London
W11 4LJ
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Miss Juliet Jefcoate Harbutt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 01 October 1991) |
Role | Cheese Merchant |
Correspondence Address | 62 Ringmer Avenue London SW6 5LW |
Director Name | Mrs Clare Antonia Mary Eliot Rich |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 29 Clarendon Road London W11 4JB |
Director Name | Mr Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Ms Margaret Georgia Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 36 Acris Street Wandsworth London SW18 2QP |
Secretary Name | Patricia Ellen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 9 Woodgate Avenue Chessington Surrey KT9 2QJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Website | jeroboams.co.uk |
---|---|
Telephone | 020 77308108 |
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Jeroboams Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
31 July 2023 | Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 September 2021 | Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page) |
6 September 2021 | Appointment of Mr Edward Ivor Rich as a director on 26 August 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
15 August 2018 | Notification of Jeroboams Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 August 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
8 December 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members
|
29 September 2004 | Return made up to 24/09/04; full list of members
|
6 February 2004 | Company name changed wine & cheese shop LIMITED(the)\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed wine & cheese shop LIMITED(the)\certificate issued on 06/02/04 (2 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 October 2001 | Return made up to 24/09/01; full list of members
|
24 October 2001 | Return made up to 24/09/01; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 December 2000 | Resolutions
|
15 December 2000 | Resolutions
|
13 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
21 October 1999 | Return made up to 24/09/99; no change of members (5 pages) |
21 October 1999 | Return made up to 24/09/99; no change of members (5 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 November 1998 | Return made up to 24/09/98; full list of members; amend (8 pages) |
12 November 1998 | Return made up to 24/09/98; full list of members; amend (8 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members (5 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members (5 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
17 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
14 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 31, davies street london W1Y 2BH. (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 31, davies street london W1Y 2BH. (1 page) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | New secretary appointed (2 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 24/09/95; no change of members (8 pages) |
30 October 1995 | Return made up to 24/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
25 August 1988 | Resolutions
|
25 August 1988 | Resolutions
|