London
NW11 0HG
Director Name | Mr Irvine Sidney Jay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(29 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 17 Shirehall Park London NW4 2AE |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(29 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1993(30 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Mr Morris Jay |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 January 1993) |
Role | Textile Dealer |
Correspondence Address | 10 Davescroft Avenue London Nw4 |
Secretary Name | Mrs Doreen Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Telephone | 020 84571127 |
---|---|
Telephone region | London |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
88 at £1 | David Jay 33.33% Ordinary |
---|---|
88 at £1 | Irvine Sidney Jay 33.33% Ordinary |
88 at £1 | Philip Jay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,441,600 |
Cash | £192,716 |
Current Liabilities | £6,949,243 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
7 May 1991 | Delivered on: 22 May 1991 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: 8 larcom street london borough of southwark. Outstanding |
---|---|
7 May 1991 | Delivered on: 22 May 1991 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: 10 larcom street london borough of southwark. Outstanding |
25 November 1965 | Delivered on: 8 December 1965 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5A and 5B woodland hill lambeth london. Outstanding |
28 October 2008 | Delivered on: 8 November 2008 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from nesscove limited and quietmark limited to the chargee on any account whatsoever. Particulars: F/H atlas house 1-5 (inclusive) highgate centre and 4-6 bewell lane sutton coldfield t/no WK212057 the benefits see image for full details. Outstanding |
25 October 2005 | Delivered on: 1 November 2005 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from rosemode limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the l/h property k/a unit A2 ampthill industrial park station road ampthill (t/no BD241002). Outstanding |
15 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party legal charge Secured details: All monies due or to become due from nesscove limited and quietmark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a atlas house 1-5 highgate centre and 4-6 belwell lane sutton coldfield t/n WK212057. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from nesscove limited and quietmark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a atlas house 1-5 highgate centre and 4-6 belwell lane sutton coldfield t/n WK212057. Outstanding |
3 October 2002 | Delivered on: 12 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cannons health club,1212 london rd,norbury,london with all right title and interest thereon. Outstanding |
28 May 1993 | Delivered on: 12 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from fila limited to the chargee. Particulars: An option in favour of domo securities limited to purchase the f/h interest in unit 14 carrs industrial estate,haslington,rossendale,lancashire.f/h t/nos.LA526396.LA607009.LA564044 and LA701660. Outstanding |
7 May 1991 | Delivered on: 22 May 1991 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: 31 a,b,c & d martell road london borough of lambeth. Outstanding |
4 December 1963 | Delivered on: 16 December 1963 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 east dulwich grove,camberwell,london. Outstanding |
29 May 1990 | Delivered on: 6 June 1990 Satisfied on: 12 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease dated 6 april 1987 of unit 5 conquest industrial estate let to cresttoll (holdings) LTD. Fully Satisfied |
29 May 1990 | Delivered on: 6 June 1990 Satisfied on: 12 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease dated 17 february 1988 of unit 4 conquest industrial estate demised to hobourn technology LTD. Fully Satisfied |
29 May 1990 | Delivered on: 6 June 1990 Satisfied on: 12 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease dated 13 november 1986 of premises units 1,2 & 3 conquest industrial estate demised to procell plastics limited. Fully Satisfied |
29 May 1990 | Delivered on: 6 June 1990 Satisfied on: 12 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease dated 6 april 1987 of unit 6 conquest industrial estate let to solaglas LTD. Fully Satisfied |
29 May 1990 | Delivered on: 6 June 1990 Satisfied on: 12 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at conquest estate knights rd.,strood kent under a lease dated 29 may 1990. Fully Satisfied |
31 January 2011 | Delivered on: 4 February 2011 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society Classification: Third party charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge its entire right title and interest in and to the shares and their proceeds of sale see image for full details. Fully Satisfied |
31 January 2011 | Delivered on: 4 February 2011 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society Classification: Charge of beneficial interests Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H units 15-19 capitol industrial park capitol way colindale brent t/no NGL707677 and l/h unit 20 capitol industrial park capitol way colindale brent t/no NGL707676 fixed charge its interest in all existing and future fittings plant equipment machinery tools furniture and other tangible movable property,all rental income see image for full details. Fully Satisfied |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
30 October 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
19 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 September 2017 | Previous accounting period extended from 26 December 2016 to 31 December 2016 (1 page) |
18 September 2017 | Previous accounting period extended from 26 December 2016 to 31 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
26 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
26 January 2016 | Satisfaction of charge 17 in full (6 pages) |
26 January 2016 | Satisfaction of charge 18 in full (6 pages) |
26 January 2016 | Satisfaction of charge 17 in full (6 pages) |
26 January 2016 | Satisfaction of charge 18 in full (6 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Change of share class name or designation (2 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
15 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
25 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
21 December 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
21 December 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
17 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
23 November 2007 | Location of debenture register (1 page) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
23 November 2007 | Location of debenture register (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 28 December 2006 (8 pages) |
4 November 2007 | Accounts for a small company made up to 28 December 2006 (8 pages) |
6 January 2007 | Accounts for a small company made up to 26 December 2005 (8 pages) |
6 January 2007 | Accounts for a small company made up to 26 December 2005 (8 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
5 December 2005 | Accounts for a small company made up to 24 December 2004 (7 pages) |
5 December 2005 | Accounts for a small company made up to 24 December 2004 (7 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
2 November 2004 | Accounts for a small company made up to 24 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 24 December 2003 (7 pages) |
26 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
16 January 2004 | Accounts for a small company made up to 24 December 2002 (7 pages) |
16 January 2004 | Accounts for a small company made up to 24 December 2002 (7 pages) |
21 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Auditor's resignation (2 pages) |
23 December 2002 | Auditor's resignation (2 pages) |
12 December 2002 | Amended accounts made up to 24 December 2001 (7 pages) |
12 December 2002 | Amended accounts made up to 24 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 24 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 24 December 2001 (7 pages) |
27 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
11 January 2002 | Return made up to 26/10/01; full list of members (7 pages) |
11 January 2002 | Return made up to 26/10/01; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 24 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 24 December 2000 (7 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (8 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (8 pages) |
21 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
21 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
3 November 1998 | Return made up to 26/10/98; full list of members (9 pages) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (7 pages) |
3 November 1998 | Return made up to 26/10/98; full list of members (9 pages) |
5 December 1997 | Return made up to 26/10/97; full list of members (9 pages) |
5 December 1997 | Return made up to 26/10/97; full list of members (9 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (9 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (9 pages) |
22 November 1996 | Return made up to 26/10/96; full list of members (9 pages) |
22 November 1996 | Return made up to 26/10/96; full list of members (9 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
10 November 1995 | Return made up to 26/10/95; full list of members (12 pages) |
10 November 1995 | Return made up to 26/10/95; full list of members (12 pages) |
3 November 1995 | Accounts for a small company made up to 24 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 24 December 1994 (8 pages) |
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 July 1963 | Certificate of incorporation (1 page) |
16 July 1963 | Certificate of incorporation (1 page) |