Company NameJubilee Estates Limited
DirectorsLionel Gerald Curry and Daniel Alexander Webber
Company StatusActive
Company Number02268181
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Daniel Alexander Webber
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr David Mark Lyall
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 7 months after company formation)
Appointment Duration-1 years, 8 months (resigned 07 October 1991)
RoleChartered Surveyor
Correspondence Address16 Fitzroy Road
London
NW1 8TX
Director NameMr David John Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Park Crescent Mews East
London
W1N 5HB
Director NameMr John David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 7 months after company formation)
Appointment Duration29 years, 11 months (resigned 31 December 2021)
RoleFinancial Manager
Country of ResidenceBahamas
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR
Secretary NameMrs Diane Webber
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address51 Uphill Road
Mill Hill
London
NW7 4PR
Director NameMr Allan Brian Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Erskine Hill
London
NW11 6HA
Secretary NameCP Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(17 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2014)
Correspondence Address380 Kenton Road
Harrow
Middlesex
HA3 8DP

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

12.5k at £1Diane Webber
9.65%
Ordinary A
59.5k at £1B. Webber Holdings LTD
45.91%
Ordinary A
36k at £1Lydia Cooper
27.78%
Ordinary C
21.6k at £1Diane Webber
16.67%
Ordinary B

Financials

Year2014
Net Worth£2,979,314
Cash£62,830
Current Liabilities£1,363,661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

24 October 2008Delivered on: 31 October 2008
Persons entitled: Adam & Co PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the north west side of marlborough avenue, hornsea, east riding of yorkshire known as bridge court industrial estate, old bridge road, hornsea, east yorkshire t/n HS202950 together with all fixtures and fittings. Goodwill and the proceeds of any insurances see image for full details.
Outstanding
20 August 2001Delivered on: 24 August 2001
Persons entitled: Adam and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings lying to the north of green lane bordesley green birmingham in the county of west midlands WM142696.
Outstanding
10 July 2017Delivered on: 21 July 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of longlands road middlesborough t/no.CE187431.
Outstanding
20 August 2001Delivered on: 24 August 2001
Satisfied on: 20 December 2001
Persons entitled: Adam and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at 142 and 144 new cavendish street in the city of westminster t/n NGL44364.
Fully Satisfied
20 August 2001Delivered on: 24 August 2001
Satisfied on: 17 April 2007
Persons entitled: Adam and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property units 1-12, 14-19, 21, 23, 25, 27 and 29 craven court winwick quay warrington cheshire t/n CH327877.
Fully Satisfied
12 July 1996Delivered on: 21 August 1996
Satisfied on: 4 February 2016
Persons entitled: Adam & Company PLC

Classification: Standard security which was presented for registration in scotland on 1ST august 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a units 13 - 18 tartraven place, east mains industrial estate broxburn. See the mortgage charge document for full details.
Fully Satisfied
23 July 1996Delivered on: 7 August 1996
Satisfied on: 17 April 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings on the south west side of mill lane winwick quay warrington cheshire or it's proceeds of sale thereof fixed charge over all plant machinery fixtures fittings of the company now or in future at the property all furniture furnishings equipment tools and other chattels of the company now and in future at the property and goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
30 June 1995Delivered on: 11 July 1995
Satisfied on: 17 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and B. webber holdings limited as trustee for the company
Secured details: All monies due or to become due from the company and/or B. webber holdings limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of mill lane winwick quay warrington cheshire t/no CH300608.
Fully Satisfied
7 May 1992Delivered on: 11 May 1992
Satisfied on: 18 August 1998
Persons entitled: Bradford and Bingley Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/18 tartraven place east minns industrial estate broxburn.
Fully Satisfied
23 January 1989Delivered on: 13 February 1989
Satisfied on: 17 April 2007
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: 73 and 75 collier street and 24,26,28 and 30 northdown street L.b of islington title no ngl 185508.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 July 2017Registration of charge 022681810010, created on 10 July 2017 (23 pages)
28 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 129,600
(6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 February 2016Satisfaction of charge 5 in full (4 pages)
16 April 2015Accounts for a small company made up to 31 May 2014 (8 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 129,600
(6 pages)
6 February 2015Director's details changed for Mr John David Webber on 1 December 2014 (2 pages)
6 February 2015Director's details changed for Mr John David Webber on 1 December 2014 (2 pages)
5 February 2015Termination of appointment of Cp Secretaries Limited as a secretary on 30 November 2014 (1 page)
8 October 2014Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1 , 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1 , 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page)
4 March 2014Accounts for a small company made up to 31 May 2013 (9 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 129,600
(7 pages)
17 September 2013Termination of appointment of David Martin as a director (2 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
6 February 2013Secretary's details changed for Cp Secretaries Limited on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Cp Secretaries Limited on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 87 Wimpole Street London W1G 9RL on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 87 Wimpole Street London W1G 9RL on 6 February 2013 (1 page)
2 March 2012Accounts for a small company made up to 31 May 2011 (9 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
16 February 2011Purchase of own shares. (3 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (11 pages)
4 February 2010Secretary's details changed for Cp Secretaries Limited on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
4 February 2010Secretary's details changed for Cp Secretaries Limited on 2 February 2010 (2 pages)
4 May 2009Accounts for a small company made up to 31 May 2008 (10 pages)
20 April 2009Return made up to 25/01/09; full list of members (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 May 2008Return made up to 25/01/08; no change of members (8 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Full accounts made up to 31 May 2006 (15 pages)
9 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2006Full accounts made up to 31 May 2005 (17 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 February 2006Return made up to 25/01/06; full list of members (9 pages)
4 October 2005Registered office changed on 04/10/05 from: 49 queen anne street london W1G 9JN (1 page)
4 October 2005New director appointed (2 pages)
5 April 2005Full accounts made up to 31 May 2004 (13 pages)
8 February 2005Return made up to 25/01/05; full list of members (8 pages)
19 April 2004Return made up to 25/01/04; full list of members (8 pages)
24 February 2004Full accounts made up to 31 May 2003 (12 pages)
27 February 2003Return made up to 25/01/03; full list of members (8 pages)
18 February 2003Full accounts made up to 31 May 2002 (12 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
8 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(8 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Full accounts made up to 31 May 2000 (12 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 25/01/01; full list of members (8 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
20 October 2000Full accounts made up to 31 May 1999 (12 pages)
29 September 2000Registered office changed on 29/09/00 from: 18-24 high street edgware middlesex HA8 7EQ (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
6 April 1999Full accounts made up to 31 May 1998 (14 pages)
27 January 1999Return made up to 25/01/99; full list of members (6 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1998Full accounts made up to 31 May 1997 (13 pages)
26 January 1998Return made up to 25/01/98; full list of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: 2-3 woodstock street london W1M 1HD (1 page)
7 May 1997Full accounts made up to 31 May 1996 (12 pages)
18 April 1997Registered office changed on 18/04/97 from: 60 welbeck street london W1M 7HB (1 page)
25 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1996Particulars of mortgage/charge (5 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
20 March 1996Full accounts made up to 31 May 1995 (12 pages)
15 February 1996Return made up to 25/01/96; full list of members (6 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
29 March 1995Full accounts made up to 31 May 1994 (12 pages)
1 June 1992Ad 24/04/92--------- £ si 36000@1=36000 £ ic 108000/144000 (4 pages)
11 May 1992Particulars of mortgage/charge (4 pages)
14 March 1991Company name changed collier street properties limite d\certificate issued on 15/03/91 (2 pages)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 October 1988Memorandum and Articles of Association (6 pages)
20 September 1988Company name changed shelfco (no. 231) LIMITED\certificate issued on 21/09/88 (2 pages)
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 June 1988Incorporation (22 pages)