London
W7 3EG
Director Name | Marc David James |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Brenin Felindre Llanidloes Powys SY18 6PH Wales |
Director Name | Mrs Maria Irene James |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Golden Manor London W7 3EG |
Director Name | Jason Maximillian Peter James |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Employed |
Country of Residence | Italy |
Correspondence Address | 225 Viale Galilei Prato 59100 Italy |
Director Name | Mr Peter Malcom James |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 July 1999) |
Role | Grocer |
Correspondence Address | 32 Golden Manor London W7 3EG |
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
93 at £1 | J.m. James 9.30% Ordinary |
---|---|
93 at £1 | M.d. James 9.30% Ordinary |
814 at £1 | M.i. James 81.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £861,364 |
Cash | £17,038 |
Current Liabilities | £19,728 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
30 May 2014 | Delivered on: 11 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7 hereford road london. Outstanding |
---|---|
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 May 1990 | Delivered on: 6 June 1990 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: 7 hereford road london W2 title no ngl 195753 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 June 1972 | Delivered on: 27 June 1972 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: 7 hereford rd, london W2. Title no ngl 195753.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 January 2020 | Director's details changed for Jason Maximillian Peter James on 9 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
9 January 2020 | Director's details changed for Jason Maximillian Peter James on 9 January 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 September 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
5 September 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
8 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
11 June 2014 | Registration of charge 008381540004 (10 pages) |
11 June 2014 | Registration of charge 008381540004 (10 pages) |
28 May 2014 | Registration of charge 008381540003 (8 pages) |
28 May 2014 | Registration of charge 008381540003 (8 pages) |
10 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 January 2013 | Director's details changed for Marc David James on 29 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Marc David James on 29 December 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Marc David James on 29 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Jason Maximillian Peter James on 29 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Maria Irene James on 29 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Maria Irene James on 29 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Jason Maximillian Peter James on 29 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Marc David James on 29 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
11 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 January 2007 | Return made up to 29/12/06; full list of members
|
21 January 2007 | Return made up to 29/12/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 March 2005 | Return made up to 29/12/04; full list of members
|
9 March 2005 | Return made up to 29/12/04; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
18 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road finchley N2 london (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road finchley N2 london (1 page) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 March 2001 | Return made up to 29/12/00; full list of members
|
12 March 2001 | Return made up to 29/12/00; full list of members
|
22 February 2001 | Return made up to 29/12/99; full list of members; amend (7 pages) |
22 February 2001 | Return made up to 29/12/99; full list of members; amend (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 March 2000 | Return made up to 29/12/99; full list of members
|
23 March 2000 | Return made up to 29/12/99; full list of members
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 April 1999 | Return made up to 29/12/98; full list of members (6 pages) |
28 April 1999 | Return made up to 29/12/98; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 January 1998 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 January 1998 (3 pages) |
11 April 1998 | Return made up to 29/12/97; no change of members (4 pages) |
11 April 1998 | Return made up to 29/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
11 April 1997 | Return made up to 29/12/96; no change of members (4 pages) |
11 April 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
11 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
11 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |