1 Daylesford Avenue
London
SW15 5QP
Secretary Name | Mr Glenn Griffin Hooper |
---|---|
Status | Current |
Appointed | 21 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Branscombe Lodge Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Mr Saeid Salehzadeh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Mrs Dilys Elizabeth Foreman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(35 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Julie Denise Eyre |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Miss Emma Elizabeth Tuppen |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Mr Steven Paul Mabey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(51 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Flat 21,Cornerways, 1 Daylesford Avenue, London Da London SW15 5QP |
Director Name | Peter Owen Hatherell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 1997) |
Role | Retired |
Correspondence Address | 22 Cornerways London SW15 5QP |
Director Name | Edward Questiau |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2005) |
Role | Retired |
Correspondence Address | 16 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Albert Leonard Pepper |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(28 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 09 March 2004) |
Role | Retired |
Correspondence Address | 10 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Andrew Paul Kay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2002) |
Role | Publican |
Correspondence Address | 13 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Leslie Allan Huett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2004) |
Role | Product Manager |
Correspondence Address | 21 Cornerways 1 Daylesford Avenue Putney London SW15 5QP |
Director Name | Leslie Perrin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2009) |
Role | Carpet Cleaner |
Correspondence Address | 6 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Pauline Alisa Bush |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2008) |
Role | Marketing Executive |
Correspondence Address | 2 Cornerways Daylesford Avenue London SW15 5QP |
Director Name | Nicholas Gerard Peter Whitfield |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(42 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2012) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cornerways Putney London SW15 5QP |
Director Name | Miss Emma Elizabeth Tuppen |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(46 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Miss Emma Elizabeth Tuppen |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(46 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornerways 1 Daylesford Avenue London SW15 5QP |
Website | www.jeroyalties.com |
---|---|
Email address | [email protected] |
Telephone | 020 88783298 |
Telephone region | London |
Registered Address | 16, Cornerways, 1 Daylesford Avenue, London 16 Cornerways 1 Daylesford Avenue London SW15 5QP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,166 |
Current Liabilities | £6,629 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
8 May 2023 | Appointment of Mr Richard James Dilks as a director on 13 April 2023 (2 pages) |
8 May 2023 | Termination of appointment of Saeid Salehzadeh as a director on 13 April 2023 (1 page) |
8 May 2023 | Termination of appointment of Dilys Elizabeth Foreman as a director on 13 April 2023 (1 page) |
8 May 2023 | Appointment of Mr Mark Wilshire as a director on 13 April 2023 (2 pages) |
8 May 2023 | Termination of appointment of Michael William Daniel as a director on 13 April 2023 (1 page) |
28 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
6 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 May 2019 | Registered office address changed from 23 Cornerways 1 Daylesford Avenue London SW15 5QP to 16, Cornerways, 1 Daylesford Avenue, London 16 Cornerways 1 Daylesford Avenue London SW15 5QP on 19 May 2019 (1 page) |
19 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 May 2019 | Appointment of Mr Steven Paul Mabey as a director on 25 April 2019 (2 pages) |
5 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
21 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 15 May 2016 no member list (7 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
25 May 2016 | Annual return made up to 15 May 2016 no member list (7 pages) |
3 June 2015 | Annual return made up to 3 June 2015 no member list (7 pages) |
3 June 2015 | Annual return made up to 3 June 2015 no member list (7 pages) |
3 June 2015 | Annual return made up to 3 June 2015 no member list (7 pages) |
28 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
28 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
4 June 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
4 June 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 March 2014 | Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages) |
30 March 2014 | Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages) |
27 March 2014 | Termination of appointment of Emma Tuppen as a director (1 page) |
27 March 2014 | Termination of appointment of Emma Tuppen as a director (1 page) |
27 March 2014 | Termination of appointment of Emma Tuppen as a director (1 page) |
27 March 2014 | Termination of appointment of Emma Tuppen as a director (1 page) |
24 March 2014 | Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages) |
24 March 2014 | Appointment of Miss Emma Elizabeth Tuppen as a director (2 pages) |
30 October 2013 | Appointment of Ms Emma Elizabeth Tuppen as a director (2 pages) |
30 October 2013 | Appointment of Ms Emma Elizabeth Tuppen as a director (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
3 June 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
3 June 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
7 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
7 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
