Edgware
Middlesex
HA8 7EL
Secretary Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 08 April 2014) |
Correspondence Address | PO Box 7010 1st Floor 44-46 Whitfield Street London W1T 2RJ |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Mr Jayantkumar Bhagwanji Sanghvi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 1999) |
Role | Acc/Dir |
Country of Residence | England |
Correspondence Address | 72 Marsom Grove Luton Bedfordshire LU3 4BQ |
Director Name | Stanley Richard Seymour Share |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Crown Walk Okington Avenue Wembley Park Middlesex HA9 8HU |
Secretary Name | Leslie Max Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | 1st Floor 44-46 Whitfield Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
105k at £1 | J.l. Rosenbaum 77.78% Ordinary |
---|---|
30k at £1 | L.m. Bloch 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,442 |
Cash | £2,922 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
29 October 2013 | Appointment of Jeffrey Lionel Rosenbaum as a director (2 pages) |
29 October 2013 | Termination of appointment of Leslie Bloch as a director (1 page) |
29 October 2013 | Termination of appointment of Leslie Max Bloch as a director on 18 October 2013 (1 page) |
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Jeffrey Lionel Rosenbaum as a director on 18 October 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Secretary's details changed for Jeffrey Management Limited on 7 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Jeffrey Management Limited on 7 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Secretary's details changed for Jeffrey Management Limited on 7 October 2012 (2 pages) |
1 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Leslie Max Bloch on 8 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Jeffrey Management Limited on 8 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Jeffrey Management Limited on 8 October 2009 (1 page) |
10 November 2009 | Director's details changed for Leslie Max Bloch on 8 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Leslie Max Bloch on 8 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Jeffrey Management Limited on 8 October 2009 (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page) |
19 January 2009 | Secretary's Change of Particulars / jeffrey management LIMITED / 01/12/2008 / HouseName/Number was: , now: 2ND; Street was: 120 high street, now: floor 32 wigmore street; Post Town was: edgware, now: london; Region was: middlesex, now: ; Post Code was: HA8 7EL, now: W1U 2RP; Country was: , now: united kingdom (1 page) |
6 January 2009 | Return made up to 08/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 08/10/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Return made up to 08/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 08/10/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
19 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
21 January 2003 | Return made up to 08/10/02; full list of members (6 pages) |
21 January 2003 | Return made up to 08/10/02; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
10 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
25 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
25 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (5 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Return made up to 08/10/97; full list of members (5 pages) |
8 October 1997 | Return made up to 08/10/97; full list of members (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 October 1996 | Return made up to 08/10/96; full list of members (5 pages) |
14 October 1996 | Return made up to 08/10/96; full list of members (5 pages) |
18 October 1995 | Return made up to 08/10/95; full list of members
|
18 October 1995 | Return made up to 08/10/95; full list of members (5 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 December 1993 | Resolutions
|
11 December 1993 | Nc inc already adjusted 24/11/93 (1 page) |
11 December 1993 | Memorandum and Articles of Association (1 page) |
11 December 1993 | Memorandum and Articles of Association (1 page) |
11 December 1993 | Nc inc already adjusted 24/11/93 (1 page) |
11 December 1993 | Resolutions
|
8 October 1993 | Incorporation (19 pages) |
8 October 1993 | Incorporation (19 pages) |