London
NW1 5BY
Director Name | Mr James Paul Jason |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(26 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Mr Mark Guy Jason |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(33 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Bell Street London NW1 5BY |
Secretary Name | Mark Guy Jason |
---|---|
Status | Current |
Appointed | 01 July 2011(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Sidney Jason |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Secretary Name | Mr Anthony Walter Coutinho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Peter Edward Levis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Website | www.annualreportgate.co.uk |
---|
Registered Address | 1 Bell Street London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jaisons Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,182,805 |
Gross Profit | £1,288,202 |
Net Worth | -£1,690,165 |
Cash | £297,274 |
Current Liabilities | £5,178,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
27 February 1989 | Delivered on: 1 March 1989 Satisfied on: 8 December 1995 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company on any associated company or guarantor to the chargee on any account whatsoever. Particulars: 31 sackville street, london W.1. assignment of any copyright and rights in that nature. Fully Satisfied |
---|---|
28 October 1987 | Delivered on: 12 November 1987 Satisfied on: 31 October 2001 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
24 October 1986 | Delivered on: 27 October 1986 Satisfied on: 8 December 1995 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company and or asterbeck limited to the chargee on any account whatsoever. Particulars: F/H 61 high street bridgnorth shropshire tog with plant and machinery fixtures implements and utensils. Fully Satisfied |
31 January 1986 | Delivered on: 4 February 1986 Satisfied on: 8 December 1995 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company from asterbeck limited to the charge pursuant to a letter of offer dated 19/12/65. Particulars: 73 and 74 high street banbury oxfordshire. Fully Satisfied |
17 December 1985 | Delivered on: 20 December 1985 Satisfied on: 19 February 1990 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from asterbeck limited to the chargee pursuant to a letter of offer dated 7/11/85. Particulars: 15 and 15A, castle street cirencester. Fully Satisfied |
17 December 1985 | Delivered on: 20 December 1985 Satisfied on: 8 December 1995 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from asterbeck limited pursuant to a laetter of offer dated 7 november 1985 to the chargee. Particulars: 14, high street, chepstow. Fully Satisfied |
20 August 2010 | Delivered on: 3 September 2010 Satisfied on: 22 June 2012 Persons entitled: National Westminster 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: 22 and 22A reading road henley-on-thames t/no ON98134; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2009 | Delivered on: 30 December 2009 Satisfied on: 22 June 2012 Persons entitled: National Westminster 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: Unit b the prospect centre prospect way luton t/no BD247018 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 April 2007 | Delivered on: 11 April 2007 Satisfied on: 27 February 2013 Persons entitled: National Westminster 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: Land on the north west side of silica road tamworth t/n SF175947. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 April 2007 | Delivered on: 11 April 2007 Satisfied on: 27 February 2013 Persons entitled: National Westminster 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: Land on the south west side of silica road amington t/n SF352442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 2007 | Delivered on: 7 March 2007 Satisfied on: 27 February 2013 Persons entitled: National Westminster 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: Land at millway rise axminster t/nos dn 414211 and dn 390825. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 February 2003 | Delivered on: 20 February 2003 Satisfied on: 22 June 2012 Persons entitled: National Westminster 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: Unit a the prospect centre london luton airport luton luton t/n BD222874. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 1985 | Delivered on: 20 December 1985 Satisfied on: 8 December 1995 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from asterbeck limited pursuant to a letter of offer dated 7 november 1985. to the chargee. Particulars: 146. high street, tewkesbury. Fully Satisfied |
22 November 2002 | Delivered on: 10 December 2002 Satisfied on: 22 June 2012 Persons entitled: National Westminster 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 property k/a bishop bowl lakes, leamington spa t/no. WK404196. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 2002 | Delivered on: 17 April 2002 Satisfied on: 26 May 2006 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: The f/h property k/a 26 and 28 finchley road t/n NGL529522. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 May 2001 | Delivered on: 6 June 2001 Satisfied on: 16 March 2002 Persons entitled: Lass Salt Garvin Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a profit and loss sharing agreement dated 15/05/01. Particulars: Freehold property k/a land on the eastern side of station road bishops itchington and to the south of depper bridge warwickshire. Fully Satisfied |
