Company NameJacob Properties Ltd.
Company StatusActive
Company Number02903725
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKanwal Kumar Misri
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton Manor
Shilton
Oxfordshire
OX18 4AS
Secretary NameMr Nikhil Misri
StatusCurrent
Appointed28 January 2011(16 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Karen Denise Misri
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton Manor
Shilton
Oxfordshire
OX18 4AS
Director NameNatasha Misri
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(27 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton Manor
Shilton
Oxfordshire
OX18 4AS
Director NameMr Nikhil Misri
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(27 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameAnne Margaret Gillespie
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Brookfield Court
Palatine
Carlow
Irish
Director NameMr Ravinder Misri
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Orsett Terrace
London
W2 6AJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

490k at £1Lansk International LTD
99.98%
Ordinary
100 at £1Kanwal Kumar Misri
0.02%
Ordinary

Financials

Year2014
Net Worth£2,887,373
Current Liabilities£387,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 July 2021Delivered on: 5 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Formerly registered under land registry title number NGL596543 and demised out of freehold title number MX257792 26 lower road, harrow HA2 0DA as demised by a lease dated 30 july 2021 and made between (1) ravinder misri and (2) jacob properties limited.. NGL206630 44 bedford road, harrow HA1 4LZ.. NGL922157 flat 316, the colonnades, 34 porchester square, london, W2 6AU.. NGL524547 7 apsley house, finchley road, london NW8 0NU.. NGL524591 garage space 16, apsley house, finchley road, st john's wood.. NGL425398 94 gloucester mews west, london W2 6DY.
Outstanding
29 February 2016Delivered on: 7 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 October 2011Delivered on: 27 October 2011
Persons entitled: Barclays Bank PLC

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 flat 316 the colonnades porchester square london.
Outstanding
18 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 gloucester mews west, london borough of city of westminster title no: NGL425398.
Outstanding
10 November 1998Delivered on: 18 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 apsley house finchley road, st johns wood and garage space 16 l/b city of westminster t/nos: NGL524547 NGL524591.
Outstanding
29 July 1996Delivered on: 7 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 316, the clonnades, 334 porchester square, bayswater l/b of city of westminster t/no: NGL292999.
Outstanding
9 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 bedford road harrow l/borough of harrow t/n ngl 206630.
Outstanding
9 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor maisonette 26 lower road harrow l/borough of harrow t/n ngl 596543.
Outstanding
30 July 2021Delivered on: 11 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
9 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24A blawith road harrow l/borough of harrow t/n ngl 64334.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (9 pages)
8 October 2021Cessation of Lansk International Limited as a person with significant control on 26 July 2021 (1 page)
8 October 2021Notification of Karen Denise Misri as a person with significant control on 26 July 2021 (2 pages)
1 October 2021Satisfaction of charge 2 in full (1 page)
1 October 2021Satisfaction of charge 3 in full (1 page)
1 October 2021Satisfaction of charge 1 in full (1 page)
1 October 2021Satisfaction of charge 029037250008 in full (1 page)
1 October 2021Satisfaction of charge 4 in full (1 page)
1 October 2021Satisfaction of charge 6 in full (1 page)
1 October 2021Satisfaction of charge 7 in full (1 page)
1 October 2021Satisfaction of charge 5 in full (1 page)
11 August 2021Registration of charge 029037250010, created on 30 July 2021 (18 pages)
5 August 2021Registration of charge 029037250009, created on 30 July 2021 (21 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 April 2021Appointment of Natasha Misri as a director on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Ravinder Misri as a director on 7 April 2021 (1 page)
7 April 2021Appointment of Mr Nikhil Misri as a director on 7 April 2021 (2 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 December 2018Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 April 2017Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2016Memorandum and Articles of Association (11 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2016Memorandum and Articles of Association (11 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 490,100
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 490,100
(6 pages)
7 March 2016Registration of charge 029037250008, created on 29 February 2016 (32 pages)
7 March 2016Registration of charge 029037250008, created on 29 February 2016 (32 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 490,100
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 490,100
(6 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 490,100
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 490,100
(5 pages)
12 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 October 2012Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page)
28 August 2012Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 August 2012 (1 page)
28 August 2012Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page)
28 August 2012Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 August 2012 (1 page)
28 August 2012Appointment of Karen Denise Misri as a director (2 pages)
28 August 2012Appointment of Karen Denise Misri as a director (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 January 2011Appointment of Mr Nikhil Misri as a secretary (1 page)
31 January 2011Appointment of Mr Nikhil Misri as a secretary (1 page)
8 November 2010Termination of appointment of Anne Gillespie as a secretary (1 page)
8 November 2010Termination of appointment of Anne Gillespie as a secretary (1 page)
21 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
23 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 31/03/05; full list of members (3 pages)
11 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (5 pages)
19 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (5 pages)
11 April 2003Return made up to 31/03/03; full list of members (5 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 31/03/01; full list of members (5 pages)
26 April 2001Return made up to 31/03/01; full list of members (5 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 May 2000Secretary's particulars changed (1 page)
31 May 2000Secretary's particulars changed (1 page)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Ad 31/03/99--------- £ si 90000@1=90000 £ ic 400100/490100 (2 pages)
21 April 1999Ad 31/03/99--------- £ si 90000@1=90000 £ ic 400100/490100 (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Ad 05/11/98--------- £ si 140000@1=140000 £ ic 260100/400100 (2 pages)
19 November 1998Ad 05/11/98--------- £ si 140000@1=140000 £ ic 260100/400100 (2 pages)
19 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Ad 28/06/96--------- £ si 130000@1=130000 £ ic 130100/260100 (2 pages)
5 July 1996Ad 28/06/96--------- £ si 130000@1=130000 £ ic 130100/260100 (2 pages)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 December 1995Ad 12/12/95--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages)
27 December 1995Nc inc already adjusted 12/12/95 (1 page)
27 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 December 1995Nc inc already adjusted 12/12/95 (1 page)
27 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 December 1995Ad 12/12/95--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
2 March 1994Incorporation (21 pages)
2 March 1994Incorporation (21 pages)