Company NameJATO Dynamics Limited
Company StatusActive
Company Number02262299
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jacob Baruch Shafran
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMrs Helene Marie Shafran
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2009(21 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMrs Christine Anne Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Organisational Effectiveness
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(35 years, 1 month after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameMalka Shafran
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 July 2012)
RoleCompany Director
Correspondence AddressCarspecs House
Bessborough Road
Harrow
Middlesex
HA1 3XW
Director NameMr Martin Eric Turner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 September 1999)
RoleSales & Marketing
Correspondence AddressBergstrasse 116
8032 Zurich
Foreign
Director NameMr Steven James Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarspecs House
Bessborough Road
Harrow
Middlesex
HA1 3XW
Director NameBernard Coste
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1999(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2007)
RoleCommercial Director
Correspondence Address40 La Gaillarderie
Noisy Le Roi
78590
France
Director NamePinchas Shafran
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(12 years after company formation)
Appointment Duration11 years, 2 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarspecs House
Bessborough Road
Harrow
Middlesex
HA1 3XW
Director NameAntony Hayes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address3 Shackleton Way
Abbots Langley
Hertfordshire
WD5 0TJ
Director NameMrs Christine Anne Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(14 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 December 2004)
RoleCompany Director
Correspondence AddressWoodway Barn Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5DA
Director NameNasir Shah
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarspecs House
Bessborough Road
Harrow
Middlesex
HA1 3XW
Director NameMr Neil Palfreeman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarspecs House
Bessborough Road
Harrow
Middlesex
HA1 3XW
Director NameMr Mark Shaw Springate
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameDavid Michael Hirst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCarspecs House
Bessborough Road
Harrow
Middlesex
HA1 3XW
Director NameMr Andrew Paul Rothery
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(22 years, 1 month after company formation)
Appointment Duration8 years (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMr Ben Butlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMr Mark Anthony Gilbert
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMr Paul Stokes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCarspecs House Bessborough Road
Harrow
Middlesex
HA1 3XW
Director NameMr Mark Imrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(23 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMr Matthew William Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMr Ian Gavin Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2018)
RoleCddo
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Industrial Estate Oxford R
Uxbridge
UB8 1LX
Secretary NameFiona Lesley Sandford
StatusResigned
Appointed18 August 2018(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2021)
RoleCompany Director
Correspondence AddressHunton House Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMrs Iwona Monika Jordan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMr David Edward Krajicek
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX

Contact

Websitejato.com

Location

Registered AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99.2k at £1Jato Holdings LTD
98.02%
Ordinary
1000 at £1Jacob Baruch Shafran
0.99%
Ordinary
99.2k at $0.01Jato Holdings LTD
0.98%
Ordinary 1
1000 at $0.01Jacob Baruch Shafran
0.01%
Ordinary 1

Financials

Year2014
Turnover£57,411,294
Gross Profit£44,714,826
Net Worth£5,227,671
Cash£2,850,786
Current Liabilities£23,420,318

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

8 March 2021Delivered on: 17 March 2021
Satisfied on: 1 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A first priority security interest in the collateral in accordance with the law.. For further details please refer to the instrument.
Fully Satisfied
13 February 2009Delivered on: 25 February 2009
Satisfied on: 7 May 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re jato dynamics limited business premium account account number 03732452.
Fully Satisfied
7 March 1989Delivered on: 20 March 1989
Satisfied on: 6 October 1992
Persons entitled: Barclays Bank PLC

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
29 February 2016Delivered on: 4 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

