Company NameJulie Holdings Limited
DirectorsStella Soo Soo Berger and Gloria Freeda
Company StatusActive
Company Number00683209
CategoryPrivate Limited Company
Incorporation Date13 February 1961(63 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameStella Soo Soo Berger
NationalityBritish
StatusCurrent
Appointed25 September 1998(37 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
76c Hamilton Terrace
London
NW8 9UL
Director NameStella Soo Soo Berger
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(45 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
76c Hamilton Terrace
London
NW8 9UL
Director NameMrs Gloria Freeda
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(59 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burlington Park Housea Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameElizabeth Patricia Berger
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 1998)
RoleCo Director
Correspondence Address7 Fairfax Place
London
NW6 4EJ
Director NameJack Berger
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(30 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 25 April 2015)
RoleCompany Director
Correspondence AddressThe Coach House 76c Hamilton Terrace
London
NW8 9UL
Secretary NameElizabeth Patricia Berger
NationalityBritish
StatusResigned
Appointed22 December 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address7 Fairfax Place
London
NW6 4EJ
Secretary NameNora Mary Robertson
NationalityBritish
StatusResigned
Appointed14 July 1994(33 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address19b Gladstone Park Gardens
London
Nw2

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.1k at £1Jack Berger
50.00%
Ordinary
1.1k at £1Stella Soo Soo Berger
50.00%
Ordinary

Financials

Year2014
Net Worth£2,401,094
Cash£2,178,884
Current Liabilities£30,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

21 May 1987Delivered on: 5 June 1987
Satisfied on: 29 April 1988
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: 37 third avenue, manor park, l/b of newham. Title no: egl 65804.
Fully Satisfied
9 December 1986Delivered on: 30 December 1986
Satisfied on: 29 April 1988
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: 11 morley road l/b of welkam forest.
Fully Satisfied
7 November 1986Delivered on: 21 November 1986
Satisfied on: 29 April 1988
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: 16 nutfield road l/b of waltham forest t/n - egl 86394.
Fully Satisfied
17 November 1986Delivered on: 21 November 1986
Satisfied on: 29 April 1988
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: 101 carlyle road manor park l/b of newham t/n - egl 119396.
Fully Satisfied
7 October 1986Delivered on: 16 October 1986
Satisfied on: 29 April 1988
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: 71 colchester road leyton l/b of waltham forest t/n - ngl 65875.
Fully Satisfied
7 October 1986Delivered on: 16 October 1986
Satisfied on: 29 April 1988
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: 427 grove green road l/b of waltham forest t/n ngl 156789.
Fully Satisfied
7 October 1986Delivered on: 16 October 1986
Satisfied on: 29 April 1988
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: 71 morley road l/b of waltham forest t/n- ex 46027.
Fully Satisfied
13 April 1988Delivered on: 21 April 1988
Satisfied on: 2 September 1998
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: 101 carlyle road manor park, l/b of newham t/n egl 119396 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1988Delivered on: 21 April 1988
Satisfied on: 2 September 1998
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: 37 third avenue manor park l/r of newham. T/n egl 65804 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1986Delivered on: 16 October 1986
Satisfied on: 29 April 1988
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: 241 high road, leyton l/b of waltham forest t/n - egl 26007.
Fully Satisfied
7 January 1987Delivered on: 19 January 1987
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: 1 denbigh road l/b of kensington & chelsea. T/n - ln 234644.
Outstanding
6 May 1988Delivered on: 13 May 1988
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: 16 nutfield road leyton l/b of waltham forest t/no egl 86394 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1988Delivered on: 21 April 1988
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: 241 high road leyton l/b of waltham forest t/n egl 26007 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1988Delivered on: 21 April 1988
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: 71 colchester road leyton l/b of waltham forest t/n ngl 65875 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1988Delivered on: 21 April 1988
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: 11 morley road, leyton l/b of waltham forest t/n egl 188580 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1988Delivered on: 21 April 1988
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: 427 grove green road waltham forest t/n ngl 156789 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1988Delivered on: 21 April 1988
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: 71 morley road, leyton, waltham forest, t/n ex 46027 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,250
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Termination of appointment of Jack Berger as a director on 25 April 2015 (1 page)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,250
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,250
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 February 2008Return made up to 22/12/07; full list of members (2 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 22/12/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006New director appointed (2 pages)
22 February 2006Return made up to 22/12/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 April 2005Return made up to 22/12/04; full list of members (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 22/12/03; full list of members (5 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 22/12/02; full list of members (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 22/12/99; full list of members (6 pages)
3 February 1999Amended accounts made up to 31 March 1998 (5 pages)
28 January 1999Return made up to 22/12/98; full list of members (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 November 1998£ ic 3000/2250 25/09/98 £ sr 750@1=750 (1 page)
17 November 1998Director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Return made up to 22/12/97; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 22/12/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 March 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)