London
SW7 3HG
Secretary Name | Raju Samtani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 5 Acantha Court 15a Montpelier Road London W5 2QP |
Director Name | Mr Andrew Frederic De Paula Malim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Jorge Alberto Nicanovich |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 9 Marney Road London SW11 5EW |
Secretary Name | Jorge Alberto Nicanovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 9 Marney Road London SW11 5EW |
Secretary Name | Adrian Lawrence Gaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Bartholomews Shepreth Road Foxton Cambridgeshire CB2 6SU |
Secretary Name | Devyani Patel |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 16 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 322 Green Lane Streatham London SW16 3AS |
Secretary Name | Dianna Linda Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 70 Connor Road Dagenham Essex RM9 5UL |
Secretary Name | Raymond Brian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 120 Green Lanes Ewell Surrey KT19 9UL |
Website | jubileeplatinum.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
217 at £1 | Colin Bird 96.44% Ordinary |
---|---|
8 at £1 | Jayvee & Co 3.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£248,439 |
Cash | £2,857 |
Current Liabilities | £23,955 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
12 January 1995 | Delivered on: 13 January 1995 Persons entitled: Reed International Books Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 12TH january 1995. Particulars: £17,250. Outstanding |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 November 2016 | Registered office address changed from 2 Cromwell Place Cromwell Place 4th Floor London SW7 2JE to 7/8 1st Floor Kendrick Mews London SW7 3HG on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 7/8 1st Floor Kendrick Mews London SW7 3HG England to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 30 November 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ on 30 June 2014 (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Colin Bird on 12 June 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: well court 14/16 farringdon lane london EC1R 3AU (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 August 2005 | Return made up to 13/06/05; full list of members (6 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
22 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 September 2003 | Director resigned (1 page) |
21 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: lanmor house 370-386 high road wembley middlesex.HA9 6AX (1 page) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
7 June 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
20 July 2000 | Return made up to 25/06/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
11 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (5 pages) |
5 May 1998 | Full accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 July 1997 | Return made up to 25/06/97; full list of members (7 pages) |
8 April 1997 | 169 225US$ @.01US$ 170397 (2 pages) |
25 March 1997 | Memorandum and Articles of Association (11 pages) |
25 March 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
24 September 1996 | New director appointed (2 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Conve 18/09/96 (1 page) |
23 September 1996 | Ad 18/09/96--------- us$ si [email protected]=2 us$ ic 0/2 (2 pages) |
23 September 1996 | Us$ nc 0/3 18/09/96 (1 page) |
16 August 1996 | Return made up to 25/06/96; full list of members (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
12 July 1995 | Return made up to 25/06/95; full list of members
|