London
N4 2QT
Secretary Name | Mr Javed Mirza |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(20 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Accountant |
Correspondence Address | 21 Compton Place Compton Place Watford Hertfordshire WD19 5HF |
Director Name | Peter Maitland Kalton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 April 2000) |
Role | Solicitor |
Correspondence Address | 9 White Lion Street London N1 9JP |
Director Name | Mr Ewart Baxter Krause |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Limes Avenue Mill Hill London NW7 3NY |
Director Name | Mrs Melina Jeryl Sylvia Krause |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2006) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Limes Avenue Mill Hill London NW7 3NY |
Secretary Name | Mr Ewart Baxter Krause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Limes Avenue Mill Hill London NW7 3NY |
Secretary Name | Mrs Melina Jeryl Sylvia Krause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Limes Avenue Mill Hill London NW7 3NY |
Website | jasondsouza.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1/6 Chelsea Harbour Design Centr Chelsea Harbour London SW10 0XE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
1000 at £1 | Ewart Baxter Krause 9.09% Ordinary |
---|---|
7.2k at £1 | Jason D'souza 65.45% Ordinary |
666 at £0.5 | Ewart Baxter Krause 3.03% Ordinary B |
666 at £0.5 | Jason D'souza 3.03% Ordinary B |
666 at £0.5 | Melina Krause 3.03% Ordinary B |
1.8k at £1 | Melina Krause 16.36% Ordinary |
2 at £0.5 | Jason D'souza & Melina Krause 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £42,163 |
Cash | £706 |
Current Liabilities | £185,510 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
2 March 1995 | Delivered on: 10 March 1995 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. Outstanding |
---|---|
28 May 1993 | Delivered on: 14 June 1993 Satisfied on: 4 July 2008 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 |
15 October 1990 | Delivered on: 18 October 1990 Satisfied on: 4 July 2008 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sums of £30,878 standing in or to be credited to an account designated "lloyds bank PLC re jason d'souza designs LTD". Fully Satisfied |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
---|---|
21 July 2023 | Termination of appointment of Jason Joseph D'souza as a director on 20 July 2023 (1 page) |
21 July 2023 | Cessation of Melina Krause as a person with significant control on 20 July 2023 (1 page) |
21 July 2023 | Notification of Ewart Baxter Krause as a person with significant control on 20 July 2023 (2 pages) |
21 July 2023 | Cessation of Jason Joseph D'souza as a person with significant control on 20 July 2023 (1 page) |
20 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 July 2023 | Appointment of Mr Ewart Baxter Krause as a director on 11 July 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 September 2021 | Notification of Melina Krause as a person with significant control on 31 August 2021 (2 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
26 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Secretary's details changed for Mr Javed Mirza on 17 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 September 2017 | Secretary's details changed for Mr Javed Mirza on 17 September 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
2 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 September 2005 | Return made up to 01/09/05; full list of members (4 pages) |
21 September 2005 | Return made up to 01/09/05; full list of members (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
6 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Return made up to 01/09/01; full list of members
|
11 September 2001 | Return made up to 01/09/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Return made up to 01/09/00; full list of members
|
27 September 2000 | Return made up to 01/09/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
21 January 1998 | Return made up to 01/09/97; full list of members
|
21 January 1998 | Return made up to 01/09/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 October 1996 | Memorandum and Articles of Association (15 pages) |
31 October 1996 | Memorandum and Articles of Association (15 pages) |
27 September 1996 | Return made up to 01/09/96; no change of members
|
27 September 1996 | Return made up to 01/09/96; no change of members
|
7 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
7 September 1995 | Amended accounts made up to 31 March 1995 (12 pages) |
7 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
7 September 1995 | Amended accounts made up to 31 March 1995 (12 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 June 1993 | Particulars of mortgage/charge (4 pages) |
14 June 1993 | Particulars of mortgage/charge (4 pages) |
18 October 1990 | Particulars of mortgage/charge (3 pages) |
18 October 1990 | Particulars of mortgage/charge (3 pages) |
17 October 1986 | Certificate of Incorporation (1 page) |