17 March 2021Statement of capital on 17 March 2021
  • GBP 1,106,239
(6 pages)
17 March 2021Statement by Directors (1 page)
17 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
17 March 2021Solvency Statement dated 15/03/21 (1 page)
17 March 2021Registration of charge 022622990005, created on 8 March 2021 (22 pages)
12 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 81,106,239
(6 pages)
4 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,106,239
(6 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Matthew William Hall as a director on 31 December 2019 (1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
10 September 2019Statement by Directors (3 pages)
10 September 2019Solvency Statement dated 06/09/19 (3 pages)
10 September 2019Statement of capital on 10 September 2019
  • GBP 1,100,200
(6 pages)
10 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (7 pages)
15 August 2019Confirmation statement made on 1 August 2019 with updates (7 pages)
18 December 2018Resolutions
  • RES13 ‐ Consolidation of shares 21/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
(4 pages)
18 December 2018Memorandum and Articles of Association (9 pages)
10 December 2018Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
10 December 2018Director's details changed for Mr Matthew William Hall on 25 June 2018 (2 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
5 September 2018Register inspection address has been changed from 1st Floor 40 Duke Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
30 August 2018Appointment of Fiona Lesley Sandford as a secretary on 18 August 2018 (2 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (8 pages)
14 August 2018Termination of appointment of Christine Anne Hayes as a director on 8 August 2018 (1 page)
13 August 2018Termination of appointment of Ian Gavin Roberts as a director on 8 August 2018 (1 page)
31 July 2018Termination of appointment of Andrew Paul Rothery as a director on 20 July 2018 (1 page)
29 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 51,250,949.1
(6 pages)
25 January 2018Consolidation of shares on 21 December 2017 (10 pages)
25 January 2018Redenomination of shares. Statement of capital 21 December 2017
  • GBP 11,250,949.10
(6 pages)
25 January 2018Change of share class name or designation (2 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
25 September 2017Termination of appointment of Mark Imrie as a director on 15 September 2017 (1 page)
25 September 2017Termination of appointment of Mark Imrie as a director on 15 September 2017 (1 page)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr Jacob Baruch Shafran as a person with significant control on 24 June 2017 (2 pages)
11 August 2017Change of details for Mr Jacob Baruch Shafran as a person with significant control on 24 June 2017 (2 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Director's details changed for Jacob Baruch Shafran on 24 June 2017 (2 pages)
9 August 2017Director's details changed for Mr Matthew William Hall on 23 June 2016 (2 pages)
9 August 2017Director's details changed for Jacob Baruch Shafran on 24 June 2017 (2 pages)
9 August 2017Director's details changed for Helene Marie Shafran on 24 June 2017 (2 pages)
9 August 2017Director's details changed for Helene Marie Shafran on 24 June 2017 (2 pages)
9 August 2017Director's details changed for Mr Matthew William Hall on 23 June 2016 (2 pages)
20 December 2016Termination of appointment of Mark Anthony Gilbert as a director on 9 December 2016 (1 page)
20 December 2016Termination of appointment of Mark Anthony Gilbert as a director on 9 December 2016 (1 page)
4 November 2016Appointment of Mr Ian Gavin Roberts as a director on 20 October 2016 (2 pages)
4 November 2016Appointment of Mr Ian Gavin Roberts as a director on 20 October 2016 (2 pages)
27 October 2016Termination of appointment of Ben Butlin as a director on 20 October 2016 (1 page)
27 October 2016Termination of appointment of Ben Butlin as a director on 20 October 2016 (1 page)
1 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
15 August 2016Director's details changed for Jacob Baruch Shafran on 25 March 2016 (2 pages)
15 August 2016Director's details changed for Jacob Baruch Shafran on 25 March 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
12 August 2016Director's details changed for Mrs Christine Anne Hayes on 24 June 2016 (2 pages)
12 August 2016Director's details changed for Mrs Christine Anne Hayes on 24 June 2016 (2 pages)
24 June 2016Registered office address changed from Carspecs House Bessborough Road Harrow Middlesex HA1 3XW to Hunton House Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Carspecs House Bessborough Road Harrow Middlesex HA1 3XW to Hunton House Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX on 24 June 2016 (1 page)
28 April 2016Register(s) moved to registered inspection location 1st Floor 40 Duke Place London EC3A 7NH (2 pages)
28 April 2016Register inspection address has been changed to 1st Floor 40 Duke Place London EC3A 7NH (2 pages)
28 April 2016Register inspection address has been changed to 1st Floor 40 Duke Place London EC3A 7NH (2 pages)
28 April 2016Register(s) moved to registered inspection location 1st Floor 40 Duke Place London EC3A 7NH (2 pages)
23 April 2016Satisfaction of charge 022622990003 in full (4 pages)
23 April 2016Satisfaction of charge 022622990003 in full (4 pages)
4 March 2016Registration of charge 022622990004, created on 29 February 2016 (17 pages)
4 March 2016Registration of charge 022622990004, created on 29 February 2016 (17 pages)
1 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 11,250,200
  • USD 1,002.00
(7 pages)
1 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 11,250,200
  • USD 1,002.00
(7 pages)
