London
NW11 0HG
Director Name | Mr Irvine Sidney Jay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 17 Shirehall Park London NW4 2AE |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,449,650 |
Cash | £184,419 |
Current Liabilities | £4,645,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
15 June 1989 | Delivered on: 28 June 1989 Persons entitled: Barclays 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: 91 lansdowne drive hackney title no 442256. Outstanding |
---|---|
15 June 1989 | Delivered on: 28 June 1989 Persons entitled: Barclays 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: 87 lansdowne drive hackney. Title no. 442254. Outstanding |
15 June 1989 | Delivered on: 28 June 1989 Persons entitled: Barclays 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: 85 lansdowne drive hackney, L.B. of hackney title no. 442170. Outstanding |
26 January 1989 | Delivered on: 27 January 1989 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rent and other sums due to the company in respect of two leases by the company to london borough of southwark. Outstanding |
26 January 1989 | Delivered on: 27 January 1989 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 linesford road, london SE15 title no tgl 10717. Outstanding |
6 June 1988 | Delivered on: 20 June 1988 Persons entitled: Barclays 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: 173, gordon road, london borough of southwark. Outstanding |
23 April 1987 | Delivered on: 8 May 1987 Persons entitled: Royal Trust Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - no 247 peckham rye southwark london title no ln 31395. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
25 October 2005 | Delivered on: 1 November 2005 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from rosemode limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the l/h property k/a unit B3 ampthill industrial park station road ampthill (t/no BD170315). Outstanding |
31 March 1992 | Delivered on: 3 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 18/11/88 and/or this charge. Particulars: Carrwood industrial estate. Outstanding |
7 February 1990 | Delivered on: 20 February 1990 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 queens road in the L.b of southwark title no 231526. Outstanding |
16 February 1990 | Delivered on: 20 February 1990 Persons entitled: Governor and Company of the Bank of Scotland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5/9/1983. Particulars: All right, title and interest in and to the lease dated s sept 1983. Outstanding |
7 February 1990 | Delivered on: 9 February 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of four leases by the company to the london borough of southwark of 186A, 186B, 186C and 186D queens road london SE15. Outstanding |
15 September 1989 | Delivered on: 18 September 1989 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 999 year l/h interest in the land situate at the south west of chorley new road, horwich, greater manchester. Outstanding |
15 June 1989 | Delivered on: 28 June 1989 Persons entitled: Barclays 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: 89 lansdowne drive hackney title no 442255. Outstanding |
26 June 1986 | Delivered on: 5 September 1986 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/A. 37 ommaney road new cross lewisham t/n p ln 175251. fixed machinery, buildings erections & other fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
30 June 1988 | Delivered on: 7 July 1988 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: 186 queens road london borough of southwark title no 231526. Fully Satisfied |
17 December 2003 | Delivered on: 24 December 2003 Satisfied on: 22 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from willowbay limited to the chargee on any account whatsoever. Particulars: Wetherspoon unit, concert square, liverpool and all other property subject to the trusts of the trust instrument. Fully Satisfied |
14 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 November 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
26 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
22 August 2014 | Satisfaction of charge 16 in full (4 pages) |
22 August 2014 | Satisfaction of charge 16 in full (4 pages) |
27 December 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 December 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 March 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 February 2009 | Return made up to 01/11/08; full list of members; amend (7 pages) |
5 February 2009 | Return made up to 01/11/08; full list of members; amend (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
13 March 2008 | Accounts for a small company made up to 28 December 2006 (7 pages) |
13 March 2008 | Accounts for a small company made up to 28 December 2006 (7 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
22 January 2008 | Memorandum and Articles of Association (6 pages) |
22 January 2008 | Notice of assignment of name or new name to shares (2 pages) |
22 January 2008 | Memorandum and Articles of Association (6 pages) |
22 January 2008 | Notice of assignment of name or new name to shares (2 pages) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
6 January 2007 | Accounts for a small company made up to 26 December 2005 (7 pages) |
6 January 2007 | Accounts for a small company made up to 26 December 2005 (7 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 24 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 24 December 2004 (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 01/11/04; full list of members (7 pages) |
13 January 2005 | Return made up to 01/11/04; full list of members (7 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
2 November 2004 | Accounts for a small company made up to 24 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 24 December 2003 (7 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
29 December 2003 | Accounts for a small company made up to 24 December 2002 (7 pages) |
29 December 2003 | Accounts for a small company made up to 24 December 2002 (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
23 December 2002 | Auditor's resignation (2 pages) |
23 December 2002 | Auditor's resignation (2 pages) |
2 November 2002 | Accounts for a small company made up to 24 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 24 December 2001 (7 pages) |
27 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
27 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 24 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 24 December 2000 (7 pages) |
12 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (7 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (7 pages) |
21 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (7 pages) |
3 November 1998 | Return made up to 01/11/98; full list of members (9 pages) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (7 pages) |
3 November 1998 | Return made up to 01/11/98; full list of members (9 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members (9 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members (9 pages) |
4 November 1997 | Accounts for a small company made up to 24 December 1996 (7 pages) |
4 November 1997 | Accounts for a small company made up to 24 December 1996 (7 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (9 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (9 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
10 November 1995 | Return made up to 01/11/95; full list of members (12 pages) |
10 November 1995 | Return made up to 01/11/95; full list of members (12 pages) |
2 November 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
22 May 1986 | Company name changed bonnydeal LIMITED\certificate issued on 22/05/86 (2 pages) |
22 May 1986 | Company name changed bonnydeal LIMITED\certificate issued on 22/05/86 (2 pages) |