16-20 Hurlingham Business Park Sulivan Road
London
SW6 3DU
Director Name | Ms Jemma Kate Natasha Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 17 Wingate Road London W6 0UR |
Secretary Name | Mr Philip John Hambidge |
---|---|
Status | Current |
Appointed | 18 June 2013(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 16-20 Hurlingham Business Park 16-20 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Antony Richard Fennelly |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Bramton Mead Edgeley Burnhams Road Little Bookham Surrey KT23 3BE |
Director Name | Mr Stephen Charles Fordham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborne 9 Worthing Road Horsham West Sussex RH12 1TA |
Director Name | James Graham Simonds |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Red Oak House Mill Lane Bramley Guildford Surrey GU5 0HW |
Secretary Name | Antony Richard Fennelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | Bramton Mead Edgeley Burnhams Road Little Bookham Surrey KT23 3BE |
Secretary Name | Mr Stephen Charles Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborne 9 Worthing Road Horsham West Sussex RH12 1TA |
Director Name | Mr David Arthur John Baxter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 December 2007) |
Role | Company Director |
Correspondence Address | 3 Carrington Place Esher Park Avenue Esher Surrey KT10 9SF |
Director Name | Mr Nicholas Donald James Freeman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Terrace London SW3 2BU |
Director Name | Mrs Carol Ann Cross |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pax Holt Dean Woodcutts Salisbury Wiltshire SP5 5RT |
Director Name | Barry Harold Yudolph |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Grange 57-59 Woodford Road South Woodford London E18 2EY |
Director Name | Tatiana Camacho |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cavendish Court 86 Waldegrave Road Teddington Middlesex TW11 8LN |
Website | jenniferulisse.com |
---|
Registered Address | 16-20 Hurlingham Business Park 16-20 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | James Reyker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 May 2008 | Delivered on: 3 June 2008 Satisfied on: 18 June 2013 Persons entitled: The Royal Bank of Scotland PLC (As Trustee but Not Otherwise of Schroder Exempt Property Unit Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all moneys from time to time standing to the credit of the deposit account referred to in the rent deposit deed or any replacement or substituted account(the deposit) see image for full details. Fully Satisfied |
---|---|
11 February 2002 | Delivered on: 23 February 2002 Satisfied on: 18 June 2013 Persons entitled: Hsbc Republic Bank (UK) Limited 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. Fully Satisfied |
4 July 1994 | Delivered on: 16 July 1994 Satisfied on: 18 June 2013 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the companys estate or interest in all f/h or l/h properties for the time being belonging to or charged to the company other than the property and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 27 April 1995 Persons entitled: Hill Samuel Bank Limited 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. Fully Satisfied |
11 January 1990 | Delivered on: 16 January 1990 Satisfied on: 9 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 August 1988 | Delivered on: 19 August 1988 Satisfied on: 18 May 1990 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
29 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
3 July 2017 | Notification of James Reyker Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of James Reyker Limited as a person with significant control on 6 April 2016 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 October 2015 | Director's details changed for Philip John Hambidge on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Philip John Hambidge on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 June 2013 | Registered office address changed from C/O P J Hambidge 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU England on 18 June 2013 (1 page) |
18 June 2013 | Appointment of Mr Philip John Hambidge as a secretary (1 page) |
18 June 2013 | Satisfaction of charge 4 in full (1 page) |
18 June 2013 | Termination of appointment of Stephen Fordham as a secretary (1 page) |
18 June 2013 | Registered office address changed from C/O P J Hambidge 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU England on 18 June 2013 (1 page) |
18 June 2013 | Appointment of Mr Philip John Hambidge as a secretary (1 page) |
18 June 2013 | Satisfaction of charge 5 in full (1 page) |
18 June 2013 | Satisfaction of charge 4 in full (1 page) |
18 June 2013 | Satisfaction of charge 5 in full (1 page) |
18 June 2013 | Termination of appointment of Stephen Fordham as a secretary (1 page) |
18 June 2013 | Satisfaction of charge 6 in full (1 page) |
18 June 2013 | Satisfaction of charge 6 in full (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 December 2011 | Registered office address changed from Unit F G Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit F G Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit F G Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG United Kingdom on 8 December 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Stephen C Fordham Unit C3 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Unit F/G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Unit F/G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Unit F/G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Stephen C Fordham Unit C3 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Registered office address changed from C/O Stephen C Fordham Unit C3 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Registered office address changed from Unit 9 Woking Business Park, Albert Drive Woking Surrey GU21 5JY United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Unit 9 Woking Business Park, Albert Drive Woking Surrey GU21 5JY United Kingdom on 10 June 2011 (1 page) |
3 June 2011 | Termination of appointment of Stephen Fordham as a director (1 page) |
3 June 2011 | Termination of appointment of Stephen Fordham as a director (1 page) |
3 May 2011 | Termination of appointment of Tatiana Camacho as a director (1 page) |
3 May 2011 | Termination of appointment of Tatiana Camacho as a director (1 page) |
20 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Tatiana Camacho on 28 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Tatiana Camacho on 28 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Stephen Charles Fordham on 28 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Stephen Charles Fordham on 28 September 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from warwick house monument way west woking surrey GU21 5ET (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from warwick house monument way west woking surrey GU21 5ET (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (14 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (14 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
4 December 2003 | Return made up to 28/09/03; full list of members
|
4 December 2003 | Return made up to 28/09/03; full list of members
|
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members
|
24 October 2002 | Return made up to 28/09/02; full list of members
|
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2000 | Return made up to 28/09/00; full list of members
|
27 October 2000 | Return made up to 28/09/00; full list of members
|
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
8 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 November 1999 | Return made up to 28/09/99; full list of members
|
22 November 1999 | Return made up to 28/09/99; full list of members
|
21 July 1999 | Notice of assignment of name or new name to shares (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | £ nc 100/100000 14/07/99 (1 page) |
21 July 1999 | Ad 14/07/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
21 July 1999 | £ nc 100/100000 14/07/99 (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Notice of assignment of name or new name to shares (1 page) |
21 July 1999 | Ad 14/07/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1998 | Return made up to 28/09/98; full list of members (11 pages) |
28 October 1998 | Return made up to 28/09/98; full list of members (11 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 pages) |
28 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
28 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
11 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 November 1995 | Return made up to 12/10/95; full list of members (10 pages) |
21 November 1995 | Return made up to 12/10/95; full list of members (10 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |