London
N12 0BP
Director Name | Mr Neil Wynn-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(51 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Muirdown Avenue East Sheen London SW14 8JX |
Secretary Name | Miss Mary Victoria Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 53 Webb Rise Stevenage Hertfordshire SG1 5QE |
Director Name | Mr Rodney George Jones |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Twynham Court 20 Dean Park Road Bournmouth |
Secretary Name | Zandra Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(28 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 11 Priests Lane Brentwood Essex CM15 8BJ |
Website | www.rodneyjones.org |
---|
Registered Address | 209 Balfour House 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
5 April 1976 | Delivered on: 12 April 1976 Persons entitled: Lloyds Bank PLC Classification: Mutual letter of set-off Secured details: All monies due or to become due from the company and/or anglo american textiles LTD to the chargee on any account whatsover. Particulars: Any sum or sums now or hereafter standing to the credit of any one or more of the accounts of the company with lloyds bank limited. Outstanding |
---|---|
5 April 1976 | Delivered on: 12 April 1976 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M22 for details). Outstanding |
15 January 1973 | Delivered on: 17 January 1973 Persons entitled: Lloyds 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: Premises on third floor of eastgate house, 16/19 eastgate street, london W.1. Outstanding |
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of Rodney George Jones as a director on 1 November 2015 (1 page) |
27 July 2016 | Termination of appointment of Rodney George Jones as a director on 1 November 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 August 2015 | Director's details changed for Mr Rodney George Jones on 10 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Rodney George Jones on 10 August 2015 (2 pages) |
26 May 2015 | Appointment of Mr Neil Wynn-Jones as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Neil Wynn-Jones as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Neil Wynn-Jones as a director on 1 May 2015 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 August 2012 | Registered office address changed from 891 High Road London N12 8QA on 17 August 2012 (1 page) |
17 August 2012 | Director's details changed for Mr Rodney George Jones on 13 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Registered office address changed from 891 High Road London N12 8QA on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Rodney George Jones on 13 July 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 August 2011 | Termination of appointment of Mary Williams as a secretary (1 page) |
12 August 2011 | Appointment of Mr Lloyd John Murray as a secretary (1 page) |
12 August 2011 | Appointment of Mr Lloyd John Murray as a secretary (1 page) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Termination of appointment of Mary Williams as a secretary (1 page) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Rodney George Jones on 13 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Rodney George Jones on 13 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
22 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 9A friern watch avenue london N12 9NX (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 9A friern watch avenue london N12 9NX (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Location of register of members (1 page) |
26 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
26 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
18 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 January 2004 | Return made up to 13/07/03; full list of members (6 pages) |
27 January 2004 | Return made up to 13/07/03; full list of members (6 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: five kings house 1 queen street place london EC4R 1QS (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: five kings house 1 queen street place london EC4R 1QS (1 page) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
14 October 2002 | Return made up to 13/07/02; full list of members (6 pages) |
14 October 2002 | Return made up to 13/07/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
11 December 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
10 September 2001 | Return made up to 13/07/01; full list of members
|
10 September 2001 | Return made up to 13/07/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 August 2000 | Return made up to 13/07/00; full list of members
|
25 August 2000 | Return made up to 13/07/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (12 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (12 pages) |
25 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (12 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (12 pages) |
24 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
24 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
29 August 1996 | Full group accounts made up to 31 January 1996 (14 pages) |
29 August 1996 | Full group accounts made up to 31 January 1996 (14 pages) |
20 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
10 August 1995 | Full group accounts made up to 31 January 1995 (13 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: northway house 1379-1401 high road whetstone london N20 9LP (1 page) |
10 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: northway house 1379-1401 high road whetstone london N20 9LP (1 page) |
10 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
10 August 1995 | Full group accounts made up to 31 January 1995 (13 pages) |
30 January 1964 | Incorporation (13 pages) |
30 January 1964 | Incorporation (13 pages) |