Company NameJEAP Investments Limited
DirectorLeslie Frankel
Company StatusActive
Company Number00768374
CategoryPrivate Limited Company
Incorporation Date22 July 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Secretary NameMrs Zisi Frankel
NationalityCanadian
StatusCurrent
Appointed21 September 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMr Moritz Bude
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 October 1998)
RoleCompany Director
Correspondence Address16 Green Lane
Hendon
London
NW4 2NN
Director NameMr Aaron Emanuel Bude
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(36 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Way
London
NW11 0EX

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Leslie Frankel
100.00%
Ordinary

Financials

Year2014
Turnover£142,945
Gross Profit£126,275
Net Worth-£267,262
Current Liabilities£1,397,045

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

30 January 1987Delivered on: 3 February 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 the broadway, plough lane, beddington, surrey.
Outstanding
30 January 1987Delivered on: 3 February 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7/8 the broadway, plough lane, beddington, surrey.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
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 16 wadham road, london SW15 title no ln 31415 together with all and singular the fixed machinery erections and other fixtures and fittings erected on or affixed to the property on any part thereof.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 garfield road, enfield middlesex title no. Mx 411233 together with all and singular the fixed machinery, erections and other fixtures erected on or affixed to the property on any part thereof.
Outstanding
17 September 2002Delivered on: 25 September 2002
Persons entitled: Brittania Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 green street neath and the property situate and k/a land lying to the south east of green street neath t/no WA701814 and WA703588. 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. See the mortgage charge document for full details.
Outstanding
26 January 2001Delivered on: 1 February 2001
Persons entitled: Britannia Building Society

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: Property known as 57/58 high street merthyr tydfil mid glamorgan all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being.
Outstanding
11 September 2000Delivered on: 19 September 2000
Persons entitled: Britannia Building Society

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: 10 carolgate retford nottinghamshire - NT241578 all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
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 275 lincoln road, enfield title no. Ngl 98901 together with all and singular the fixed machinery erections and other fixtures and fittings erected on or affixed to the property or any part thereof.
Outstanding
23 June 1989Delivered on: 28 June 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house and premises situate and k/a number 9 cornwall gardens willesden l/b of brent. Title no:- mx 56383 machinery erections and other fixtures and fittings.
Outstanding
22 May 1989Delivered on: 24 May 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house & premises situate and k/a number 26 huddlestone road, london NW2 t/n mx 110973 (for details see form 395).
Outstanding
4 April 1989Delivered on: 6 April 1989
Persons entitled: Wintrust Securities Limited

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 flat or maisonette on the first & second floors k/a 16 fanthorpe street london SW15 with all & singular fixed machinery buildings erections & other fixtures & fittings.
Outstanding
4 April 1989Delivered on: 6 April 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor self contained flat in the building k/a 47 southfields road wandsworth london SW18 together with all & singular fixed machinery buildings erections & other fixtures & fittings.
Outstanding
16 January 1989Delivered on: 19 January 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92, ennismore gardens southend-on-sea, essex.
Outstanding
13 December 1988Delivered on: 16 December 1988
Persons entitled: Wintrust Securities Limited

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 93 warde avenue, london SW6 t/n ngl 620548 & fixed machinery buildings, erections & other fixtures & fittings erected.
Outstanding
3 October 1988Delivered on: 4 November 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 36 birchdale road london E17 t/n egl 141651 together with all and singular the fixed machinery buildings erections other fixtures & fittings.
Outstanding
31 October 1988Delivered on: 4 November 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 13 st peter's road luton bedfordshire t/n bd 137897 together with all and singular the fixed machinery buildings erections other fixtures & fittings.
Outstanding
4 May 1988Delivered on: 5 May 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at and k/as 92, 92A turner rd walthamstow london E17 t/n egl 171819 together with all and singular the fixed machinery buildings erections and other fixtures & fittings erected and or are fixed to the property or any part thereof.
Outstanding
4 May 1988Delivered on: 5 May 1988
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate and k/as 61 and 61A crimsworth road battersea london SW8 lambeth t/n ln 216643 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or are fixed to the property.
Outstanding
23 June 1986Delivered on: 24 June 1986
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, 32 and 34 portland rise, finsbury park, hackney, london, including fixed machinery buildings erections & other fixtures & fittings.
Outstanding
15 February 1988Delivered on: 15 February 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 solway road london N22. Title no ngl 342857, together with fixed machinery buildings erections, fixtures & fittings.
Outstanding
18 January 1988Delivered on: 21 January 1988
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 east hill l/borough of wandsworth t/n sgl 319891 together with fixed machinery buildings erections fixtures & fittings.
Outstanding
14 January 1988Delivered on: 18 January 1988
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 and 22A collier row road romford essex t/n ex 39250 together with all and singular the fixed machinery buildings erections fixtures & fittings.
Outstanding
12 January 1988Delivered on: 15 January 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 westcombe park road blackheath london SE3. T/n sgl 179043. together with fixed machinery buildings erections fixtures & fittings.
Outstanding
11 January 1988Delivered on: 15 January 1988
Persons entitled: Winttrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 bloxhall road london E10 t/n ex 81335. together with fixed machinery buildings erections fixtures & fittings.
Outstanding
11 January 1988Delivered on: 15 January 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no 91 st. James road london E15 l/borough of newham t/n egl 178108 together with fixed machinery buildings erections fixtures & fittings.
Outstanding
7 January 1988Delivered on: 13 January 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no 99 sheringham avenue l/borough of newham. T/n egl 122794. together with fixed machinery buildings erections fixtures & fittings.
Outstanding
7 January 1988Delivered on: 13 January 1988
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no 83 wasbury road ilford l/borough of redbridge t/n egl 73623 together with all and singular the fixed machinery buildings erections fixtures & fittings.
Outstanding
15 December 1987Delivered on: 16 December 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 133 davidson road l/borough of croydon t/n sy 147872. together with all and singular the fixed machinery buildings erections fixtures & fittings.
Outstanding
15 April 1976Delivered on: 22 April 1976
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: 34, portland rise, finsbury park, N.4. L.B. of hackney.
Outstanding
15 December 1987Delivered on: 16 December 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 119 hithergreen lane london SE13, t/n sgl 195476 together with all and singular the fixed machinery buildings erections fixtures & fittings.
Outstanding
15 December 1987Delivered on: 16 December 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 monkton street l/borough of lambeth. T/n sgl 475288 together with all and singular the fixed machinery. Buildings erections fixtures & fittings.
Outstanding
27 November 1987Delivered on: 2 December 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 hopton road t/n ln 5982. together with all and singular the fixed machinery buildings erections & other fixtures & fittings.
Outstanding
21 October 1987Delivered on: 26 October 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 22 pevensey road london E7 t/n egl 181053 together with all and singular the fixed machinery buildings erections and other fixtures & fittings.
Outstanding
14 October 1987Delivered on: 20 October 1987
Persons entitled: Wintrust Securities Limited.

