London
NW3 5JS
Director Name | Gillian Mary Widdicombe |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1995(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Secretary Name | Gillian Mary Widdicombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1995(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.jeremyisaacs.org |
---|---|
Telephone | 01369 223987 |
Telephone region | Dunoon |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Gillian Mary Widdicombe 50.00% Ordinary |
---|---|
1 at £1 | Jeremy Israel Isaacs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
20 November 1996 | Delivered on: 27 November 1996 Persons entitled: Burford (Covent Garden) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 3RD november 1995 (as defined). Particulars: £10,967.16 with interest thereon. Outstanding |
---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 June 2020 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 16 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Secretary's details changed for Gillian Mary Widdicombe on 11 January 2012 (1 page) |
17 January 2012 | Secretary's details changed for Gillian Mary Widdicombe on 11 January 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 February 2010 | Director's details changed for Gillian Mary Widdicombe on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sir Jeremy Israel Isaacs on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Gillian Mary Widdicombe on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sir Jeremy Israel Isaacs on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Gillian Mary Widdicombe on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Sir Jeremy Israel Isaacs on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 124 finchley road london NW3 5JS (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 124 finchley road london NW3 5JS (1 page) |
4 February 2009 | Location of register of members (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 May 2007 | Return made up to 12/01/07; full list of members (7 pages) |
29 May 2007 | Return made up to 12/01/07; full list of members (7 pages) |
26 May 2006 | Return made up to 12/01/06; full list of members (5 pages) |
26 May 2006 | Return made up to 12/01/06; full list of members (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 June 2005 | Return made up to 12/01/05; full list of members (5 pages) |
17 June 2005 | Return made up to 12/01/05; full list of members (5 pages) |
17 February 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
17 February 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 May 2004 | Return made up to 12/01/04; full list of members (5 pages) |
10 May 2004 | Return made up to 12/01/04; full list of members (5 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 May 2003 | Return made up to 12/01/03; full list of members (4 pages) |
10 May 2003 | Return made up to 12/01/03; full list of members (4 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
17 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
6 March 2001 | Return made up to 12/01/01; full list of members (5 pages) |
6 March 2001 | Return made up to 12/01/01; full list of members (5 pages) |
24 July 2000 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
24 July 2000 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
2 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
2 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
10 March 1999 | Return made up to 12/01/99; full list of members (5 pages) |
10 March 1999 | Return made up to 12/01/99; full list of members (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
20 March 1998 | Return made up to 12/01/98; full list of members (5 pages) |
20 March 1998 | Return made up to 12/01/98; full list of members (5 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (5 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (5 pages) |
13 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Delivery ext'd 3 mth 30/06/96 (1 page) |
13 November 1996 | Delivery ext'd 3 mth 30/06/96 (1 page) |
29 January 1996 | Return made up to 12/01/96; full list of members (5 pages) |
29 January 1996 | Return made up to 12/01/96; full list of members (5 pages) |
6 November 1995 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
6 November 1995 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 80 new concordia wharf mill street london SE1 2BB (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 80 new concordia wharf mill street london SE1 2BB (1 page) |