Stanmore
Middlesex
HA7 2PX
Director Name | Mr Michael Alan Jacobs |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
Secretary Name | Mrs Iris Doreen Primrose Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 June 2015) |
Role | Company Director |
Correspondence Address | 11 Hailey Croft Chinnor Oxon OX39 4TS |
Telephone | 01923 251187 |
---|---|
Telephone region | Watford |
Registered Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Bernard Kenton 6.00% Ordinary |
---|---|
51 at £1 | Michael Jacobs 51.00% Ordinary |
43 at £1 | Lucy Newton 43.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,044 |
Cash | £404 |
Current Liabilities | £40,132 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 June 2004 | Delivered on: 22 June 2004 Satisfied on: 25 October 2007 Persons entitled: Ruffler 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 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 |
---|---|
9 June 1992 | Delivered on: 22 June 1992 Satisfied on: 25 October 2007 Persons entitled: Iris Doreen Primrose Jacobs Eric Jacobs 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 |
6 May 1981 | Delivered on: 18 May 1981 Satisfied on: 12 June 1992 Persons entitled: Barclays Bank PLC Classification: Guaranture & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
9 June 1992 | Delivered on: 22 June 1992 Persons entitled: Iris Doreen Primrose Jacobs Eric Jacobs Iris Doreen Primrose Jacobs Eric Jacobs Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the creditof bank account NO05814017 at allied irish bank PLC. Outstanding |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 March 2017 | Termination of appointment of Michael Alan Jacobs as a director on 27 February 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 December 2015 | Termination of appointment of Iris Doreen Primrose Jacobs as a secretary on 21 June 2015 (1 page) |
27 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Director's details changed for Michael Alan Jacobs on 21 November 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Registered office address changed from 42 Doughty Street London WC1N 2LY on 27 November 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Michael Alan Jacobs on 19 December 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Director's details changed for Michael Alan Jacobs on 30 July 2010 (3 pages) |
8 February 2011 | Secretary's details changed for Mrs Iris Doreen Primrose Jacobs on 3 July 2010 (3 pages) |
8 February 2011 | Secretary's details changed for Mrs Iris Doreen Primrose Jacobs on 3 July 2010 (3 pages) |
8 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (10 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 January 2009 | Return made up to 21/11/08; no change of members (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Return made up to 21/11/07; no change of members
|
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members
|
22 June 2004 | Particulars of mortgage/charge (15 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 December 1999 | Return made up to 21/11/99; full list of members
|
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (5 pages) |
8 February 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 21/11/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 December 1997 | Return made up to 21/11/97; full list of members
|
2 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
25 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page) |