Company NameJivesave Limited
DirectorsAnthony David Hunter (Senior) and Larissa Jane Hunter
Company StatusActive
Company Number02889041
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony David Hunter (Senior)
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Park Road
London
N8 8JY
Secretary NameMrs Larissa Jane Hunter
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleSales Executive
Correspondence Address264 Park Road
London
N8 8JY
Director NameMrs Larissa Jane Hunter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address264 Park Road
London
N8 8JY
Director NameAnthony David Hunter (Junior)
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 1994(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2000)
RoleBullion Dealer
Correspondence Address26 Macley Street
Sydney Nsw 2006
Australia
Foreign
Secretary NameAnthony David Hunter (Senior)
NationalityBritish
StatusResigned
Appointed02 February 1994(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address4 Alyn Bank
21 Crescent Road
London
N8 8AP
Secretary NameGlenn Dougals Phillips
NationalityNew Zealander
StatusResigned
Appointed12 May 1997(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleManager
Correspondence Address194a Heath Road
Twickenham
TW2 5TX
Director NameMr Anthony David Hunter Junior
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat16 Amazon Apartments
New River Village
Hornsey
N8 7AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address79a High Road
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Anthony Hunter Jnr
50.00%
Ordinary
500 at £1Larissa Jane Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£1,091,534
Cash£122
Current Liabilities£517,188

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

8 July 2014Delivered on: 11 July 2014
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Particulars: Upper maisonette, 74 raleigh road, hornsey, london, t/no: NGL227912.
Outstanding
18 December 2003Delivered on: 23 December 2003
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 74 raleigh road london and by way of fixed charge all rental income and proceeds of any sale lease or other disposition with a floating charge over the undertaking property and assets.
Outstanding
18 June 1999Delivered on: 1 July 1999
Persons entitled: Arbuthnot Latham & Co LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 117-119 leman street whitechapel london title no. Mx 468401 rights leases first fixed charge all rental income proceeds of any sale lease or other disposition floating charge property assets.
Outstanding
18 June 1999Delivered on: 25 June 1999
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums and other monetary debts and claims now or hereafter due or owing to the borrower and by way of fixed charge the charged account.
Outstanding
18 June 1999Delivered on: 23 June 1999
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117-119 leman street whitechapel london. 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.
Outstanding
17 July 2001Delivered on: 19 July 2001
Satisfied on: 14 July 2010
Persons entitled: Igroup Mortgages Limited

Classification: Mortgage
Secured details: £65,000 and all other monies due or to become due from the company and anthony david hunter to the chargee under the terms and conditions of the mortgage.
Particulars: The sail loft, west wharf, the harbour, mevagissey, cornwall.
Fully Satisfied
4 October 1999Delivered on: 21 October 1999
Satisfied on: 23 July 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27A hockley avenue east ham london E6 3AN t/n EGL154617. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 October 1999Delivered on: 21 October 1999
Satisfied on: 14 July 2010
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its. Undertaking and all property and assets.
Fully Satisfied

Filing History

17 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
26 July 2021Registered office address changed from 10/12 New College Parade Finchley Road London NW3 5EP to 79a High Road London NW10 2SU on 26 July 2021 (1 page)
19 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
14 October 2019Appointment of Mrs Larissa Jane Hunter as a director on 14 October 2019 (2 pages)
6 August 2019Change of details for Ms Larissa Jane Hunter as a person with significant control on 1 August 2019 (2 pages)
5 August 2019Change of details for Ms Larissa Jane Anderson as a person with significant control on 1 August 2019 (2 pages)
5 August 2019Secretary's details changed for Larissa Jane Anderson on 1 August 2019 (1 page)
2 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 February 2019Change of details for Mr Anthony David Hunter as a person with significant control on 16 October 2018 (2 pages)
31 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
30 January 2019Notification of Larissa Jane Anderson as a person with significant control on 16 October 2018 (2 pages)
30 January 2019Change of details for Mr Anthony David Hunter as a person with significant control on 16 October 2018 (2 pages)
29 January 2019Notification of Anthony David Hunter as a person with significant control on 16 October 2018 (2 pages)
29 January 2019Cessation of Anthony David Hunter as a person with significant control on 15 October 2018 (1 page)
29 January 2019Termination of appointment of Anthony David Hunter Junior as a director on 15 October 2018 (1 page)
10 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 2,000
(3 pages)
17 April 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
21 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Registration of charge 028890410008, created on 8 July 2014 (8 pages)
11 July 2014Registration of charge 028890410008, created on 8 July 2014 (8 pages)
11 July 2014Registration of charge 028890410008, created on 8 July 2014 (8 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Secretary's details changed for Larissa Jane Anderson on 14 January 2014 (1 page)
23 January 2014Secretary's details changed for Larissa Jane Anderson on 14 January 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2013Registered office address changed from 1 Bentinck Street London W1U 2ED England on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from 1 Bentinck Street London W1U 2ED England on 29 July 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mr Anthony David Hunter Junior as a director (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mr Anthony David Hunter Junior as a director (2 pages)
24 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
24 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
18 February 2011Registered office address changed from 1 Bentinck Street London W1 on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 1 Bentinck Street London W1 on 18 February 2011 (1 page)
18 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
1 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Anthony David Hunter (Senior) on 10 January 2010 (2 pages)
19 January 2010Director's details changed for Anthony David Hunter (Senior) on 10 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
12 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
1 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
1 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
31 August 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
28 February 2006Return made up to 19/01/06; full list of members (2 pages)
28 February 2006Return made up to 19/01/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
9 February 2005Return made up to 19/01/05; full list of members (6 pages)
9 February 2005Return made up to 19/01/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
20 February 2004Return made up to 19/01/04; full list of members (6 pages)
20 February 2004Return made up to 19/01/04; full list of members (6 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
16 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
16 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
21 January 2003Return made up to 19/01/03; full list of members (6 pages)
21 January 2003Return made up to 19/01/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
30 January 2002Return made up to 19/01/02; full list of members (6 pages)
30 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
25 September 2000Full accounts made up to 30 June 2000 (11 pages)
25 September 2000Full accounts made up to 30 June 2000 (11 pages)
11 February 2000Full accounts made up to 30 June 1999 (12 pages)
11 February 2000Full accounts made up to 30 June 1999 (12 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
26 January 1999Return made up to 19/01/99; no change of members (4 pages)
26 January 1999Return made up to 19/01/99; no change of members (4 pages)
24 September 1998Full accounts made up to 30 June 1998 (12 pages)
24 September 1998Full accounts made up to 30 June 1998 (12 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
27 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Full accounts made up to 30 June 1997 (12 pages)
11 November 1997Full accounts made up to 30 June 1997 (12 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (1 page)
5 June 1997New secretary appointed (1 page)
7 April 1997Full accounts made up to 30 June 1996 (11 pages)
7 April 1997Full accounts made up to 30 June 1996 (11 pages)
2 February 1997Return made up to 19/01/97; no change of members (4 pages)
2 February 1997Return made up to 19/01/97; no change of members (4 pages)
7 February 1996Return made up to 19/01/96; no change of members (4 pages)
7 February 1996Return made up to 19/01/96; no change of members (4 pages)
7 December 1995Full accounts made up to 30 June 1995 (11 pages)
7 December 1995Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 January 1994Incorporation (19 pages)
19 January 1994Incorporation (19 pages)