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 being first and second floor maisonette 19 canfield place finchley road london NW6 together with all and singular the fixed machinery buildings erections and other fixtures & fittings.
Outstanding
15 October 1987Delivered on: 20 October 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate & k/a 265 conway crescent perivale middlesex together with all and singular the fixed machinery, buildings, erections and other fixtures and fittings erected on or affixed to the property.
Outstanding
14 October 1987Delivered on: 20 October 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate & k/a no. 14 jelf rd., London SW2. T/no. 445316 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof.
Outstanding
14 October 1987Delivered on: 20 October 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease hold flat situate on the ground floor of the building k/a 32, altenburg gardens battersea london SW11. T/no. Sgl 442187 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof.
Outstanding
14 October 1987Delivered on: 20 October 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse and premises situate & k/a 32, alterburg gardens, battersea, london SW11. T/no: 342747 together with all and singular the fixed machinery, buildings, erections and other fixtures and fittings erected on or affixed to the property.
Outstanding
15 April 1976Delivered on: 22 April 1976
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: 30, portland rise, finsbury park, N.4. L.B. of hackney.
Outstanding
14 October 1987Delivered on: 20 October 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 134, church rd., Yardley, birmingham, west midlands. Together with all and singular the fixed machinery, buildings, erections, and other fixtures and fittings erected on or affixed to the property or any part thereof.
Outstanding
14 October 1987Delivered on: 20 October 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate & k/a 10, burchell rd., Leyton, L.B. of waltham forest. T/no. Egl 103356 together with the fixed machinery, buildings, erections and other fixtures and fittings erected on or affixed to the property or any part thereof.
Outstanding
29 September 1987Delivered on: 2 October 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse and premises k/a 3 ambleside avenue streatham london SW16. L/borough of lambeth t/n ln 206840. f/h 53 kinsale road london SE15 l/b of southwark. F/h 38 haroldstone road walthamstow london E17 l/borough of waltham forest together with fixed machinery buildings erections fixtures & fittings.
Outstanding
12 March 1987Delivered on: 16 March 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
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 cheneys road leyton stone london borough of waltham forest t/n ex 4485 together with fixed machinery buildings erections fixtures & fittings.
Outstanding
12 March 1987Delivered on: 16 March 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
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 13 and 13A upton road thornton heath london borough of croydon t/n sgl 162527 together with fixed machinery buildings erections fixtures & fittings.
Outstanding
12 March 1987Delivered on: 16 March 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
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 12 and 12A tessanine road hanwell, london borough of ealing. T/n ngl 275268. together with fixed machinery buildings erections fixtures & fittings.
Outstanding
5 February 1987Delivered on: 12 February 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 huddlestone road forest gate london fixed machinery buildings erections fixtures & fittings.
Outstanding
5 February 1987Delivered on: 12 February 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 lonne road forest gate london borough of newham. Fixed machinery buildings erections & other fixtures & fittings.
Outstanding
5 February 1987Delivered on: 12 February 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 hampden place frogmore st albans hertfordshire. Fixed machinery buildings erections & other fixtures & fittings.
Outstanding
5 February 1987Delivered on: 12 February 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse & premises situate & known as 21 hamilton close bricket wood st. Albans hertfordshire. Fixed machinery buildings erections & other fixtures & fittings.
Outstanding
15 April 1976Delivered on: 22 April 1976
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: 32 & 36, portland rise, finsbury park, N.4. L.B. of hackney.
Outstanding
8 June 1993Delivered on: 17 June 1993
Satisfied on: 17 November 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 stanger road, l/b of croydon t/no. SGL153359.
Fully Satisfied
17 February 1988Delivered on: 19 February 1988
Satisfied on: 15 January 1991
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a 5 and 6 clapham park terrace lyton road l/b of lambeth title no:- sgl 52236. fixed machinery buildings erections fixtures and fittings.
Fully Satisfied
27 November 1987Delivered on: 2 December 1987
Satisfied on: 24 January 1991
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 mapeking road t/n egl 154700 together with all and singular the fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of Leslie Frankel as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of Leslie Frankel as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 200
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 200
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
27 April 2015Termination of appointment of Aaron Emanuel Bude as a director on 19 March 2015 (1 page)
27 April 2015Termination of appointment of Aaron Emanuel Bude as a director on 19 March 2015 (1 page)
1 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
1 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
10 March 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
10 March 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
10 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 September 2007Return made up to 21/09/07; full list of members (3 pages)
25 September 2007Return made up to 21/09/07; full list of members (3 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 September 2006Return made up to 21/09/06; full list of members (3 pages)
25 September 2006Return made up to 21/09/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 September 2005Return made up to 21/09/05; full list of members (5 pages)
28 September 2005Return made up to 21/09/05; full list of members (5 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 September 2004Return made up to 21/09/04; full list of members (5 pages)
27 September 2004Return made up to 21/09/04; full list of members (5 pages)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
30 September 2003Return made up to 21/09/03; full list of members (5 pages)
30 September 2003Return made up to 21/09/03; full list of members (5 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
27 September 2002Return made up to 21/09/02; full list of members (5 pages)
27 September 2002Return made up to 21/09/02; full list of members (5 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
16 October 2001Full accounts made up to 31 March 2001 (13 pages)
16 October 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Return made up to 21/09/01; full list of members (6 pages)
25 September 2001Return made up to 21/09/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
18 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 September 2000Return made up to 21/09/00; full list of members (6 pages)
26 September 2000Return made up to 21/09/00; full list of members (6 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
4 September 2000Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
23 December 1999Full accounts made up to 31 March 1999 (13 pages)
23 December 1999Full accounts made up to 31 March 1999 (13 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
23 September 1999Return made up to 21/09/99; full list of members (6 pages)
23 September 1999Return made up to 21/09/99; full list of members (6 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
25 February 1999Full accounts made up to 31 March 1998 (13 pages)
25 February 1999Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Return made up to 21/09/98; full list of members (8 pages)
30 September 1998Return made up to 21/09/98; full list of members (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 21/09/97; full list of members (8 pages)
10 October 1997Return made up to 21/09/97; full list of members (8 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 September 1996Return made up to 21/09/96; full list of members (8 pages)
26 September 1996Return made up to 21/09/96; full list of members (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Return made up to 21/09/95; full list of members (16 pages)
25 September 1995Return made up to 21/09/95; full list of members (16 pages)