37-38 High Street
Wimbledon Village
London
SW19 5BY
Secretary Name | Mrs Natasha Victoria Sweetland |
---|---|
Status | Current |
Appointed | 29 April 2014(53 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | C/O Wsm Solicitors Llp, Woodcock House Gibbard Mew 37-38 High Street Wimbledon Village London SW19 5BY |
Director Name | Mrs Tessa Lynn Shiells |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | White Gates Leigh Place Cobham KT11 2HL |
Director Name | Jack George Jubert |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Home Farm Coldharbour Lane Dorking Surrey RH4 3JG |
Director Name | Mr Peter Rowley Jubert |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Clouds Hill Farm Leatherhead Road Oxshott Leatherhead Surrey KT22 0ET |
Secretary Name | Mr John Rowley Jubert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Blackbrook Dorking Surrey RH5 4DS |
Director Name | Mr John Rowley Jubert |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(35 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Blackbrook Dorking Surrey RH5 4DS |
Director Name | Mr Paul Jubert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD |
Telephone | 01372 362990 |
---|---|
Telephone region | Esher |
Registered Address | C/O Wsm Solicitors Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
2.7k at £0.2 | Ms Nicola Jubert 5.56% Ordinary |
---|---|
2.7k at £0.2 | Paul Jubert 5.56% Ordinary |
2.7k at £0.2 | Mrs Tessa Shiells 5.55% Ordinary |
16k at £0.2 | Executors Of Estate Of P.r. Jubert 33.33% Ordinary |
8k at £0.2 | Andrew Jubert 16.67% Ordinary |
8k at £0.2 | J.r. Jubert Will Trust 16.67% Ordinary |
8k at £0.2 | Peter Jubert 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,550,832 |
Cash | £154,287 |
Current Liabilities | £97,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
9 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
5 May 2023 | Register inspection address has been changed from Granary House 18a North Street Leatherhead KT22 7AW England to 28 Graylands Estate Langhurstwood Road Horsham RH12 4QD (1 page) |
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Register(s) moved to registered inspection location Granary House 18a North Street Leatherhead KT22 7AW (1 page) |
26 April 2018 | Register inspection address has been changed to Granary House 18a North Street Leatherhead KT22 7AW (1 page) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from 1a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm Solicitors Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY on 30 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Paul Jubert as a director on 24 January 2018 (1 page) |
25 January 2018 | Appointment of Mrs Tessa Shiells as a director on 24 January 2018 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Paul Jubert on 1 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Paul Jubert on 1 April 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD on 29 April 2014 (1 page) |
29 April 2014 | Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Termination of appointment of John Jubert as a director (1 page) |
22 June 2010 | Appointment of Mr Jason Maurice Jubert as a director (2 pages) |
22 June 2010 | Termination of appointment of John Jubert as a secretary (1 page) |
22 June 2010 | Termination of appointment of John Jubert as a secretary (1 page) |
22 June 2010 | Termination of appointment of John Jubert as a director (1 page) |
22 June 2010 | Appointment of Mr Jason Maurice Jubert as a director (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (4 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (4 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (5 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 23/04/03; no change of members (7 pages) |
29 April 2003 | Return made up to 23/04/03; no change of members (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 May 2002 | Return made up to 23/04/02; no change of members (7 pages) |
15 May 2002 | Return made up to 23/04/02; no change of members (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members
|
9 May 2000 | Return made up to 23/04/00; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
29 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (8 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (8 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (8 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
26 March 1996 | Director resigned;new director appointed (3 pages) |
26 March 1996 | Director resigned;new director appointed (3 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
1 November 1960 | Certificate of incorporation (1 page) |
1 November 1960 | Incorporation (16 pages) |
1 November 1960 | Certificate of incorporation (1 page) |
1 November 1960 | Incorporation (16 pages) |