London
NW3 2SS
Director Name | Ms Lisa Fiona Hommel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Secretary Name | Mrs Lisa Fiona Hommel |
---|---|
Status | Current |
Appointed | 24 September 2018(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Gordon Ashworth |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 15 St Georges Road East Aldershot Hampshire GU12 4JQ |
Secretary Name | Ruth Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 September 2018) |
Role | Company Director |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Ruth Jacobs |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Richard David Jacobs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4.1k at £1 | Lisa Hommel 6.80% Ordinary A |
---|---|
4.1k at £1 | Nigel Jacobs 6.80% Ordinary A |
3.2k at £1 | Richard Jacobs & Pamela Jacobs 5.40% Ordinary B |
2.9k at £1 | Richard Jacobs 4.80% Ordinary B |
2.2k at £1 | Richard Jacobs & Pamela Jacobs 3.60% Ordinary A |
1.9k at £1 | Richard Jacobs 3.20% Ordinary A |
17.6k at £1 | Ruth Jacobs 29.40% Ordinary B |
11.8k at £1 | Ruth Jacobs 19.60% Ordinary A |
6.1k at £1 | Lisa Hommel 10.20% Ordinary B |
6.1k at £1 | Nigel Jacobs 10.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £721,657 |
Cash | £52,762 |
Current Liabilities | £10,785 |
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 | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 July 1973 | Delivered on: 25 July 1973 Satisfied on: 10 February 2009 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: 26, pembroke crescent, hove, sussex. Fully Satisfied |
---|---|
18 July 1973 | Delivered on: 25 July 1973 Satisfied on: 10 February 2009 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: 65, pembroke crescent, hove, sussex. Fully Satisfied |
18 July 1973 | Delivered on: 25 July 1973 Satisfied on: 10 February 2009 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, pembroke avenue, hove, sussex. Fully Satisfied |
5 June 1973 | Delivered on: 12 June 1973 Satisfied on: 10 February 2009 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: 4 westbourne villas aldrington, sussex. Fully Satisfied |
9 October 1972 | Delivered on: 12 October 1972 Satisfied on: 10 February 2009 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: Depository, milton rd, worthing sussex. Fully Satisfied |
17 January 1972 | Delivered on: 31 January 1972 Satisfied on: 10 February 2009 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: 27, 29, 31 first avenue, hove, sussex title no:- sx 135178. Fully Satisfied |
14 May 1971 | Delivered on: 1 June 1971 Satisfied on: 10 February 2009 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: 81, pembroke crescent, hove, sussex title no. Fully Satisfied |
14 May 1971 | Delivered on: 1 June 1971 Satisfied on: 10 February 2009 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: 1, osborne villas, hove, sussex title no sx 3058. Fully Satisfied |
18 November 1974 | Delivered on: 22 November 1974 Satisfied on: 10 February 2009 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: 3 second avenue, hove, east sussex. Fully Satisfied |
18 November 1974 | Delivered on: 22 November 1974 Satisfied on: 10 February 2009 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: "The court" 33A lyndhurst road, hove, east sussex. Fully Satisfied |
18 November 1974 | Delivered on: 22 November 1974 Satisfied on: 10 February 2009 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: 6 rochester gardens, hove, east sussex. Fully Satisfied |
18 July 1973 | Delivered on: 25 July 1973 Satisfied on: 10 February 2009 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: 15 marine parade, brighton, sussex. Title no. Sx 147275. Fully Satisfied |
18 July 1973 | Delivered on: 25 July 1973 Satisfied on: 10 February 2009 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: 47 palmeira avenue, hove, sussex. Title no sx 127586. Fully Satisfied |
18 July 1973 | Delivered on: 25 July 1973 Satisfied on: 10 February 2009 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 vallance gardens, hove, sussex title no. Sx 139684. Fully Satisfied |
18 July 1973 | Delivered on: 25 July 1973 Satisfied on: 10 February 2009 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: 49 palmeira avenue hove, sussex title no sx 150942. Fully Satisfied |
20 February 1969 | Delivered on: 27 February 1969 Persons entitled: M. M. Sinclair G. P. Levy E.N. Jacobs L.R. Shaw Classification: Charge Secured details: £850. Particulars: Land at rear of 60 cromwell road, hove sussex title 87031. Outstanding |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Richard David Jacobs as a director on 26 September 2019 (1 page) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
25 September 2018 | Termination of appointment of Ruth Jacobs as a secretary on 24 September 2018 (1 page) |
25 September 2018 | Appointment of Mrs Lisa Fiona Hommel as a secretary on 24 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Ruth Jacobs as a director on 24 September 2018 (1 page) |
25 September 2018 | Appointment of Mrs Lisa Fiona Hommel as a director on 24 September 2018 (2 pages) |
20 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 June 2017 | Appointment of Mr Richard David Jacobs as a director on 1 June 2017 (3 pages) |
22 June 2017 | Appointment of Mr Richard David Jacobs as a director on 1 June 2017 (3 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
27 October 2014 | Registered office address changed from 15,Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 15,Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 October 2011 | Director's details changed for Ruth Jacobs on 1 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Ruth Jacobs on 1 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Secretary's details changed for Ruth Jacobs on 1 October 2011 (1 page) |
20 October 2011 | Director's details changed for Ruth Jacobs on 1 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Ruth Jacobs on 1 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Ruth Jacobs on 1 October 2011 (1 page) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 October 2009 | Director's details changed for Ruth Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ruth Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nigel Robert Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nigel Robert Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Ruth Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nigel Robert Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 October 2007 | Return made up to 13/10/07; no change of members (7 pages) |
28 October 2007 | Return made up to 13/10/07; no change of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
6 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
4 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
5 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
1 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
1 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
10 September 1980 | Company name changed\certificate issued on 10/09/80 (2 pages) |
8 February 1968 | Certificate of incorporation (1 page) |
8 February 1968 | Certificate of incorporation (1 page) |
8 February 1968 | Incorporation (14 pages) |
8 February 1968 | Incorporation (14 pages) |