Edgware
Middlesex
HA8 7EL
Secretary Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1992(31 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months (closed 13 October 2020) |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Teresa Rosenbaum |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(30 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Richard Alan Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(30 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Jeffrey Lionel Rosenbaum |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(30 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(33 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Mr Jayantkumar Bhagwanji Sanghvi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(33 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Marsom Grove Luton Bedfordshire LU3 4BQ |
Secretary Name | S & R Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1992(30 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Registered Address | 120 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at $1 | Kingrose LTD 94.29% Ordinary |
---|---|
100 at £1 | Kingrose LTD 4.76% Preference |
20 at $1 | Jeffrey Management LTD & Kingrose LTD 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,277 |
Current Liabilities | £48,379 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 November 1998 | Delivered on: 10 November 1998 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: Property k/a 21 silverdale road tunbridge wells kent t/n K329369. Outstanding |
---|---|
3 November 1998 | Delivered on: 10 November 1998 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: Property k/a 42 freelands road cobham surrey t/n SY78381. Outstanding |
1 October 1998 | Delivered on: 13 October 1998 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: 153 and 155 high street staines surrey t/n MX476460. Outstanding |
1 October 1998 | Delivered on: 13 October 1998 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: Gipsy lane leicester leicestershire t/n LT9248. Outstanding |
1 October 1998 | Delivered on: 13 October 1998 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: 375-385 (odd) fore street 1-12 (all) salisbury mansions and passage adjoining edmonton london borough of enfield t/n MX14294. Outstanding |
21 September 2001 | Delivered on: 28 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kingrose limited to the chargee on any account whatsoever. Particulars: 223 streatham high road london borough of lambeth t/n SGL242572. Outstanding |
23 June 2000 | Delivered on: 27 June 2000 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: Ponden mill ponden lane stanbury howarth west yorkshire. Outstanding |
8 March 1999 | Delivered on: 19 March 1999 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: 33 bedford hill,london borough of wandsworth t/no sgl 243232. Outstanding |
3 November 1998 | Delivered on: 10 November 1998 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: Property k/a 35 travershes close exmouth devon t/n DN262977. Outstanding |
12 December 1963 | Delivered on: 2 January 1964 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 6 & 8 bassano street, camberwell. Outstanding |
22 December 1992 | Delivered on: 24 December 1992 Satisfied on: 3 September 2013 Persons entitled: Kingrose Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over its undertaking and all its other property and assets and rights present and future for full details see form 395. Fully Satisfied |
28 February 1978 | Delivered on: 7 March 1978 Satisfied on: 6 July 1995 Persons entitled: Directloans Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 August 1977 | Delivered on: 9 August 1977 Satisfied on: 6 July 1995 Persons entitled: Direct Loans LTD Classification: Legal charge Secured details: £35,000. Particulars: All that f/h property known as 33,35,37 & 39 bedford mill borough of wandsworth & 316,318,320 & 223 streatham high rd borough of lambeth. Fully Satisfied |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
---|---|
7 March 2017 | Satisfaction of charge 7 in full (1 page) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Satisfaction of charge 8 in full (1 page) |
12 August 2016 | Satisfaction of charge 6 in full (1 page) |
12 August 2016 | Satisfaction of charge 11 in full (1 page) |
12 August 2016 | Satisfaction of charge 12 in full (1 page) |
12 August 2016 | Satisfaction of charge 9 in full (1 page) |
12 August 2016 | Satisfaction of charge 5 in full (1 page) |
12 August 2016 | Satisfaction of charge 10 in full (1 page) |
12 August 2016 | Satisfaction of charge 13 in full (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
18 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 January 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page) |
11 January 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page) |
11 January 2016 | Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 May 2015 | Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
16 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 September 2013 | Satisfaction of charge 4 in full (4 pages) |
16 May 2013 | Resolutions
|
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
22 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages) |
22 February 2012 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 22 February 2012 (1 page) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page) |
6 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page) |
7 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 January 2009 | Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page) |
17 December 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 September 2008 | Return made up to 18/01/08; full list of members (4 pages) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
13 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 February 2005 | Return made up to 18/01/05; no change of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 February 2002 | Return made up to 18/01/02; no change of members (6 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 103 gt portland street london W1N 6BH (1 page) |
22 March 2001 | Return made up to 18/01/01; no change of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Return made up to 18/01/98; full list of members
|
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1994 | Director resigned (2 pages) |
13 April 1994 | New director appointed (3 pages) |
22 April 1992 | Director resigned (2 pages) |
6 April 1992 | Resolutions
|
2 May 1990 | Director resigned;new director appointed (4 pages) |
6 March 1961 | Incorporation (16 pages) |