London
W12 9SP
Director Name | Ms Betty Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 30 Ashchurch Park Villas London W12 9SP |
Director Name | David Cohen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1993(12 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ashchurch Park Villas London W12 9SB |
Website | www.bettyjackson.com |
---|
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12.5k at £1 | Mr David Cohen 50.00% Ordinary |
---|---|
12.5k at £1 | Ms Betty Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,383 |
Cash | £112 |
Current Liabilities | £258,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 1995 | Delivered on: 14 March 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or betty jackson retail limited 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. Outstanding |
---|---|
25 October 1991 | Delivered on: 28 June 1991 Persons entitled: The Bennet Property Company Limited Classification: Deed Secured details: £10,000. Particulars: £10,000 held in deposit account number 41320068 at midland bank PLC (see form 395 for full details). Outstanding |
30 October 1984 | Delivered on: 20 November 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 33 tottenham street london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 February 1984 | Delivered on: 17 February 1984 Satisfied on: 19 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 f/h & l/h properties &/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill. Fully Satisfied |
25 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
21 January 2021 | Secretary's details changed for Ms Betty Jackson on 21 January 2021 (1 page) |
21 January 2021 | Director's details changed for Ms Betty Jackson on 21 January 2021 (2 pages) |
21 January 2021 | Change of details for Ms Betty Jackson as a person with significant control on 1 December 2020 (2 pages) |
21 January 2021 | Director's details changed for Ms Betty Jackson on 1 December 2020 (2 pages) |
25 August 2020 | Change of details for Ms Betty Jackson as a person with significant control on 22 January 2020 (2 pages) |
25 August 2020 | Cessation of David Cohen as a person with significant control on 22 January 2020 (1 page) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 August 2020 | Termination of appointment of David Cohen as a director on 22 January 2020 (1 page) |
25 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Director's details changed for David Cohen on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Cohen on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Betty Jackson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Betty Jackson on 17 February 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (5 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 January 2001 | Return made up to 21/12/00; no change of members (4 pages) |
17 January 2001 | Return made up to 21/12/00; no change of members (4 pages) |
12 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
1 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 November 1997 | Accounts made up to 31 December 1996 (14 pages) |
11 November 1997 | Accounts made up to 31 December 1996 (14 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 November 1996 | Accounts made up to 31 December 1995 (16 pages) |
5 November 1996 | Accounts made up to 31 December 1995 (16 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (15 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (15 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Return made up to 31/12/94; full list of members (12 pages) |
18 May 1995 | Return made up to 31/12/94; full list of members (12 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
6 October 1981 | Certificate of incorporation (1 page) |
6 October 1981 | Certificate of incorporation (1 page) |