15 January 2016Memorandum and Articles of Association (10 pages)
15 January 2016Memorandum and Articles of Association (10 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (23 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (23 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,200
  • USD 1,002
(8 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,200
  • USD 1,002
(8 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,200
  • USD 1,002
(8 pages)
7 July 2015Director's details changed for Mr Matthew William Hall on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Matthew William Hall on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Matthew William Hall on 7 July 2015 (2 pages)
19 March 2015Director's details changed for Mr Matt Hall on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mrs Christine Buxton on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mrs Christine Buxton on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Matt Hall on 19 March 2015 (2 pages)
8 December 2014Termination of appointment of Paul Stokes as a director on 27 October 2014 (1 page)
8 December 2014Termination of appointment of Paul Stokes as a director on 27 October 2014 (1 page)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,200
  • USD 1,002
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH December 2015.
(10 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,200
  • USD 1,002
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH December 2015.
(10 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,200
  • USD 1,002
(9 pages)
5 September 2014Registration of charge 022622990003, created on 1 September 2014 (135 pages)
5 September 2014Registration of charge 022622990003, created on 1 September 2014 (135 pages)
5 September 2014Registration of charge 022622990003, created on 1 September 2014 (135 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (9 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (9 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (9 pages)
4 April 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
4 April 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
3 March 2014Termination of appointment of Steven Smith as a director (1 page)
3 March 2014Termination of appointment of Steven Smith as a director (1 page)
27 February 2014Appointment of Mr Matthew Hall as a director (2 pages)
27 February 2014Appointment of Mr Matthew Hall as a director (2 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100,200
  • USD 1,002
(9 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100,200
  • USD 1,002
(9 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100,200
  • USD 1,002
(9 pages)
3 September 2012Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
10 August 2012Termination of appointment of Malka Shafran as a secretary (1 page)
10 August 2012Termination of appointment of Malka Shafran as a secretary (1 page)
7 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
10 May 2012Appointment of Mr Mark Imrie as a director (2 pages)
10 May 2012Appointment of Mr Mark Imrie as a director (2 pages)
14 March 2012Appointment of Mr Paul Stokes as a director
  • ANNOTATION This document replaces the AP01 registered on 9TH January 2012 as it was not properly delivered.
(6 pages)
14 March 2012Appointment of Mr Paul Stokes as a director
  • ANNOTATION This document replaces the AP01 registered on 9TH January 2012 as it was not properly delivered.
(6 pages)
9 January 2012Appointment of Mr Paul Stokes as a director
  • ANNOTATION A replacement AR01 was registered on 14TH March 2012.
(3 pages)
9 January 2012Appointment of Mr Paul Stokes as a director
  • ANNOTATION A replacement AR01 was registered on 14TH March 2012.
(3 pages)
21 December 2011Termination of appointment of Pinchas Shafran as a director (1 page)
21 December 2011Termination of appointment of Pinchas Shafran as a director (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 August 2011Termination of appointment of David Hirst as a director (1 page)
3 August 2011Termination of appointment of David Hirst as a director (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2011Director's details changed for Christine Buxton on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Christine Buxton on 14 April 2011 (2 pages)
13 April 2011Termination of appointment of Neil Palfreeman as a director (1 page)
13 April 2011Appointment of Mr Ben Butlin as a director (2 pages)
13 April 2011Appointment of Mr Mark Anthony Gilbert as a director (2 pages)
13 April 2011Appointment of Mr Ben Butlin as a director (2 pages)
13 April 2011Appointment of Mr Mark Anthony Gilbert as a director (2 pages)
13 April 2011Termination of appointment of Neil Palfreeman as a director (1 page)
23 November 2010Termination of appointment of Nasir Shah as a director (2 pages)
23 November 2010Termination of appointment of Nasir Shah as a director (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Jakob Baruch Shafran on 1 August 2010 (2 pages)
19 August 2010Secretary's details changed for Malka Shafran on 1 August 2010 (1 page)
19 August 2010Director's details changed for Helene Marie Shafran on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Helene Marie Shafran on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Christine Buxton on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Steven James Smith on 1 August 2010 (2 pages)
19 August 2010Appointment of Mr Andrew Paul Rothery as a director (2 pages)
19 August 2010Director's details changed for Steven James Smith on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Neil Palfreeman on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Neil Palfreeman on 1 August 2010 (2 pages)
