London Road
Morden
Surrey
SM4 5HJ
Director Name | Mrs Marion June Jeeves |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1985(1 year, 1 month after company formation) |
Appointment Duration | 33 years (resigned 16 July 2018) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 251 London Road Ewell Epsom Surrey KT17 2BU |
Director Name | Mr Victor Jeffrey Jeeves |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 1992) |
Role | Contractor |
Correspondence Address | 206 Mellison Road London SW17 9AU |
Secretary Name | Mrs Marion June Jeeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 London Road Ewell Epsom Surrey KT17 2BU |
Director Name | Mr Peter Edward Jeeves |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 London Road Ewell Epsom Surrey KT17 2BU |
Registered Address | 23 Morden Court Parade London Road Morden Surrey SM4 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Marion Jeeves 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter Jeeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,644,390 |
Cash | £30,870 |
Current Liabilities | £25,632 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
3 September 2014 | Delivered on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 38 trevelyan road tooting london t/no.320550. Outstanding |
---|---|
3 September 2014 | Delivered on: 5 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 38B trevelyan road, tooting london t/no TGL102739. Outstanding |
20 September 2005 | Delivered on: 24 September 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 March 2021 | Appointment of Ms Amandar Jane Sales as a director on 5 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Peter Edward Jeeves as a director on 4 February 2021 (1 page) |
9 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 May 2019 (3 pages) |
12 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Change of details for Mr Peter Edward Jeeves as a person with significant control on 3 December 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 July 2018 | Termination of appointment of Marion June Jeeves as a secretary on 16 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Marion June Jeeves as a director on 16 July 2018 (1 page) |
25 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 June 2016 | Registered office address changed from 19 Morden Court Parade London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 19 Morden Court Parade London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
5 September 2014 | Registration of charge 018181450002, created on 3 September 2014 (8 pages) |
5 September 2014 | Registration of charge 018181450002, created on 3 September 2014 (8 pages) |
5 September 2014 | Registration of charge 018181450002, created on 3 September 2014 (8 pages) |
4 September 2014 | Registration of charge 018181450003, created on 3 September 2014 (10 pages) |
4 September 2014 | Registration of charge 018181450003, created on 3 September 2014 (10 pages) |
4 September 2014 | Registration of charge 018181450003, created on 3 September 2014 (10 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Director's details changed for Peter Jeeves on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mrs Marion June Jeeves on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Marion June Jeeves on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Peter Jeeves on 11 February 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
9 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members
|
15 March 2004 | Return made up to 31/12/03; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 113 london road morden surrey SM4 5HP (1 page) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 113 london road morden surrey SM4 5HP (1 page) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 May 2000 (14 pages) |
15 October 2001 | Full accounts made up to 31 May 2000 (14 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 May 1999 (14 pages) |
14 August 2000 | Full accounts made up to 31 May 1999 (14 pages) |
15 March 2000 | Full accounts made up to 31 May 1998 (14 pages) |
15 March 2000 | Full accounts made up to 31 May 1998 (14 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 31 May 1997 (13 pages) |
10 December 1998 | Full accounts made up to 31 May 1997 (13 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 212 tooting high street london SW17 0SG (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 212 tooting high street london SW17 0SG (1 page) |
21 April 1998 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 May 1996 (5 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
4 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |