Company NameJ.A. Ewing & Co. (London) Limited
DirectorRoy Andrew Ettlinger
Company StatusActive
Company Number02830103
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Secretary NameIvan Averbuch
NationalityBritish
StatusCurrent
Appointed17 February 2006(12 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address3 Savernake Court
Stanmore
Middlesex
HA7 2RJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Secretary NameGerald Edward Wenzel
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address10 Southey Close
Heybridge
Maldon
Essex
CM9 7YW
Director NameLeonard Arthur Ettlinger
Date of BirthMay 1935 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed21 January 2013(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2016)
RoleRetired
Country of ResidenceSouth Africa
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed26 July 1993(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 August 1993)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1993(1 month after company formation)
Appointment Duration1 year (resigned 04 August 1994)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address8-12 York Gate
100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Roy Ettlinser
100.00%
Ordinary

Financials

Year2014
Net Worth£2,515,566
Cash£385,334
Current Liabilities£621,722

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

25 October 2004Delivered on: 11 November 2004
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: Current account,account number 80454214. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
19 May 2004Delivered on: 26 May 2004
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: Barclays bank PLC re J.A. ewing & co. (London) limited current account, account no. 70297151. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
13 October 1995Delivered on: 20 October 1995
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: Fixed charge over all the "deposit(s)"being all sums of money in any currency in barclays bank PLC re j a ewing & co us$ deposit deal number 76654199 together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Outstanding
12 May 1994Delivered on: 1 June 1994
Satisfied on: 23 November 2004
Persons entitled: Banca Nazionale Dell'agricoltura

Classification: General memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all goods or produce or the documents of title and all policies certificates of insurance relating thereto. See the mortgage charge document for full details.
Fully Satisfied
18 February 1994Delivered on: 7 March 1994
Satisfied on: 23 November 2004
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter be delivered by the pledger or on behalf of the pledger into our possession of our agents on our behalf andupon all bills. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 8-12 York Gate London Middlesex NW1 4QG to 8-12 York Gate 100 Marylebone Road London NW1 5DX on 29 April 2019 (1 page)
9 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Roy Andrew Ettlinger as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Roy Andrew Ettlinger as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
14 June 2016Termination of appointment of Leonard Arthur Ettlinger as a director on 25 May 2016 (2 pages)
14 June 2016Termination of appointment of Leonard Arthur Ettlinger as a director on 25 May 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(14 pages)
29 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(14 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-16
  • GBP 100
(12 pages)
16 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-16
  • GBP 100
(12 pages)
12 February 2014Registered office address changed from 83 Pall Mall London SW1Y 5ES on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 83 Pall Mall London SW1Y 5ES on 12 February 2014 (2 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 July 2013Annual return made up to 24 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
18 July 2013Annual return made up to 24 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
22 January 2013Appointment of Leonard Arthur Ettlinger as a director (3 pages)
22 January 2013Appointment of Leonard Arthur Ettlinger as a director (3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
17 July 2012Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages)
17 July 2012Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages)
17 July 2012Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
20 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 July 2010Annual return made up to 24 June 2010 (14 pages)
20 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 July 2010Annual return made up to 24 June 2010 (14 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 August 2009Return made up to 24/06/09; full list of members (6 pages)
6 August 2009Return made up to 24/06/09; full list of members (6 pages)
27 November 2008Registered office changed on 27/11/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page)
27 November 2008Registered office changed on 27/11/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page)
14 July 2008Return made up to 24/06/08; no change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(6 pages)
14 July 2008Return made up to 24/06/08; no change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(6 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 July 2007Return made up to 24/06/07; no change of members (6 pages)
4 July 2007Return made up to 24/06/07; no change of members (6 pages)
28 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
24 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
20 January 2006Full accounts made up to 30 November 2004 (16 pages)
20 January 2006Full accounts made up to 30 November 2004 (16 pages)
28 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
28 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Particulars of mortgage/charge (5 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
22 July 2004Return made up to 24/06/04; full list of members (6 pages)
22 July 2004Return made up to 24/06/04; full list of members (6 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 October 2003Full accounts made up to 30 November 2002 (14 pages)
3 October 2003Full accounts made up to 30 November 2002 (14 pages)
31 July 2003Return made up to 24/06/03; full list of members (6 pages)
31 July 2003Return made up to 24/06/03; full list of members (6 pages)
27 September 2002Full accounts made up to 30 November 2001 (13 pages)
27 September 2002Full accounts made up to 30 November 2001 (13 pages)
1 July 2002Return made up to 24/06/02; full list of members (6 pages)
1 July 2002Return made up to 24/06/02; full list of members (6 pages)
10 September 2001Full accounts made up to 30 November 2000 (15 pages)
10 September 2001Full accounts made up to 30 November 2000 (15 pages)
8 July 2001Return made up to 24/06/01; full list of members (6 pages)
8 July 2001Return made up to 24/06/01; full list of members (6 pages)
20 July 2000Return made up to 24/06/00; full list of members (6 pages)
20 July 2000Return made up to 24/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 November 1999 (14 pages)
30 June 2000Full accounts made up to 30 November 1999 (14 pages)
17 December 1999Full accounts made up to 30 November 1998 (14 pages)
17 December 1999Full accounts made up to 30 November 1998 (14 pages)
26 July 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
26 July 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
1 October 1998Full accounts made up to 30 November 1997 (14 pages)
1 October 1998Full accounts made up to 30 November 1997 (14 pages)
30 June 1998Return made up to 24/06/98; full list of members (6 pages)
30 June 1998Return made up to 24/06/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 44 worship street london EC2A 2JT (1 page)
12 May 1998Registered office changed on 12/05/98 from: 44 worship street london EC2A 2JT (1 page)
25 September 1997Full accounts made up to 30 November 1996 (13 pages)
25 September 1997Full accounts made up to 30 November 1996 (13 pages)
30 June 1997Return made up to 24/06/97; no change of members (4 pages)
30 June 1997Return made up to 24/06/97; no change of members (4 pages)
30 September 1996Full accounts made up to 30 November 1995 (13 pages)
30 September 1996Full accounts made up to 30 November 1995 (13 pages)
4 July 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1995Particulars of mortgage/charge (6 pages)
20 October 1995Particulars of mortgage/charge (6 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
7 March 1994Particulars of mortgage/charge (3 pages)
7 March 1994Particulars of mortgage/charge (3 pages)
10 August 1993Company name changed keliquay LIMITED\certificate issued on 11/08/93 (2 pages)
10 August 1993Company name changed keliquay LIMITED\certificate issued on 11/08/93 (2 pages)
24 June 1993Incorporation (15 pages)
24 June 1993Incorporation (15 pages)