36 Old Jewry
London
EC2R 8DD
Secretary Name | Mrs Philippa Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Keith Crawford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 1996) |
Role | Investment Analyst |
Correspondence Address | 15 The Vineyard Richmond Surrey TW10 6AQ |
Secretary Name | John Anthony Wilfred Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Minera Mews Chester Row London Sw11 |
Director Name | Mr William Edmond Adam Bain |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Focklesbrook Farm Chobham Surrey GU24 8HB |
Secretary Name | Rodney Vernon Milne-Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 19 Nassau Road London SW13 9QF |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Hugh Stevenson 6.58% Ordinary |
---|---|
23k at £1 | Keith Crawford 6.06% Ordinary |
192.9k at £1 | John Anthony Wilfred Austin 50.81% Convertible Redeemable Preference |
12.5k at £1 | Adrian Victor Shain Friend 3.29% Ordinary |
12.5k at £1 | William Edmond Adam Bain 3.29% Ordinary |
11.9k at £1 | Ronald William Pullen 3.13% Ordinary |
11k at £1 | Ian Michael Boyd 2.90% Ordinary |
10k at £1 | Roger Martin Harvey 2.63% Ordinary |
9.1k at £1 | Sean Stuart 2.39% Ordinary |
9k at £1 | Ian Andrew Carstairs 2.37% Ordinary |
8k at £1 | Bernard Alex Dokelman 2.11% Ordinary |
5.8k at £1 | Martin Robert Francis Wonfor 1.52% Ordinary |
5.8k at £1 | Mr John Christopher Finch 1.52% Ordinary |
5k at £1 | Alan Capper 1.32% Ordinary |
5k at £1 | John Alves 1.32% Ordinary |
4.5k at £1 | Peter Macdonald Forbes 1.20% Ordinary |
4.1k at £1 | David Bryan Harris 1.08% Ordinary |
3.4k at £1 | Executors Of W.h. Desmond 0.89% Ordinary A |
3.4k at £1 | Trustees Of John Austin Children's Settlement In London 0.89% Ordinary A |
3.3k at £1 | Dr Ross John Bunce 0.87% Ordinary |
2.4k at £1 | John Anthony Wilfred Austin 0.64% Ordinary |
1.8k at £1 | Adrian Victor Shain Friend 0.48% Convertible Redeemable Preference |
1.6k at £1 | Michael Phillip Davids 0.43% Ordinary |
1.6k at £1 | Executors Of W.h. Desmond 0.42% Ordinary |
1.5k at £1 | Roger Martin Harvey 0.38% Convertible Redeemable Preference |
1.2k at £1 | Bernard Alex Dokelman 0.31% Convertible Redeemable Preference |
1000 at £1 | Keith May 0.26% Ordinary |
1000 at £1 | Ronald William Pullen 0.26% Convertible Redeemable Preference |
824 at £1 | Sir Frederick E. Rosier 0.22% Ordinary |
726 at £1 | John Alves 0.19% Convertible Redeemable Preference |
660 at £1 | Peter Macdonald Forbes 0.17% Convertible Redeemable Preference |
240 at £1 | Michael Phillip Davids 0.06% Convertible Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £278,273 |
Cash | £60,462 |
Current Liabilities | £155,142 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 August 1989 | Delivered on: 7 September 1989 Persons entitled: Barclays 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 |
---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
7 February 2023 | Annual return made up to 31 December 1998 with a full list of shareholders (12 pages) |
7 February 2023 | Annual return made up to 31 December 2006 with a full list of shareholders (12 pages) |
30 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 January 2021 | Change of details for Mr John Anthony Wilfred Austin as a person with significant control on 6 April 2016 (2 pages) |
26 October 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
26 March 2020 | Secretary's details changed for Ms Philippa Austin on 25 March 2020 (1 page) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
20 March 2020 | Director's details changed for John Anthony Wilfred Austin on 13 March 2020 (2 pages) |
8 August 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
25 January 2019 | Change of details for Mr John Anthony Wilfred Austin as a person with significant control on 6 April 2016 (2 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
10 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
10 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
28 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Secretary's details changed for Ms Philippa Austin on 30 October 2014 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from , 8th Floor Becket House, 36-37 Old Jewry, London, EC2R 8DD, England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 January 2015 (1 page) |
28 January 2015 | Secretary's details changed for Ms Philippa Austin on 30 October 2014 (1 page) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
14 July 2014 | Registered office address changed from , 4th Floor 5-7 John Prince's Street, London, W1G 0JN on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
20 January 2014 | Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (6 pages) |
4 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (6 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
15 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
15 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
25 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
25 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (12 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (12 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 bickenhall mansions, bickenhall street, london, W1U 6BP (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 October 2004 | Return made up to 31/12/03; change of members (11 pages) |
13 October 2004 | Return made up to 31/12/03; change of members (11 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (11 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
13 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
13 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
4 March 2002 | Return made up to 31/12/01; full list of members
|
17 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
17 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 March 1998 | Full accounts made up to 31 October 1996 (13 pages) |
2 March 1998 | Full accounts made up to 31 October 1996 (13 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
24 September 1997 | Return made up to 31/12/96; no change of members
|
24 September 1997 | Return made up to 31/12/96; no change of members
|
16 September 1997 | Full accounts made up to 31 October 1995 (13 pages) |
16 September 1997 | Full accounts made up to 31 October 1995 (13 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 31 October 1994 (11 pages) |
29 July 1996 | Full accounts made up to 31 October 1994 (11 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
25 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
28 April 1987 | Memorandum and Articles of Association (13 pages) |
28 April 1987 | Memorandum and Articles of Association (13 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
7 October 1985 | Certificate of incorporation (1 page) |
7 October 1985 | Certificate of incorporation (1 page) |