19 August 2010Secretary's details changed for Malka Shafran on 1 August 2010 (1 page)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Helene Marie Shafran on 1 August 2010 (2 pages)
19 August 2010Appointment of Mr Andrew Paul Rothery as a director (2 pages)
19 August 2010Director's details changed for Christine Buxton on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Christine Buxton on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Steven James Smith on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Neil Palfreeman on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Pinchas Shafran on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Nasir Shah on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Nasir Shah on 1 August 2010 (2 pages)
19 August 2010Secretary's details changed for Malka Shafran on 1 August 2010 (1 page)
19 August 2010Director's details changed for Pinchas Shafran on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Jakob Baruch Shafran on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Pinchas Shafran on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Nasir Shah on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Jakob Baruch Shafran on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
29 April 2010Appointment of David Michael Hirst as a director (3 pages)
29 April 2010Appointment of David Michael Hirst as a director (3 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
26 February 2010Termination of appointment of Mark Springate as a director (1 page)
26 February 2010Termination of appointment of Mark Springate as a director (1 page)
20 October 2009Appointment of Helene Marie Shafran as a director (2 pages)
20 October 2009Appointment of Helene Marie Shafran as a director (2 pages)
3 August 2009Return made up to 01/08/09; full list of members (6 pages)
3 August 2009Return made up to 01/08/09; full list of members (6 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2008Director's change of particulars / jakob shafran / 19/11/2008 (1 page)
5 December 2008Director's change of particulars / jakob shafran / 19/11/2008 (1 page)
6 August 2008Return made up to 01/08/08; full list of members (6 pages)
6 August 2008Return made up to 01/08/08; full list of members (6 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
17 September 2007Return made up to 01/08/07; full list of members (9 pages)
17 September 2007Return made up to 01/08/07; full list of members (9 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
17 January 2007Statement of affairs (5 pages)
17 January 2007Ad 27/10/06--------- £ si 200@1=200 £ ic 100000/100200 us$ si [email protected]=2 us$ ic 1000/1002 (2 pages)
17 January 2007Statement of affairs (5 pages)
17 January 2007Ad 27/10/06--------- £ si 200@1=200 £ ic 100000/100200 us$ si [email protected]=2 us$ ic 1000/1002 (2 pages)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2007Nc inc already adjusted 27/10/06 (2 pages)
8 January 2007Nc inc already adjusted 27/10/06 (2 pages)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Return made up to 01/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 01/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2006Secretary's particulars changed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
23 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; no change of members (8 pages)
10 August 2005Return made up to 01/08/05; no change of members (8 pages)
10 August 2005Director's particulars changed (1 page)
17 June 2005Full accounts made up to 31 December 2004 (17 pages)
17 June 2005Full accounts made up to 31 December 2004 (17 pages)
10 March 2005Return made up to 01/08/04; full list of members; amend (7 pages)
10 March 2005Return made up to 01/08/04; full list of members; amend (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
15 September 2004Return made up to 01/08/04; full list of members (8 pages)
15 September 2004Return made up to 01/08/04; full list of members (8 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
8 July 2004Full accounts made up to 31 December 2003 (20 pages)
8 July 2004Full accounts made up to 31 December 2003 (20 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
8 August 2003Return made up to 01/08/03; no change of members (9 pages)
8 August 2003Return made up to 01/08/03; no change of members (9 pages)
24 June 2003Full accounts made up to 31 December 2002 (19 pages)
24 June 2003Full accounts made up to 31 December 2002 (19 pages)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 01/08/02; no change of members (8 pages)
7 August 2002Return made up to 01/08/02; no change of members (8 pages)
7 August 2002Director's particulars changed (1 page)
30 July 2002Amended full accounts made up to 31 December 2001 (2 pages)
30 July 2002Amended full accounts made up to 31 December 2001 (2 pages)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
12 October 2001Return made up to 17/08/01; full list of members; amend (8 pages)
12 October 2001Return made up to 17/08/01; full list of members; amend (8 pages)
1 October 2001Return made up to 17/08/01; full list of members (8 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Return made up to 17/08/01; full list of members (8 pages)
25 July 2001Full accounts made up to 31 December 2000 (21 pages)
25 July 2001Full accounts made up to 31 December 2000 (21 pages)
10 October 2000Return made up to 17/08/00; full list of members (7 pages)
10 October 2000Return made up to 17/08/00; full list of members (7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (18 pages)
11 May 2000Full accounts made up to 31 December 1999 (18 pages)
22 October 1999Return made up to 17/08/99; full list of members (6 pages)
22 October 1999Return made up to 17/08/99; full list of members (6 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: carspecs house, bessborough road, harrow, middx, HA1 3XW. (1 page)
2 August 1999Registered office changed on 02/08/99 from: carspecs house, bessborough road, harrow, middx, HA1 3XW. (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 May 1999Particulars of contract relating to shares (4 pages)
13 May 1999Us$ nc 0/1000 27/04/99 (1 page)
13 May 1999Us$ nc 0/1000 27/04/99 (1 page)
13 May 1999Ad 27/04/99--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages)
13 May 1999Particulars of contract relating to shares (4 pages)
13 May 1999Ad 27/04/99--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages)
1 May 1999Full accounts made up to 31 December 1998 (19 pages)
1 May 1999Full accounts made up to 31 December 1998 (19 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
12 October 1998Return made up to 17/08/98; no change of members (4 pages)
12 October 1998Return made up to 17/08/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 December 1997 (19 pages)
7 July 1998Full accounts made up to 31 December 1997 (19 pages)
3 March 1998Accounts for a medium company made up to 31 December 1996 (17 pages)
3 March 1998Accounts for a medium company made up to 31 December 1996 (17 pages)
5 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
5 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 September 1997Return made up to 17/08/97; full list of members (6 pages)
30 September 1997Return made up to 17/08/97; full list of members (6 pages)
20 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 1997£ nc 50000/100000 30/12/96 (1 page)
20 February 1997Ad 30/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1997£ nc 50000/100000 30/12/96 (1 page)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1997Ad 30/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
13 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
3 October 1996Return made up to 17/08/96; no change of members (4 pages)
3 October 1996Return made up to 17/08/96; no change of members (4 pages)
5 January 1996Accounts for a medium company made up to 31 December 1994 (17 pages)
5 January 1996Accounts for a medium company made up to 31 December 1994 (17 pages)
16 August 1995Return made up to 17/08/95; no change of members (4 pages)
16 August 1995Return made up to 17/08/95; no change of members (4 pages)
24 October 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
24 October 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
26 September 1994Return made up to 17/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 September 1994Return made up to 17/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 September 1993Accounts for a small company made up to 31 December 1992 (8 pages)
16 September 1993Accounts for a small company made up to 31 December 1992 (8 pages)
15 September 1993Return made up to 17/08/93; no change of members (4 pages)
15 September 1993Return made up to 17/08/93; no change of members (4 pages)
7 November 1992Return made up to 17/08/92; no change of members (4 pages)
7 November 1992Return made up to 17/08/92; no change of members (4 pages)
6 October 1992Declaration of satisfaction of mortgage/charge (1 page)
6 October 1992Declaration of satisfaction of mortgage/charge (1 page)
3 June 1992Accounts for a small company made up to 31 December 1991 (8 pages)
3 June 1992Accounts for a small company made up to 31 December 1991 (8 pages)
12 March 1992New director appointed (2 pages)
12 March 1992Registered office changed on 12/03/92 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
12 March 1992Registered office changed on 12/03/92 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
12 March 1992New director appointed (2 pages)
8 September 1991Return made up to 17/08/91; full list of members (5 pages)
8 September 1991Return made up to 17/08/91; full list of members (5 pages)
27 July 1991Registered office changed on 27/07/91 from: studios house, elstree studios, borehamwood, herts, WD6 1JG. (1 page)
27 July 1991Registered office changed on 27/07/91 from: studios house, elstree studios, borehamwood, herts, WD6 1JG. (1 page)
24 May 1991Ad 31/12/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
24 May 1991Ad 31/12/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
24 May 1991Accounts for a small company made up to 31 December 1990 (7 pages)
24 May 1991Accounts for a small company made up to 31 December 1990 (7 pages)
12 September 1990Registered office changed on 12/09/90 from: elm park court pinner middx HA5 3NN (1 page)
12 September 1990Return made up to 17/08/90; full list of members (4 pages)
12 September 1990Registered office changed on 12/09/90 from: elm park court pinner middx HA5 3NN (1 page)
12 September 1990Return made up to 17/08/90; full list of members (4 pages)
9 August 1990Accounts for a small company made up to 31 December 1989 (4 pages)
9 August 1990Accounts for a small company made up to 31 December 1989 (4 pages)
1 May 1990Return made up to 08/12/89; full list of members (4 pages)
1 May 1990Return made up to 08/12/89; full list of members (4 pages)
13 February 1990Accounting reference date shortened from 30/04 to 31/12 (1 page)
13 February 1990Accounting reference date shortened from 30/04 to 31/12 (1 page)
20 March 1989Particulars of mortgage/charge (3 pages)
20 March 1989Particulars of mortgage/charge (3 pages)
9 August 1988Wd 20/06/88 ad 10/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1988Wd 20/06/88 ad 10/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1988Accounting reference date notified as 30/04 (1 page)
7 July 1988Accounting reference date notified as 30/04 (1 page)
6 June 1988Secretary resigned;new secretary appointed (2 pages)
6 June 1988Secretary resigned;new secretary appointed (2 pages)
26 May 1988Incorporation (11 pages)
26 May 1988Incorporation (11 pages)