Ruislip
HA4 9UU
Director Name | Mrs Dianne Maria Sims |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(35 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Joanne Dawn Roberts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Jill Alongi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(48 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
Director Name | Mr Maurice William Hollands |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 41 Winterdown Road Esher Surrey KT10 8LP |
Secretary Name | Mr Maurice William Hollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 41 Winterdown Road Esher Surrey KT10 8LP |
Director Name | Mrs Suzanne Elizabeth Borroni |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(35 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2002) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Deepwood 26 Eastwick Road Walton On Thames Surrey KT12 5AP |
Registered Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at £1 | Jameson Group (Leatherhead) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,768,952 |
Cash | £15,612 |
Current Liabilities | £46,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
30 March 2011 | Delivered on: 1 April 2011 Satisfied on: 23 June 2011 Persons entitled: Maurice William Hollands and Diana Hollands Classification: Legal charge Secured details: £1,360,000 due or to become due from the company to the chargee. Particulars: Bleatings, howitts close, park close, esher, surrey. Fully Satisfied |
---|---|
2 April 1980 | Delivered on: 8 April 1980 Satisfied on: 28 June 1997 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. A charge by way of legal mortgage over land and buildings lying to the north east of kingston road, leatherhead, surrey. Title no sy 446145. Fully Satisfied |
3 February 1972 | Delivered on: 7 February 1972 Persons entitled: Warrington Finance Company Limited Classification: Legal charge Secured details: £7,000. Particulars: Factory premises at kingston road leather road, surrey.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
6 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Director's details changed for Mrs Dianne Maria Sims on 19 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mrs Dianne Maria Sims on 19 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Director's details changed for Mrs Suzanne Elizabeth Borroni on 13 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mrs Joanne Dawn Roberts on 13 February 2018 (2 pages) |
14 February 2018 | Change of details for Jameson Group (Leatherhead) Ltd as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mrs Jill Alongi on 13 February 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mrs Suzanne Elizabeth Borroni on 19 December 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
10 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Termination of appointment of Maurice William Hollands as a secretary on 27 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Maurice William Hollands as a director on 27 November 2014 (1 page) |
2 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Maurice William Hollands as a secretary on 27 November 2014 (1 page) |
2 February 2015 | Appointment of Mrs Jill Alongi as a director on 19 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Maurice William Hollands as a director on 27 November 2014 (1 page) |
2 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of Mrs Joanne Dawn Roberts as a director on 27 November 2014 (2 pages) |
2 February 2015 | Appointment of Mrs Joanne Dawn Roberts as a director on 27 November 2014 (2 pages) |
2 February 2015 | Appointment of Mrs Jill Alongi as a director on 19 January 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG England to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG England to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 23 September 2014 (1 page) |
4 August 2014 | Registered office address changed from Windrush 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Windrush 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Windrush 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 4 August 2014 (1 page) |
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Secretary's details changed for Mr Maurice William Hollands on 16 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Maurice William Hollands on 19 December 2011 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Maurice William Hollands on 16 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Maurice William Hollands on 19 December 2011 (2 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Director's details changed for Suzanne Elizabeth Borroni on 18 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Dianne Maria Sims on 18 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Dianne Maria Sims on 18 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Suzanne Elizabeth Borroni on 18 December 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Registered office changed on 22/07/07 from: 3 station approach worcester park surrey KT4 7NB (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 3 station approach worcester park surrey KT4 7NB (1 page) |
11 July 2007 | Return made up to 18/12/06; full list of members (7 pages) |
11 July 2007 | Return made up to 18/12/06; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
23 October 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 October 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
12 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
12 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members
|
13 January 2000 | Return made up to 28/12/99; full list of members
|
15 February 1999 | Return made up to 28/12/98; no change of members (6 pages) |
15 February 1999 | Return made up to 28/12/98; no change of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 35 paul street london EC2A 4JU (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 35 paul street london EC2A 4JU (1 page) |
12 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Return made up to 28/12/96; full list of members
|
20 January 1997 | Return made up to 28/12/96; full list of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
9 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1988 | Particulars of mortgage/charge (3 pages) |
12 May 1988 | Particulars of mortgage/charge (3 pages) |