15 May 2001 | Delivered on: 22 May 2001 Satisfied on: 22 June 2012 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: F/H property k/a land on the eastern side of station road bishops itchington warwickshire and to the south of deppers bridge warwickshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 November 1997 | Delivered on: 21 November 1997 Satisfied on: 31 October 2001 Persons entitled: Midland 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: All that f/h property k/a 6 hall road st johns wood and a strip of land adjoining at the south east end of hamilton gardens in the city of westminster t/n LN18519 with all buildings and erections and fixtures and fittings and fixed plant and machinery and all improvments and additions thereto the gross rents and licence fees all rights under any agreement for lease or proceeds of sale all rights and interest in any insurances please refer to form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1997 | Delivered on: 21 November 1997 Satisfied on: 31 October 2001 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including it's uncalled capital for the time being. Fully Satisfied |
12 November 1997 | Delivered on: 21 November 1997 Satisfied on: 31 October 2001 Persons entitled: Midland Bank PLC Classification: Deed of charge and set-off over cash-rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of the company's account with the bank bearing account number 37719302 and any account opened by the bank pursuant to the agreement or replacements thereof and in each case all the entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Fully Satisfied |
1 August 1984 | Delivered on: 6 August 1984 Satisfied on: 8 December 1995 Persons entitled: Canadian Imperial Bank of Commerce Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41,43,47,and 49 broadwick street london W1 title no. Ngl 454962. Fully Satisfied |
12 November 1997 | Delivered on: 21 November 1997 Satisfied on: 31 October 2001 Persons entitled: Midland Bank PLC Classification: Deed of charge and set off over cash-deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of the company'a account with the bank bearing account number 36276499 and any account opened by the bank pursuant to the agreement. Fully Satisfied |
29 September 1995 | Delivered on: 14 October 1995 Satisfied on: 4 November 2004 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate & k/a 26 & 27 baxtergate whitby scarborough north yorkshire t/no NYK128436 and f/h land & buildings situate & k/a swan porch 18 market place melton mowbray leicestershire t/no LT217306. Shop & dwellinghouse & outbuildings numbered 15 & 15A castle street (formerly 81) cirencester and land and buildings formerly forming part of the black horse inn (now k/a the kings arm inn) with the goodwill of the business the benefit of all licences with a floating charge over the undertaking property & assets. Fully Satisfied |
14 September 1993 | Delivered on: 24 September 1993 Satisfied on: 31 October 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 December 1989 | Delivered on: 22 June 1992 Satisfied on: 31 October 2001 Persons entitled: North of England Building Society Classification: Legal charge Secured details: £717,465. Particulars: F/H 18 market place melton mowbray leicestershire and 26 and 27 baxtergate whitby north yorkshire. Fully Satisfied |
30 April 1990 | Delivered on: 3 May 1990 Satisfied on: 5 October 1995 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 gowgh square london EC4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1990 | Delivered on: 22 February 1990 Satisfied on: 31 October 2001 Persons entitled: North of England Building Society Classification: Charge over rental income Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 19/12/89. Particulars: The rental income due to the company under any lease of properties k/a 15 and 15A castle street, cirencester gloucestershire (see form 395 for full details). Fully Satisfied |
29 December 1989 | Delivered on: 18 January 1990 Satisfied on: 31 October 2001 Persons entitled: North of England Building Society Classification: Legal mortgage Secured details: £377,440 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 15/15A castle street, cirencester, gloucestershire. Fully Satisfied |
13 December 1989 | Delivered on: 15 December 1989 Satisfied on: 8 December 1995 Persons entitled: Clydesdale Bank PLC Classification: Equitable charge Secured details: All moneys due or to become due from jaison property development co. Limited to clydesdale bank public limited company and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Beneficial interest of the company in land at garrick road, and edgware road, hendon, london NW4 title nos mx 56994 and mx 162047. Fully Satisfied |
15 June 1984 | Delivered on: 22 June 1984 Persons entitled: Clydesdale 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: F/H 64 adam & eve mews london W8 title no ln 242307 on in the proceeds of sale thereof. Fully Satisfied |
30 November 2018 | Delivered on: 10 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as land to the west of little marlow, buckinghamshire. Outstanding |
27 September 2017 | Delivered on: 10 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 September 2017 | Delivered on: 9 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as land at station road, bishops itchington, CV47 2QB as more particularly shown in the plan attached to the mortgage instrument and as registered at hm land registry under the title numbers WK482351, WK482786 and WK394928 (part). Outstanding |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 October 2003 | Delivered on: 15 October 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £32,625.00 to the chargee. Outstanding |
