: 29 October 1985 Satisfied on: 22 November 1989 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: 41, lonsdale road, london W11. London borough of holland park t/n:- 370163. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1982 | Delivered on: 23 June 1982 Satisfied on: 22 November 1989 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: 24 brechin place, london S.w 7. title no ngl 357090. Fully Satisfied |
10 February 1982 | Delivered on: 24 February 1982 Satisfied on: 22 November 1989 Persons entitled: Nicholas Hare Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 sudlow road london SW18 l/b of wandsworth title no sgl 213545. Fully Satisfied |
10 February 1982 | Delivered on: 24 February 1982 Satisfied on: 16 June 2015 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: 21 sudlow road london SW18. Fully Satisfied |
22 March 1973 | Delivered on: 29 March 1973 Satisfied on: 19 October 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as nos 2 and 6 watery lane reddditch in the county of worcester. Tog with all fixtures. Fully Satisfied |
20 May 1965 | Delivered on: 4 June 1965 Satisfied on: 16 June 2015 Persons entitled: Miss Maud Elizabeth Susannah Wilson Classification: Memorandum of deposite Secured details: £2,000. Particulars: 80 and 84, clive road, redditch and 61, grove street, redditch, worcester. Fully Satisfied |
2 December 2022 | Delivered on: 6 December 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 323 fulham road,london SW10 9QL and registered at the land registry with title absolute under title number LN181048. Outstanding |
2 December 2022 | Delivered on: 6 December 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that capital freehold interest in the land and property known as 323 fulham road,london,SW10 9QL and registered at the land registry with title absolute uner title number LN181048. Outstanding |
8 July 1997 | Delivered on: 15 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
6 December 2022 | Registration of charge 005718190011, created on 2 December 2022 (28 pages) |
6 December 2022 | Registration of charge 005718190012, created on 2 December 2022 (28 pages) |
26 October 2022 | Satisfaction of charge 10 in full (1 page) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr William Edwyn Archibald Anthony as a director on 4 March 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 23 December 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Satisfaction of charge 1 in full (4 pages) |
16 June 2015 | Satisfaction of charge 1 in full (4 pages) |
16 June 2015 | Satisfaction of charge 3 in full (4 pages) |
16 June 2015 | Satisfaction of charge 3 in full (4 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Alexandra Maria Susan Augusta Anthony on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Alexandra Maria Susan Augusta Anthony on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Alexandra Maria Susan Augusta Anthony on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
10 August 2010 | Appointment of Mr Charles Edwyn Anthony as a director (2 pages) |
10 August 2010 | Appointment of Mr Charles Edwyn Anthony as a director (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
16 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 102 fulham palace road london W6 9PL (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 102 fulham palace road london W6 9PL (1 page) |
3 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
19 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
28 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Return made up to 31/10/99; full list of members
|
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 April 1999 | Return made up to 31/10/98; no change of members
|
2 April 1999 | Return made up to 31/10/98; no change of members
|
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 101 fulham palace road london W6 8JA (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 101 fulham palace road london W6 8JA (1 page) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Return made up to 31/10/95; no change of members (6 pages) |
28 April 1997 | Return made up to 31/10/95; no change of members (6 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |