London
W11 3AL
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Bryan Kevin Meehan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 October 2010(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 450 Belvedere Avenue Belvedere Ca 94920 |
Director Name | Mr Adrian Eyre Lloyd |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norland Square London W11 4PX |
Director Name | Mrs Antonia Gillian Silcock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highlever Road London W10 6PS |
Director Name | Mrs Marie Annick Avis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
Director Name | Mr Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Square London SW7 1JT |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Ian Cowan Ferguson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Investment Banker |
Correspondence Address | 12 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Mr Peter Anthony Letley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Princedale Road London W11 4NJ |
Secretary Name | Mr Richard David Walter Haas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 20 Concanon Road London SW2 5TA |
Secretary Name | Melanie Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 66 John Gooch Drive Enfield Middlesex EN2 8HG |
Secretary Name | Sue Siu-Mui Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 98 Constable Court 4 Stubbs Drive London SE16 3EG |
Director Name | Christopher David Spooner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Group Tax Adviser |
Correspondence Address | Forest Cottage Nutley Basingstoke Hampshire RG25 2HL |
Director Name | Hugh Gerard O'Brien |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Corporate Treasurer |
Correspondence Address | 46 Waldegrave Park Twickenham Middlesex TW1 4TQ |
Director Name | Andrew John Moss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Storrers Oast Lymden Lane Stonegate East Sussex TN5 7EF |
Director Name | Kenneth Henry Gordon Coales |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 33 Brunswick Terrace Hove Sussex BN3 1HA |
Director Name | Ralph Gordon Barber |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | Craster 5 South Close Green Merstham Surrey RH1 3DU |
Director Name | Brian Atkinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Links Road Epsom Surrey KT17 3PP |
Secretary Name | Kenneth Henry Gordon Coales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 33 Brunswick Terrace Hove Sussex BN3 1HA |
Director Name | Executors Of The Estate Of Wendell Murray Harris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 May 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Riverside Cottage Micheldever Winchester Hampshire SO21 3DB |
Director Name | Peter Anthony Bradshaw Wilson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Merchant Banker |
Correspondence Address | The Hirsel Ely Grange Frant Tunbridge Wells Kent TN3 9DY |
Director Name | Britta Adrienne Lloyd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 May 1998(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 July 2022) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Road London W11 3AL |
Secretary Name | Mr Jeremy William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(14 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 29 May 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Lansdowne Road London W11 3AL |
Secretary Name | Colin Laird Walker Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 231 Waldegrave Road Twickenham Middlesex TW1 4TA |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mrs Tara Corina Meehan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 2010) |
Role | Mother |
Country of Residence | United States |
Correspondence Address | 85 Bellevue Avenue Belvedere Ca 94920 |
Director Name | Mr Bryan Kevin Meehan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 2010) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 85 Bellevue Avenue Belvedere Ca94920 |
Registered Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.1m at £1 | Jwl Property Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,900,915 |
Cash | £5,051 |
Current Liabilities | £557,525 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
17 February 2023 | Delivered on: 17 February 2023 Persons entitled: Jwl Property Finance Limited (Co. Regn. No. 01548759) Whose Registered Office is at 78 Ladbroke Road, London, England, W11 3NU Classification: A registered charge Particulars: The freehold land at 44 hope street, wrexham LL11 1BB and being all of the land registered at hm land registry under title number WA536010. Outstanding |
---|---|
25 February 2004 | Delivered on: 3 March 2004 Persons entitled: The Royal Bank of Scotland 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 atrium 31 church road ashford surrey t/n's SY445631 and SY686755. 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 |
2 July 1997 | Delivered on: 7 July 1997 Satisfied on: 5 November 1999 Persons entitled: Hbl Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal mortgage over the properties listed below together with all buildings and erections fixtures and fittings and fixed plant and machinery; first floating charge over all moveable plant machinery implements utensils furniture and equipment. Properties - f/h land k/a ahsley house 235-239 (odd) high road wood green in the london borough of haringey t/n-MX441613. F/h 120, 122, 124 and 126 alcester road birmingham in the county of west midlands t/n-WM400703. L/h the brackendale shopping centre and being land on the south west side of stroud avenue willenall in the county of west midlands t/n-SF67578 (for full details of properties charged see form 395).. see the mortgage charge document for full details. Fully Satisfied |
2 July 1997 | Delivered on: 7 July 1997 Satisfied on: 5 November 1999 Persons entitled: Hbl Property Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking property and other assets including its uncalled capital. Fully Satisfied |
2 July 1997 | Delivered on: 7 July 1997 Satisfied on: 5 November 1999 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: F/H land k/a ashley house 235-239 (odd numbers) high road wood green in the london borough of haringey t/no MX441613 f/h property k/a 120,122,124 and 126 alcester road birmingham t/no WM400703 l/h property k/a the brackendale shopping centre and being land on the south west side of stroud avenue willenhall in the county of west midlands t/no SF67578 and fixtures and fittings fro further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
2 July 1997 | Delivered on: 7 July 1997 Satisfied on: 5 November 1999 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 undertaking property and other assets including its uncalled capital. Fully Satisfied |
26 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 October 2020 | Director's details changed for Mr Bryan Kevin Meehan on 5 January 2020 (2 pages) |
6 August 2020 | Appointment of Mrs Marie Annick Avis as a director on 1 July 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 April 2019 | Termination of appointment of Colin Laird Walker-Robson as a director on 3 April 2019 (1 page) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Director's details changed for Mr Adrian Eyre Lloyd on 1 January 2015 (2 pages) |
8 October 2015 | Director's details changed for Ms Antonia Gillian Lloyd on 1 January 2015 (3 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Adrian Eyre Lloyd on 1 January 2015 (2 pages) |
8 October 2015 | Director's details changed for Ms Antonia Gillian Lloyd on 1 January 2015 (3 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 October 2013 | Statement of capital following an allotment of shares on 14 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 14 September 2013
|
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
13 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
17 October 2012 | Resolutions
|
18 September 2012 | Full accounts made up to 31 January 2012 (30 pages) |
18 September 2012 | Full accounts made up to 31 January 2012 (30 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Full accounts made up to 31 January 2011 (29 pages) |
11 May 2011 | Full accounts made up to 31 January 2011 (29 pages) |
14 March 2011 | Director's details changed for Mr Adrian Eyre England on 10 February 2011 (2 pages) |
14 March 2011 | Appointment of Miss Antonia Gillian Lloyd as a director (2 pages) |
14 March 2011 | Appointment of Miss Antonia Gillian Lloyd as a director (2 pages) |
14 March 2011 | Appointment of Mr Adrian Eyre England as a director (2 pages) |
14 March 2011 | Appointment of Mr Adrian Eyre England as a director (2 pages) |
14 March 2011 | Director's details changed for Mr Adrian Eyre England on 10 February 2011 (2 pages) |
24 November 2010 | Appointment of Mr Bryan Kevin Meehan as a director (2 pages) |
24 November 2010 | Termination of appointment of Bryan Meehan as a director (1 page) |
24 November 2010 | Termination of appointment of Tara Meehan as a director (1 page) |
24 November 2010 | Appointment of Mr Bryan Kevin Meehan as a director (2 pages) |
24 November 2010 | Termination of appointment of Bryan Meehan as a director (1 page) |
24 November 2010 | Termination of appointment of Tara Meehan as a director (1 page) |
12 October 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Full accounts made up to 31 January 2010 (17 pages) |
25 June 2010 | Full accounts made up to 31 January 2010 (17 pages) |
16 December 2009 | Full accounts made up to 31 January 2009 (33 pages) |
16 December 2009 | Full accounts made up to 31 January 2009 (33 pages) |
13 November 2009 | Director's details changed for Tara Corina Meehan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Britta Adrienne Lloyd on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Colin Laird Walker-Robson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Bryan Kevin Meehan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Bryan Kevin Meehan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Britta Adrienne Lloyd on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Colin Laird Walker-Robson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Tara Corina Meehan on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Bryan Kevin Meehan on 7 August 2009 (2 pages) |
16 October 2009 | Director's details changed for Bryan Kevin Meehan on 7 August 2009 (2 pages) |
16 October 2009 | Director's details changed for Bryan Kevin Meehan on 7 August 2009 (2 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
6 October 2008 | Location of register of members (1 page) |
18 September 2008 | Full accounts made up to 31 January 2008 (16 pages) |
18 September 2008 | Full accounts made up to 31 January 2008 (16 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
29 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o cnc properties LTD cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o cnc properties LTD cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
23 September 2005 | Group of companies' accounts made up to 31 January 2005 (20 pages) |
23 September 2005 | Group of companies' accounts made up to 31 January 2005 (20 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
8 February 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
8 February 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
10 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
10 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
22 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
25 March 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
25 March 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
27 November 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
27 November 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
18 June 2002 | Re section 394 (1 page) |
18 June 2002 | Re section 394 (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members
|
11 October 2001 | Return made up to 03/10/01; full list of members
|
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 6 May 1999 (13 pages) |
28 February 2000 | Full accounts made up to 6 May 1999 (13 pages) |
28 February 2000 | Full accounts made up to 6 May 1999 (13 pages) |
21 February 2000 | Accounting reference date shortened from 06/05/00 to 31/03/00 (1 page) |
21 February 2000 | Accounting reference date shortened from 06/05/00 to 31/03/00 (1 page) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1999 | Return made up to 03/10/99; full list of members (6 pages) |
30 September 1999 | Return made up to 03/10/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 6 May 1998 (12 pages) |
20 January 1999 | Full accounts made up to 6 May 1998 (12 pages) |
20 January 1999 | Full accounts made up to 6 May 1998 (12 pages) |
23 November 1998 | Return made up to 03/10/98; no change of members
|
23 November 1998 | Return made up to 03/10/98; no change of members
|
29 June 1998 | Registered office changed on 29/06/98 from: 1 lansdowne road london W11 3AL (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 1 lansdowne road london W11 3AL (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 10 lower thames street london EC3R 6AE (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 10 lower thames street london EC3R 6AE (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Accounting reference date shortened from 31/12/98 to 06/05/98 (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Accounting reference date shortened from 31/12/98 to 06/05/98 (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
17 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
30 July 1997 | Memorandum and Articles of Association (21 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Memorandum and Articles of Association (21 pages) |
30 July 1997 | Resolutions
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
8 July 1997 | Company name changed james capel asset management lim ited\certificate issued on 09/07/97 (2 pages) |
8 July 1997 | Company name changed james capel asset management lim ited\certificate issued on 09/07/97 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Director resigned (1 page) |
7 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 November 1996 | Return made up to 03/10/96; no change of members (6 pages) |
14 November 1996 | Return made up to 03/10/96; no change of members (6 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 6 bevis marks london EC3A 7QP (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 6 bevis marks london EC3A 7QP (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Director resigned (4 pages) |
3 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
2 July 1991 | Company name changed\certificate issued on 02/07/91 (2 pages) |
2 July 1991 | Company name changed\certificate issued on 02/07/91 (2 pages) |
7 October 1988 | Company name changed\certificate issued on 07/10/88 (2 pages) |
7 October 1988 | Company name changed\certificate issued on 07/10/88 (2 pages) |
4 August 1987 | Resolutions
|
4 August 1987 | Resolutions
|
15 August 1983 | Company name changed\certificate issued on 15/08/83 (2 pages) |
15 August 1983 | Company name changed\certificate issued on 15/08/83 (2 pages) |
8 June 1983 | Certificate of incorporation (1 page) |
8 June 1983 | Certificate of incorporation (1 page) |