3 June 2012 | Annual return made up to 3 June 2012 no member list (6 pages) |
3 June 2012 | Annual return made up to 3 June 2012 no member list (6 pages) |
3 June 2012 | Annual return made up to 3 June 2012 no member list (6 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 March 2012 | Termination of appointment of Nicholas Whitfield as a director (1 page) |
31 March 2012 | Termination of appointment of Nicholas Whitfield as a director (1 page) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 June 2010 | Director's details changed for Dilys Elizabeth Foreman on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Saeid Salehzadeh on 3 June 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Saeid Salehzadeh on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Dilys Elizabeth Foreman on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael William Daniel on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
4 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
4 June 2010 | Director's details changed for Dilys Elizabeth Foreman on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
4 June 2010 | Director's details changed for Michael William Daniel on 3 June 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Saeid Salehzadeh on 3 June 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Michael William Daniel on 3 June 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
25 June 2009 | Director appointed nicholas gerard peter whitfield (2 pages) |
25 June 2009 | Director appointed nicholas gerard peter whitfield (2 pages) |
15 June 2009 | Annual return made up to 03/06/09 (3 pages) |
15 June 2009 | Annual return made up to 03/06/09 (3 pages) |
20 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
20 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
24 February 2009 | Appointment terminated director leslie perrin (1 page) |
24 February 2009 | Appointment terminated director leslie perrin (1 page) |
5 June 2008 | Annual return made up to 03/06/08 (3 pages) |
5 June 2008 | Annual return made up to 03/06/08 (3 pages) |
25 April 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
25 April 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
11 March 2008 | Director appointed julie denise eyre (2 pages) |
11 March 2008 | Director appointed julie denise eyre (2 pages) |
6 March 2008 | Appointment terminated director pauline bush (1 page) |
6 March 2008 | Appointment terminated director pauline bush (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Annual return made up to 03/06/07 (2 pages) |
4 June 2007 | Annual return made up to 03/06/07 (2 pages) |
5 June 2006 | Annual return made up to 03/06/06 (2 pages) |
5 June 2006 | Annual return made up to 03/06/06 (2 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
13 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
13 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
7 June 2005 | Annual return made up to 03/06/05
|
7 June 2005 | Annual return made up to 03/06/05
|
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 31 August 2004 (10 pages) |
17 March 2005 | Full accounts made up to 31 August 2004 (10 pages) |
14 June 2004 | Annual return made up to 21/06/04 (5 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Annual return made up to 21/06/04 (5 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
20 February 2004 | Full accounts made up to 31 August 2003 (7 pages) |
20 February 2004 | Full accounts made up to 31 August 2003 (7 pages) |
18 June 2003 | Annual return made up to 21/06/03 (6 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Annual return made up to 21/06/03 (6 pages) |
18 June 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
7 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
7 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
14 June 2002 | Annual return made up to 21/06/02 (5 pages) |
14 June 2002 | Annual return made up to 21/06/02 (5 pages) |
20 March 2002 | Full accounts made up to 31 August 2001 (9 pages) |
20 March 2002 | Full accounts made up to 31 August 2001 (9 pages) |
15 June 2001 | Annual return made up to 21/06/01
|
15 June 2001 | Annual return made up to 21/06/01
|
8 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 21/06/00 (4 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 21/06/00 (4 pages) |
2 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
24 June 1999 | Annual return made up to 21/06/99
|
24 June 1999 | Annual return made up to 21/06/99
|
23 June 1998 | Registered office changed on 23/06/98 from: 21 cornerways daylesford avenue london SW15 5QP (1 page) |
23 June 1998 | Annual return made up to 21/06/98
|
23 June 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
23 June 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
23 June 1998 | Annual return made up to 21/06/98
|
23 June 1998 | Registered office changed on 23/06/98 from: 21 cornerways daylesford avenue london SW15 5QP (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 23 cornerways 1 daylesford avenue london SW15 5QP (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 23 cornerways 1 daylesford avenue london SW15 5QP (1 page) |
19 June 1997 | Annual return made up to 21/06/97
|
19 June 1997 | Annual return made up to 21/06/97
|
19 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 30 dove park chorleywood herts WD3 5NY (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 30 dove park chorleywood herts WD3 5NY (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
30 June 1996 | Annual return made up to 21/06/96 (4 pages) |
30 June 1996 | Annual return made up to 21/06/96 (4 pages) |
30 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
30 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
6 July 1995 | Annual return made up to 21/06/95 (4 pages) |
6 July 1995 | Annual return made up to 21/06/95 (4 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 May 1967 | Annual return made up to 25/05/67 (23 pages) |
25 May 1967 | Annual return made up to 25/05/67 (23 pages) |