7 October 2003 | Delivered on: 15 October 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £1,500.00 to the chargee. Outstanding |
17 May 2002 | Delivered on: 20 May 2002 Persons entitled: National Westminster 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 lodge station road bishops itchington warwickshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2001 | Delivered on: 4 October 2001 Persons entitled: National Westminster 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: Property k/a the cottage station road bishops itchington leamington spa. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 May 2001 | Delivered on: 7 June 2001 Persons entitled: North West Estates (Bishops Hill) Limited Classification: Second legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a profit and loss sharing agreement dated 15 may 2001. Particulars: The f/h property k/a land on the eastern side of station road bishops itchington and to the south of depper bridge warwickshire. Outstanding |
9 June 1995 | Delivered on: 20 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 gough square, london t/no. LN92771. Outstanding |
14 September 1993 | Delivered on: 29 September 1993 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
3 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
10 December 2018 | Registration of charge 011275390043, created on 30 November 2018 (39 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
25 October 2017 | Satisfaction of charge 26 in full (2 pages) |
25 October 2017 | Satisfaction of charge 17 in full (1 page) |
25 October 2017 | Satisfaction of charge 32 in full (1 page) |
25 October 2017 | Satisfaction of charge 25 in full (1 page) |
25 October 2017 | Satisfaction of charge 16 in full (1 page) |
25 October 2017 | Satisfaction of charge 25 in full (1 page) |
25 October 2017 | Satisfaction of charge 32 in full (1 page) |
25 October 2017 | Satisfaction of charge 17 in full (1 page) |
25 October 2017 | Satisfaction of charge 26 in full (2 pages) |
25 October 2017 | Satisfaction of charge 28 in full (2 pages) |
25 October 2017 | Satisfaction of charge 31 in full (1 page) |
25 October 2017 | Satisfaction of charge 16 in full (1 page) |
25 October 2017 | Satisfaction of charge 31 in full (1 page) |
25 October 2017 | Satisfaction of charge 28 in full (2 pages) |
10 October 2017 | Registration of charge 011275390042, created on 27 September 2017 (31 pages) |
10 October 2017 | Registration of charge 011275390042, created on 27 September 2017 (31 pages) |
9 October 2017 | Registration of charge 011275390041, created on 27 September 2017 (30 pages) |
9 October 2017 | Registration of charge 011275390041, created on 27 September 2017 (30 pages) |
3 October 2017 | Registration of charge 011275390040, created on 27 September 2017 (36 pages) |
3 October 2017 | Registration of charge 011275390040, created on 27 September 2017 (36 pages) |
29 September 2017 | Registration of charge 011275390039, created on 27 September 2017
|
29 September 2017 | Registration of charge 011275390038, created on 27 September 2017 (42 pages) |
29 September 2017 | Registration of charge 011275390039, created on 27 September 2017
|
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Appointment of Mark Guy Jason as a secretary (1 page) |
4 July 2011 | Termination of appointment of Anthony Coutinho as a secretary (1 page) |
4 July 2011 | Termination of appointment of Anthony Coutinho as a secretary (1 page) |
4 July 2011 | Appointment of Mark Guy Jason as a secretary (1 page) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page) |
9 March 2010 | Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 March 2008 | Return made up to 02/02/08; no change of members
|
6 March 2008 | Return made up to 02/02/08; no change of members
|
30 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members
|
13 February 2003 | Return made up to 02/02/03; full list of members
|
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
15 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
15 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members
|
2 March 2000 | Return made up to 02/02/00; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
22 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 March 1998 | Return made up to 02/02/98; no change of members (7 pages) |
11 March 1998 | Return made up to 02/02/98; no change of members (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
29 April 1997 | Company name changed panedawn LIMITED\certificate issued on 30/04/97 (2 pages) |
29 April 1997 | Company name changed panedawn LIMITED\certificate issued on 30/04/97 (2 pages) |
19 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 51/55 mortimer street london W1N 7TD (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 51/55 mortimer street london W1N 7TD (1 page) |
4 March 1996 | Return made up to 02/02/96; full list of members
|
4 March 1996 | Return made up to 02/02/96; full list of members
|
8 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 September 1993 | Particulars of mortgage/charge (7 pages) |
29 September 1993 | Particulars of mortgage/charge (7 pages) |
8 February 1990 | Resolutions
|
8 August 1973 | Certificate of incorporation (1 page) |
8 August 1973 | Certificate of incorporation (1 page) |