15 Montagu Square
London
W1H 2LD
Secretary Name | Mr Robert Delaney |
---|---|
Status | Closed |
Appointed | 19 April 2010(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 28 Duke St. James'S London SW1Y 6AG |
Secretary Name | Lucinda Clare Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 57 Cunterstone Road London W14 9BS |
Secretary Name | Margaret Veronica Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 1995) |
Role | Secretary |
Correspondence Address | 42 West Hill Way Totteridge London N20 8QS |
Secretary Name | Margaret Veronica Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 1995) |
Role | Secretary |
Correspondence Address | 42 West Hill Way Totteridge London N20 8QS |
Secretary Name | Monte Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(16 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 53 Page's Hill London N10 1EH |
Secretary Name | Jane McAllester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2010) |
Role | Gallery Manager |
Correspondence Address | 22b Charteris Road London NW6 7ET |
Website | www.jacobsongallery.com |
---|
Registered Address | 28 Duke St. James'S London SW1Y 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 February 1995 | Delivered on: 23 February 1995 Satisfied on: 19 July 2002 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: 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 |
---|---|
15 July 1992 | Delivered on: 18 July 1992 Satisfied on: 22 March 1995 Persons entitled: Hill Samuel Bank Limited 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 |
16 December 1988 | Delivered on: 23 December 1988 Satisfied on: 19 July 2002 Persons entitled: Chancery PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and all property and assets present and future. Fully Satisfied |
16 December 1988 | Delivered on: 23 December 1988 Satisfied on: 19 July 2002 Persons entitled: Chancery PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All paintings in the possession of the borrower or deposited with the borrower, its agents representatives or correspondents. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 November 2015 | Registered office address changed from 15 Montagu Square Flat 3 London W1H 2LD to 28 Duke St. James's London SW1Y 6AG on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 15 Montagu Square Flat 3 London W1H 2LD to 28 Duke St. James's London SW1Y 6AG on 24 November 2015 (1 page) |
11 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
11 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
19 June 2015 | Registered office address changed from 6 Cork Street London W1S 3EE to 15 Montagu Square Flat 3 London W1H 2LD on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 6 Cork Street London W1S 3EE to 15 Montagu Square Flat 3 London W1H 2LD on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 October 2014 | (4 pages) |
30 October 2014 | (4 pages) |
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
15 October 2013 | Accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Accounts made up to 31 January 2013 (4 pages) |
5 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | (5 pages) |
25 October 2011 | (5 pages) |
22 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary (1 page) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary (1 page) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary
|
19 April 2010 | Appointment of Mr Robert Delaney as a secretary
|
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Accounts made up to 31 January 2009 (5 pages) |
28 May 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
28 May 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
27 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
27 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
27 May 2005 | Return made up to 15/03/05; full list of members
|
27 May 2005 | Registered office changed on 27/05/05 from: 6 cork street london W1S 3EE (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 6 cork street london W1S 3EE (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Return made up to 15/03/05; full list of members
|
27 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 14A clifford street london W15 4JX (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 14A clifford street london W15 4JX (1 page) |
23 March 2004 | Return made up to 15/03/04; full list of members
|
23 March 2004 | Return made up to 15/03/04; full list of members
|
30 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
30 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
9 May 2003 | Return made up to 15/03/03; full list of members (5 pages) |
9 May 2003 | Return made up to 15/03/03; full list of members (5 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Return made up to 15/03/02; full list of members (5 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (5 pages) |
28 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
28 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members
|
21 March 2000 | Return made up to 15/03/00; full list of members
|
30 November 1999 | Full accounts made up to 31 July 1999 (10 pages) |
30 November 1999 | Full accounts made up to 31 July 1999 (10 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
15 March 1999 | Secretary's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Secretary's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
16 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
16 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
31 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 May 1997 | Return made up to 15/03/97; full list of members (5 pages) |
3 May 1997 | Return made up to 15/03/97; full list of members (5 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
9 April 1996 | Return made up to 15/03/96; full list of members (5 pages) |
9 April 1996 | Return made up to 15/03/96; full list of members (5 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
10 April 1995 | Return made up to 15/03/95; full list of members (5 pages) |
10 April 1995 | Return made up to 15/03/95; full list of members (5 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |