London
EC1V 7EN
Director Name | Mr Jude Harris |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr Benjamin John Marston |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr James Francis Tatham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Robert Arthur Collingwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 4 Luxemburg Gardens London W6 7EA |
Director Name | Mr Anthony John Ingram |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Webster Gardens London W5 5NA |
Director Name | Mr John Geoffrey Whiles |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 89 St Johns Wood Terrace London NW8 6PY |
Secretary Name | Mr Thomas Harry Jestico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Garden Close London SW15 3TH |
Director Name | Mr Thomas Harry Jestico |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Garden Close London SW15 3TH |
Director Name | Mr Heinz Richardson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1999(5 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 July 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Secretary Name | Mr John Geoffrey Whiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 09 July 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 89 St Johns Wood Terrace London NW8 6PY |
Director Name | Suzanne Katharine Gilmour |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2018) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 21 Brunswick Court Albany Park Road Kingston Upon Thames Surrey KT2 5SR |
Director Name | Anthony Yun-Hsia Ling |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 72 Brixton Water Lane London SW2 1QB |
Director Name | Mr Eoin Keating |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2018(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jesticowhiles.com |
---|---|
Email address | [email protected] |
Telephone | 020 73800382 |
Telephone region | London |
Registered Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
45.1k at £1 | Trustee Of Jestico & Whiles & Associates Employee Benefit Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,384,551 |
Gross Profit | £2,657,214 |
Net Worth | £2,358,271 |
Cash | £2,828,395 |
Current Liabilities | £2,804,323 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
15 October 1997 | Delivered on: 4 November 1997 Satisfied on: 4 August 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Collectors corner coburg street london NW1 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
18 April 1994 | Delivered on: 26 April 1994 Satisfied on: 2 July 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Group of companies' accounts made up to 31 August 2022 (35 pages) |
1 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
18 May 2022 | Group of companies' accounts made up to 31 August 2021 (34 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
27 May 2021 | Group of companies' accounts made up to 31 August 2020 (34 pages) |
4 January 2021 | Termination of appointment of Eoin Keating as a director on 31 December 2020 (1 page) |
4 January 2021 | Cessation of Eoin Keating as a person with significant control on 31 December 2020 (1 page) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
17 August 2020 | Cessation of Heinz Richardson as a person with significant control on 31 July 2020 (1 page) |
17 August 2020 | Termination of appointment of Heinz Richardson as a director on 31 July 2020 (1 page) |
28 April 2020 | Group of companies' accounts made up to 31 August 2019 (35 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
14 August 2019 | Group of companies' accounts made up to 31 August 2018 (32 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Notification of James Nicholas Dilley as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Notification of Benjamin John Marston as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Change of details for Mr Eoin Keating as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Notification of Jude Harris as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
1 February 2019 | Notification of James Francis Tatham as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Notification of Eoin Keating as a person with significant control on 1 February 2019 (2 pages) |
1 June 2018 | Appointment of Mr Benjamin John Marston as a director on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Heinz Richardson on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Anthony Yun-Hsia Ling as a director on 31 May 2018 (1 page) |
1 June 2018 | Director's details changed for Mr James Franis Tatham on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Jude Harris as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr James Franis Tatham as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr James Nicholas Dilley as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Suzanne Katharine Gilmour as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Eoin Keating as a director on 1 June 2018 (2 pages) |
30 May 2018 | Group of companies' accounts made up to 31 August 2017 (30 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
13 September 2017 | Registered office address changed from 1 Cobourg Street London NW1 2HP to Sutton Yard 65 Goswell Road London EC1V 7EN on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 1 Cobourg Street London NW1 2HP to Sutton Yard 65 Goswell Road London EC1V 7EN on 13 September 2017 (1 page) |
5 June 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
5 June 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (21 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (21 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 June 2015 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
2 June 2015 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 July 2014 | Termination of appointment of John Whiles as a secretary (1 page) |
10 July 2014 | Termination of appointment of John Whiles as a director (1 page) |
10 July 2014 | Termination of appointment of John Whiles as a director (1 page) |
10 July 2014 | Termination of appointment of John Whiles as a secretary (1 page) |
2 June 2014 | Group of companies' accounts made up to 31 August 2013 (22 pages) |
2 June 2014 | Group of companies' accounts made up to 31 August 2013 (22 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (22 pages) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (22 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
3 June 2011 | Group of companies' accounts made up to 31 August 2010 (20 pages) |
3 June 2011 | Group of companies' accounts made up to 31 August 2010 (20 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
20 May 2010 | Group of companies' accounts made up to 31 August 2009 (18 pages) |
20 May 2010 | Group of companies' accounts made up to 31 August 2009 (18 pages) |
5 May 2010 | Director's details changed for Suzanne Katharine Gilmour on 25 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Anthony Yun-Hsia Ling on 25 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Anthony Yun-Hsia Ling on 25 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Suzanne Katharine Gilmour on 25 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Annual return made up to 25 January 2009 with a full list of shareholders (9 pages) |
26 February 2010 | Annual return made up to 25 January 2009 with a full list of shareholders (9 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2009 | Gbp ic 100000/45144\26/06/09\gbp sr 54856@1=54856\ (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Gbp ic 100000/45144\26/06/09\gbp sr 54856@1=54856\ (1 page) |
28 July 2009 | Resolutions
|
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 June 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
17 June 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
21 July 2008 | Full accounts made up to 31 August 2007 (20 pages) |
21 July 2008 | Full accounts made up to 31 August 2007 (20 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (22 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (22 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
29 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
25 January 2006 | Return made up to 25/01/06; full list of members (4 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (4 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (20 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (20 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 August 2003 (21 pages) |
6 May 2004 | Full accounts made up to 31 August 2003 (21 pages) |
23 February 2004 | Return made up to 25/01/04; full list of members
|
23 February 2004 | Return made up to 25/01/04; full list of members
|
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (10 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (10 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members (9 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members (9 pages) |
11 May 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
11 May 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 February 2001 | Return made up to 25/01/01; full list of members (9 pages) |
2 February 2001 | Return made up to 25/01/01; full list of members (9 pages) |
3 May 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (9 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (9 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 March 1999 | Return made up to 25/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 25/01/99; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 25/01/97; full list of members (6 pages) |
7 May 1997 | Return made up to 25/01/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
12 March 1996 | Return made up to 25/01/96; no change of members (4 pages) |
12 March 1996 | Return made up to 25/01/96; no change of members (4 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
25 January 1994 | Incorporation (13 pages) |
25 January 1994 | Incorporation (13 pages) |