London
NW11 0HG
Director Name | Mr Irvine Sidney Jay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Shirehall Park London NW4 2AE |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1993(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1993(9 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 |
Secretary Name | Philip Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holmbrook Drive Hendon London NW4 2LT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
75 at £1 | Daliah Jay 7.50% Ordinary B |
---|---|
75 at £1 | Goldi Jay 7.50% Ordinary B |
75 at £1 | Malki Jay 7.50% Ordinary B |
75 at £1 | Sara Jay 7.50% Ordinary B |
100 at £1 | Batsheva Jay 10.00% Ordinary B |
100 at £1 | Gadi Jay 10.00% Ordinary B |
100 at £1 | Jael Jay 10.00% Ordinary B |
100 at £1 | Joni Jay 10.00% Ordinary B |
100 at £1 | Leah Jay 10.00% Ordinary B |
100 at £1 | Mrs Deborah P. Jay 10.00% Ordinary A |
100 at £1 | Tamara Jay 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129,239 |
Current Liabilities | £200,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: West Bromwich Building Society Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All payments of rent under any lease of the property k/a glasgow road, denny. Outstanding |
---|---|
19 March 2002 | Delivered on: 9 April 2002 Persons entitled: West Bromwich Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
19 March 2002 | Delivered on: 9 April 2002 Persons entitled: West Bromwich Building Society Classification: Standard security which was presented for registration in scotland on the 4TH april 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects lying to the east of glasgow road denny t/no.STG1323. Outstanding |
11 January 1994 | Delivered on: 15 January 1994 Satisfied on: 20 February 2010 Persons entitled: Bristol & West Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 11/01/94. Particulars: Area on east of glasgow road denny stirling t/no ST01323. Fully Satisfied |
6 January 1994 | Delivered on: 11 January 1994 Satisfied on: 20 February 2010 Persons entitled: Bristol & West Building Society 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 |
5 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
28 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 April 2018 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 136/144 golders green road london NW11 8HB (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 136/144 golders green road london NW11 8HB (1 page) |
30 October 2007 | Total exemption small company accounts made up to 28 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 28 December 2006 (7 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 26 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 26 December 2005 (7 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (4 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (4 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members (10 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members (10 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
4 November 2003 | Resolutions
|
8 April 2003 | Return made up to 24/03/03; full list of members (10 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (10 pages) |
2 November 2002 | Total exemption small company accounts made up to 24 December 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 24 December 2001 (7 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (10 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (10 pages) |
30 October 2001 | Total exemption small company accounts made up to 24 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 24 December 2000 (7 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (10 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (10 pages) |
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) |
11 May 2000 | Return made up to 24/03/00; full list of members (10 pages) |
11 May 2000 | Return made up to 24/03/00; full list of members (10 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 24/03/99; 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) |
13 May 1998 | Return made up to 24/03/98; full list of members (9 pages) |
13 May 1998 | Return made up to 24/03/98; full list of members (9 pages) |
4 November 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
4 November 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
26 March 1997 | Return made up to 24/03/97; full list of members (9 pages) |
26 March 1997 | Return made up to 24/03/97; 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) |
29 March 1996 | Return made up to 24/03/96; full list of members (9 pages) |
29 March 1996 | Return made up to 24/03/96; full list of members (9 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) |
12 June 1995 | Return made up to 24/03/95; full list of members
|
12 June 1995 | Return made up to 24/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
28 March 1994 | Ad 24/12/93--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
28 March 1994 | Ad 24/12/93--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
3 December 1993 | Resolutions
|
3 December 1993 | £ nc 100/1000 01/11/93 (1 page) |
3 December 1993 | Resolutions
|
3 December 1993 | £ nc 100/1000 01/11/93 (1 page) |
24 March 1993 | Incorporation (16 pages) |
24 March 1993 | Incorporation (16 pages) |