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(5 years, 7 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 |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1993(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Irvine Sidney Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Holmbrook Drive Hendon London NW4 2LT |
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 |
34 at £1 | David Jay 33.33% Ordinary |
---|---|
34 at £1 | Philip Jay 33.33% Ordinary |
34 at £1 | Sidney Jay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,166 |
Cash | £76,909 |
Current Liabilities | £2,370,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
5 April 1988 | Delivered on: 13 April 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: 31 roderick road, l/b of camden - title no:- ngl 336867. Outstanding |
---|---|
2 March 1988 | Delivered on: 9 March 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: 30, romola road london borough of lambeth, title no:- ln 10319M. Outstanding |
2 March 1988 | Delivered on: 9 March 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: 25 oswin street london borough of southwark, title no:- sgl 244884. Outstanding |
3 February 1988 | Delivered on: 10 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 surrey road, london SE15 southwark greater london title no. Ln 231861 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1987 | Delivered on: 5 January 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: 135 peckham rye southwark london title no. Ln 67873. Outstanding |
1 September 1987 | Delivered on: 16 September 1987 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: 36, grosvenor terrace, camberwell, london borough of southwark title no:- sgl 396617. Outstanding |
6 August 1987 | Delivered on: 13 August 1987 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: 6, derman road peckham london borough of southwark title no:- sgl 467103. Outstanding |
12 August 2015 | Delivered on: 25 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Travelodge fairwyas hotel castle heather inverness t/no INV9775. Outstanding |
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as lakestones borden court moorville carlisle cumbria t/n CU145435,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
16 August 2005 | Delivered on: 14 December 2005 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland on 1 december 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Travel lodge hotel sir walter scott drive inverness. Outstanding |
25 July 2005 | Delivered on: 26 July 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee charges by way of a first floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
12 September 1989 | Delivered on: 2 October 1989 Persons entitled: Governor & Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of to legal charge of even date. Particulars: Lease dated the 3RD august 1977 in respect of the property known as unit C1, the haslemere industrial estate, tomlinson road, leyland, lancashire. Outstanding |
12 September 1989 | Delivered on: 26 September 1989 Persons entitled: Grovernor 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: F/H unit C1 the haslemere industrial estate tomlinson road, leyland lancashire title no la 573330. Outstanding |
19 September 1988 | Delivered on: 3 October 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: 28A heaton road, mitcham l/b of merton title no. Sy 266876. Outstanding |
21 July 1988 | Delivered on: 28 July 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: 5 limesford road, l/b of southwark title no. Sgl 75195. Outstanding |
1 July 1987 | Delivered on: 10 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, stansfield rod, london SW9, title no:- ln 97441. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1987 | Delivered on: 10 July 1987 Satisfied on: 16 June 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including. Fully Satisfied |
18 August 1995 | Delivered on: 25 August 1995 Satisfied on: 17 June 2002 Persons entitled: Bristol & West Building Scoiety Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and monies due to bristol & west building society under the offer letter dated 18TH july 1995 as ameneded by letter dated 24TH july 1995. Particulars: Unit c abbotswell road west tullos industrial estate aberdeen. Fully Satisfied |
3 May 1995 | Delivered on: 13 May 1995 Satisfied on: 13 October 2000 Persons entitled: Bristol and West Building Society Classification: A standard security which was presented for registration in scotland on 3 may 1995 Secured details: All monies due from the company to the chargee and/or a receiver under or by virtue of the offer letter dated 22 march 1995 and/or this standard security and/or the debenture dated 26 april 1995 and all other monies due on any account whatsoever. Particulars: The dominium utile and the dominium directum of that area or piece of ground part of the lands of rubislaw in the city and county of aberdeen and extending thirty six feet six inches or thereby along the north side of carden place, aberdeen. Fully Satisfied |
26 April 1995 | Delivered on: 6 May 1995 Satisfied on: 23 July 2005 Persons entitled: Bristol and West Building Society Classification: Debenture deed Secured details: All monies due from the company to bristol and west building society and/or any receiver under the terms of the letter of offer of mortgage advance and this debenture 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 |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
26 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Registration of charge 021246260020, created on 12 August 2015 (6 pages) |
25 August 2015 | Registration of charge 021246260020, created on 12 August 2015 (6 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
27 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
4 May 2005 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
29 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
29 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 23 June 2003 (10 pages) |
27 April 2004 | Total exemption full accounts made up to 23 June 2003 (10 pages) |
23 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 23 June 2002 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 23 June 2002 (6 pages) |
7 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
7 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Total exemption small company accounts made up to 23 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 23 June 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 23 June 2000 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 23 June 2000 (6 pages) |
3 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
3 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
30 October 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
30 October 2001 | Ad 01/12/00--------- £ si 2@1 (2 pages) |
30 October 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
30 October 2001 | Ad 01/12/00--------- £ si 2@1 (2 pages) |
22 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
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 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (8 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (8 pages) |
18 January 1999 | Return made up to 05/12/98; full list of members (9 pages) |
18 January 1999 | Return made up to 05/12/98; 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 | Accounts for a small company made up to 24 December 1997 (7 pages) |
9 January 1998 | Return made up to 05/12/97; full list of members (9 pages) |
9 January 1998 | Return made up to 05/12/97; full list of members (9 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (7 pages) |
12 March 1997 | Return made up to 05/12/96; full list of members (9 pages) |
12 March 1997 | Return made up to 05/12/96; full list of members (9 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
22 December 1995 | Return made up to 05/12/95; full list of members (12 pages) |
22 December 1995 | Return made up to 05/12/95; full list of members (12 pages) |
2 November 1995 | Accounts for a small company made up to 24 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 24 December 1994 (5 pages) |
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Director's particulars changed (1 page) |
25 August 1995 | Particulars of mortgage/charge (6 pages) |
25 August 1995 | Particulars of mortgage/charge (6 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1995 | Particulars of mortgage/charge (6 pages) |
13 May 1995 | Particulars of mortgage/charge (6 pages) |
6 May 1995 | Particulars of mortgage/charge (8 pages) |
6 May 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
27 March 1995 | Company name changed dash developments LIMITED\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Company name changed dash developments LIMITED\certificate issued on 28/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |