London
W11 2NJ
Director Name | Simon John Sacher |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(5 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clifton Villas London W9 2PH |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Prof Anthony Roger Mellows |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Devereux Court London WC2R 3JJ |
Director Name | Mrs Sara Anne Willan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 1997) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Bridges Teffont Evias Salisbury Wiltshire SP3 5RG |
Director Name | Mr Anthony Martin Spitz |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2001) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 Hyde Park Gardens London W2 2LT |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Colin Berks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Brekonridge 20 The Peak Rowlands Castle Hampshire PO9 6AH |
Director Name | Timothy Walter Laurence Von Halle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(9 months after company formation) |
Appointment Duration | 6 years (resigned 13 May 1999) |
Role | Banker |
Correspondence Address | Elmfield House 1a Neville Terrace London SW7 3AT |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Secretary Name | Mr Andrew Sinclair Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Frank Martin Foley Junior |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1999) |
Role | Executive Vice President |
Correspondence Address | Apt 9c 114e 90th St New York 10128 New York United States |
Secretary Name | Mr Simon Leonard Lawrance Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 1996) |
Role | Accountant |
Correspondence Address | 4 Blacket Place Edinburgh Midlothian EH9 1RL Scotland |
Director Name | Mr Simon Leonard Lawrance Bell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1996) |
Role | Accountant |
Correspondence Address | 4 Blacket Place Edinburgh Midlothian EH9 1RL Scotland |
Director Name | Susan Meredith Pomerantz Davis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1995) |
Role | Retail Commercial Director |
Correspondence Address | 19 Downshire Hill Hampsread London Nw3 |
Director Name | Elizabeth Gaster |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Chandos Road London N2 9AR |
Secretary Name | Elizabeth Gaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Chandos Road London N2 9AR |
Director Name | Christopher John Osborne |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1998) |
Role | Merchandise Director |
Correspondence Address | 3 Minerva Road Kingston Upon Thames Surrey KT1 2QA |
Director Name | Mr Geoffrey Alan Pollard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Bakehouse Abinger Bottom Abinger Common Dorking Surrey RH5 6JN |
Secretary Name | Mr Geoffrey Alan Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Bakehouse Abinger Bottom Abinger Common Dorking Surrey RH5 6JN |
Director Name | Geoffrey Russell Jayson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Steven Jonathan Kaye |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2001) |
Role | Asset Manager |
Correspondence Address | Top Floor Flat 22 Willoughby Road London NW3 1SA |
Director Name | Mr Warren Roiter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Edmunds Walk Hampstead Garden Suburb London N2 0HU |
Director Name | Mr Isaac Kaye |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 47 Grosvenor Square London W1X 9AB |
Director Name | Cary Greenleaf |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 209 New Kings Road No 5 London SW6 4XD |
Director Name | Mrs Fiona Anne Murray Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Roehampton Lane London SW15 5LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Hunters Solicitors Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(same day as company formation) |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,579,546 |
Gross Profit | £1,970,567 |
Net Worth | £885,396 |
Cash | £5,102 |
Current Liabilities | £1,882,925 |
Latest Accounts | 29 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 February 2007 | Dissolved (1 page) |
---|---|
22 November 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of solvency (3 pages) |
29 April 2003 | Company name changed jerry's home store PLC\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 163-167 fulham road london SW3 6SN (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Return made up to 13/08/01; bulk list available separately (7 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
26 March 2001 | Full accounts made up to 29 July 2000 (18 pages) |
30 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Return made up to 13/08/00; full list of members (38 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Location of register of members (1 page) |
9 November 2000 | New director appointed (2 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 March 2000 | Full accounts made up to 1 August 1999 (20 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Ad 18/11/99--------- £ si [email protected]=9302 £ ic 2806573/2815875 (2 pages) |
8 December 1999 | Ad 21/09/99--------- £ si [email protected]=4651 £ ic 2801922/2806573 (2 pages) |
13 August 1999 | Return made up to 13/08/99; full list of members (9 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Ad 13/05/99--------- £ si [email protected]=39422 £ ic 2762500/2801922 (2 pages) |
7 June 1999 | S-div 13/05/99 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Full accounts made up to 2 August 1998 (18 pages) |
5 October 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 13/08/98; no change of members (6 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Full accounts made up to 3 August 1997 (17 pages) |
6 March 1997 | New director appointed (2 pages) |
27 December 1996 | Full accounts made up to 28 July 1996 (19 pages) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Return made up to 13/08/96; full list of members
|
22 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | Full accounts made up to 30 July 1995 (22 pages) |
24 October 1995 | Return made up to 13/08/95; no change of members
|
9 October 1995 | Ad 18/07/94--------- £ si 355000@1 (4 pages) |
9 October 1995 | Ad 19/07/94--------- £ si 1145000@1 (8 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Director resigned (2 pages) |
16 June 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (4 pages) |
1 March 1995 | Resolutions
|
8 February 1995 | Full accounts made up to 31 July 1994 (22 pages) |
21 September 1994 | Return made up to 13/08/94; change of members
|
10 December 1993 | Return made up to 13/08/93; full list of members
|
5 February 1993 | Resolutions
|
31 January 1993 | Resolutions
|
18 January 1993 | Re-registration of Memorandum and Articles (45 pages) |
13 August 1992 | Certificate of incorporation (1 page) |