Company NameBernard Jacobson Limited
DirectorBernard Jacobson
Company StatusActive
Company Number00962605
CategoryPrivate Limited Company
Incorporation Date24 September 1969(54 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Bernard Jacobson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(22 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address8 Golden Square
London
W1F 9HY
Secretary NameMr Bernard Jacobson
StatusCurrent
Appointed19 April 2010(40 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address8 Golden Square
London
W1F 9HY
Secretary NameMrs Alexandra Tuulos
StatusCurrent
Appointed15 September 2021(52 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address8 Golden Square
London
W1F 9HY
Secretary NameBernard Jacobson Ltd (Corporation)
StatusCurrent
Appointed19 April 2010(40 years, 7 months after company formation)
Appointment Duration14 years
Correspondence Address28 Duke Street St James's 28 Duke Street
London
SW1Y 6AG
Secretary NameMargaret Veronica Murray
NationalityBritish
StatusResigned
Appointed15 March 1992(22 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address42 West Hill Way
Totteridge
London
N20 8QS
Secretary NameLucinda Clare Benson
NationalityBritish
StatusResigned
Appointed08 January 1993(23 years, 3 months after company formation)
Appointment Duration2 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address57 Cunterstone Road
London
W14 9BS
Secretary NameMonte Jacobson
NationalityBritish
StatusResigned
Appointed10 February 1995(25 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address53 Page's Hill
London
N10 1EH
Secretary NameJane McAllester
NationalityBritish
StatusResigned
Appointed24 November 2004(35 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2010)
RoleCompany Director
Correspondence Address22b Charteris Road
London
NW6 7ET
Secretary NameKarin Jacobson
NationalityBritish
StatusResigned
Appointed26 March 2013(43 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2014)
RoleCompany Director
Correspondence AddressFlat 3 25 Montagu Square
London
W1H 1RE
Secretary NameDavid Baxter Gentle
NationalityBritish
StatusResigned
Appointed20 May 2014(44 years, 8 months after company formation)
Appointment Duration1 day (resigned 21 May 2014)
RoleCompany Director
Correspondence Address247 Tottenham Court Road
London
W1T 7QX
Secretary NameKarin Jacobson
NationalityBritish
StatusResigned
Appointed21 May 2014(44 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2021)
RoleCompany Director
Correspondence Address15 Montagu Square
London
W1H 2LD

Contact

Websitejacobsongallery.com

Location

Registered Address8 Golden Square
London
W1F 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Bernard Jacobson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,698,125
Cash£64,922
Current Liabilities£7,037,909

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

14 April 1999Delivered on: 16 April 1999
Satisfied on: 27 April 2012
Persons entitled: Sir Timothy Sainsbury

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation any monies paid by the chargee to adam & company PLC under or connection with the joint and several guarantee dated 5TH january 1998.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 1998Delivered on: 14 January 1998
Satisfied on: 27 April 2012
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 1997Delivered on: 23 December 1997
Satisfied on: 5 January 2012
Persons entitled: Chatur Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 16 October 1998
Persons entitled: Bernard Jacobson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: L/H property known as 14A clifford street london W1 and all stocks shares and other securities now or at any time belonging to the company, the goodwill, book debts and all other assets and copyright material.
Fully Satisfied
10 February 1995Delivered on: 23 February 1995
Satisfied on: 15 July 1998
Persons entitled: Coutts & Company

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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 July 1992Delivered on: 18 July 1992
Satisfied on: 23 March 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and any estates rights and interests (legal and equitable and howsoever arising) now or hereafter held by the company in any paintings including without limitations in the scheduled paintings (see form 395 for full list).
Fully Satisfied
26 July 1989Delivered on: 15 August 1989
Satisfied on: 16 February 1995
Persons entitled: Baltic Industrial Supply Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 1989Delivered on: 18 April 1989
Satisfied on: 23 March 1995
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14A clifford street london W1 and stocks of building material.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1982Delivered on: 20 August 1982
Satisfied on: 23 March 1995
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied
29 July 2021Delivered on: 30 July 2021
Persons entitled: Fine Art Luxembourg

Classification: A registered charge
Outstanding
19 November 2020Delivered on: 4 December 2020
Persons entitled: Westend Bank Ag

Classification: A registered charge
Outstanding
19 January 2012Delivered on: 21 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2020Registration of charge 009626050011, created on 19 November 2020 (23 pages)
19 November 2020Previous accounting period extended from 30 January 2020 to 30 July 2020 (1 page)
23 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
17 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
1 December 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
24 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
24 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
11 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
1 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(5 pages)
1 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(5 pages)
11 November 2015Full accounts made up to 31 January 2015 (7 pages)
11 November 2015Full accounts made up to 31 January 2015 (7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(5 pages)
17 March 2015Secretary's details changed for Bernard Jacobson Ltd on 24 January 2015 (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(5 pages)
17 March 2015Secretary's details changed for Bernard Jacobson Ltd on 24 January 2015 (1 page)
5 February 2015Registered office address changed from 6 Cork Street London W1S 3NX to 28 Duke Street St.James's London SW1Y 6AG on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 6 Cork Street London W1S 3NX to 28 Duke Street St.James's London SW1Y 6AG on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 6 Cork Street London W1S 3NX to 28 Duke Street St.James's London SW1Y 6AG on 5 February 2015 (2 pages)
30 October 2014Full accounts made up to 31 January 2014 (20 pages)
30 October 2014Full accounts made up to 31 January 2014 (20 pages)
11 July 2014Termination of appointment of David Gentle as a secretary (2 pages)
11 July 2014Appointment of Karin Jacobson as a secretary (3 pages)
11 July 2014Appointment of Karin Jacobson as a secretary (3 pages)
11 July 2014Appointment of David Baxter Gentle as a secretary (3 pages)
11 July 2014Termination of appointment of David Gentle as a secretary (2 pages)
11 July 2014Termination of appointment of Karin Jacobson as a secretary (2 pages)
11 July 2014Appointment of David Baxter Gentle as a secretary (3 pages)
11 July 2014Termination of appointment of Karin Jacobson as a secretary (2 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(5 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(5 pages)
15 October 2013Full accounts made up to 31 January 2013 (17 pages)
15 October 2013Full accounts made up to 31 January 2013 (17 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2013Appointment of Karin Jacobson as a secretary (3 pages)
6 June 2013Appointment of Karin Jacobson as a secretary (3 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
25 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 April 2010Appointment of Bernard Jacobson Ltd as a secretary (2 pages)
20 April 2010Appointment of Bernard Jacobson Ltd as a secretary (2 pages)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
19 April 2010Appointment of Mr Bernard Jacobson as a secretary (1 page)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
19 April 2010Appointment of Mr Bernard Jacobson as a secretary (1 page)
7 April 2010Registered office address changed from 6 Cork Street London W1S 3EE on 7 April 2010 (1 page)
7 April 2010Director's details changed for Bernard Jacobson on 1 March 2010 (2 pages)
7 April 2010Registered office address changed from 6 Cork Street London W1S 3EE on 7 April 2010 (1 page)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Bernard Jacobson on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from 6 Cork Street London W1S 3EE on 7 April 2010 (1 page)
7 April 2010Director's details changed for Bernard Jacobson on 1 March 2010 (2 pages)
2 December 2009Full accounts made up to 31 January 2009 (7 pages)
2 December 2009Full accounts made up to 31 January 2009 (7 pages)
28 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
28 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
11 February 2008Full accounts made up to 31 July 2007 (15 pages)
11 February 2008Full accounts made up to 31 July 2007 (15 pages)
27 April 2007Full accounts made up to 31 July 2006 (15 pages)
27 April 2007Full accounts made up to 31 July 2006 (15 pages)
23 March 2007Return made up to 15/03/07; full list of members (6 pages)
23 March 2007Return made up to 15/03/07; full list of members (6 pages)
18 May 2006Full accounts made up to 31 July 2005 (16 pages)
18 May 2006Full accounts made up to 31 July 2005 (16 pages)
22 March 2006Return made up to 15/03/06; full list of members (6 pages)
22 March 2006Return made up to 15/03/06; full list of members (6 pages)
25 May 2005Full accounts made up to 31 July 2004 (16 pages)
25 May 2005Full accounts made up to 31 July 2004 (16 pages)
29 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2005Registered office changed on 04/03/05 from: 14A clifford street london W15 4JX (1 page)
4 March 2005Registered office changed on 04/03/05 from: 14A clifford street london W15 4JX (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
23 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
23 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
30 December 2003Full accounts made up to 31 July 2003 (16 pages)
30 December 2003Full accounts made up to 31 July 2003 (16 pages)
9 May 2003Return made up to 15/03/03; full list of members (5 pages)
9 May 2003Return made up to 15/03/03; full list of members (5 pages)
12 March 2003Full accounts made up to 31 July 2002 (16 pages)
12 March 2003Full accounts made up to 31 July 2002 (16 pages)
8 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002Return made up to 15/03/02; full list of members (5 pages)
26 March 2002Return made up to 15/03/02; full list of members (5 pages)
28 January 2002Full accounts made up to 31 July 2001 (17 pages)
28 January 2002Full accounts made up to 31 July 2001 (17 pages)
28 March 2001Return made up to 15/03/01; full list of members (5 pages)
28 March 2001Return made up to 15/03/01; full list of members (5 pages)
29 January 2001Full accounts made up to 31 July 2000 (17 pages)
29 January 2001Full accounts made up to 31 July 2000 (17 pages)
21 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Accounts for a medium company made up to 31 July 1999 (14 pages)
30 November 1999Accounts for a medium company made up to 31 July 1999 (14 pages)
16 April 1999Particulars of mortgage/charge (15 pages)
16 April 1999Particulars of mortgage/charge (15 pages)
31 March 1999Return made up to 15/03/99; full list of members (6 pages)
31 March 1999Return made up to 15/03/99; full list of members (6 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
15 March 1999Secretary's particulars changed (1 page)
15 March 1999Secretary's particulars changed (1 page)
16 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Return made up to 15/03/98; full list of members (6 pages)
31 March 1998Return made up to 15/03/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 January 1998Particulars of mortgage/charge (4 pages)
14 January 1998Particulars of mortgage/charge (4 pages)
23 December 1997Particulars of mortgage/charge (10 pages)
23 December 1997Particulars of mortgage/charge (10 pages)
3 May 1997Return made up to 15/03/97; full list of members (5 pages)
3 May 1997Return made up to 15/03/97; full list of members (5 pages)
19 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 April 1996Return made up to 15/03/96; full list of members (5 pages)
9 April 1996Return made up to 15/03/96; full list of members (5 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
10 April 1995Return made up to 15/03/95; full list of members (10 pages)
10 April 1995Return made up to 15/03/95; full list of members (10 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 July 1992Particulars of mortgage/charge (3 pages)
18 July 1992Particulars of mortgage/charge (3 pages)
4 July 1992Full group accounts made up to 31 July 1991 (15 pages)
4 July 1992Full group accounts made up to 31 July 1991 (15 pages)
24 January 1991Ad 12/12/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
24 January 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
24 January 1991Ad 12/12/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
24 January 1991Particulars of contract relating to shares (3 pages)
24 January 1991Particulars of contract relating to shares (3 pages)
24 September 1969Incorporation (16 pages)
24 September 1969Incorporation (16 pages)