Radlett
Hertfordshire
WD7 8DH
Secretary Name | Mr Howard Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(17 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bleeding Heart Yard Greville Street Hatton Garden London EC1N 8SJ |
Director Name | Marlene Kaye |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Regency House 269 Regents Park Road Finchley London N3 3JZ |
Director Name | Mr Leon Kaye |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 July 2014) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 24 Regency House 269 Regents Park Road London N3 2JZ |
Secretary Name | Marlene Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Regency House 269 Regents Park Road Finchley London N3 3JZ |
Website | jeanpierreofswitzerland.com |
---|---|
Telephone | 020 74052439 |
Telephone region | London |
Registered Address | 5 Bleeding Heart Yard Greville Street Hatton Garden London EC1N 8SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Mr Howard Kaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327,692 |
Cash | £57,934 |
Current Liabilities | £102,753 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
17 February 2015 | Delivered on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 September 2012 | Delivered on: 5 September 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 December 2017 | Registered office address changed from 5 Bleeding Heart Yard Greville St Hatton Garden EC1N 8SJ to 5 Bleeding Heart Yard Greville Street Hatton Garden London EC1N 8SJ on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 5 Bleeding Heart Yard Greville St Hatton Garden EC1N 8SJ to 5 Bleeding Heart Yard Greville Street Hatton Garden London EC1N 8SJ on 19 December 2017 (1 page) |
18 December 2017 | Change of details for Mr Howard Kaye as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr Howard Kaye as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Registration of charge 016562820002, created on 17 February 2015 (5 pages) |
18 February 2015 | Registration of charge 016562820002, created on 17 February 2015 (5 pages) |
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 August 2014 | Termination of appointment of Leon Kaye as a director on 25 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Leon Kaye as a director on 25 July 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Mr Leon Kaye on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Leon Kaye on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Leon Kaye on 3 January 2012 (2 pages) |
8 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 December 2002 | Return made up to 18/12/02; full list of members (5 pages) |
17 December 2002 | Return made up to 18/12/02; full list of members (5 pages) |
11 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
6 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 December 1999 | Return made up to 18/12/99; no change of members (6 pages) |
22 December 1999 | Return made up to 18/12/99; no change of members (6 pages) |
16 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
16 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
9 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
24 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
23 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
27 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 December 1995 | Return made up to 18/12/95; full list of members (12 pages) |
21 December 1995 | Return made up to 18/12/95; full list of members (12 pages) |