Smithfield
London
EC1M 4AA
Secretary Name | Mr Jeffrey Brian Keller |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St John Street Smithfield London EC1M 4AA |
Director Name | Mr John David Keller |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 St John Street Smithfield London EC1M 4AA |
Director Name | Mr Michael David Barrett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St John Street Smithfield London EC1M 4AA |
Director Name | James Jarvis |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. John Street Smithfield London EC1M 4AA |
Director Name | Mr Michael David Barrett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 155 Defoe House Barbican London EC2Y 8DN |
Director Name | Donald Joseph Gorman |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 May 1996) |
Role | Retired |
Correspondence Address | 38 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Mr Michael David Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 155 Defoe House Barbican London EC2Y 8DN |
Director Name | Mr Kelvin James Jarvis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 6 months (resigned 19 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St John Street Smithfield London EC1M 4AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John David Keller 50.00% Ordinary |
---|---|
1 at £1 | Michael David Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
31 July 2020 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
27 August 2019 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Devonshire House 60 Goswell Road London EC1M 7AD on 27 August 2019 (1 page) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 May 2015 | Director's details changed for Kelvin James Jarvis on 2 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr. John David Keller on 2 May 2015 (3 pages) |
12 May 2015 | Director's details changed for Kelvin James Jarvis on 2 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Secretary's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr. John David Keller on 2 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr. John David Keller on 2 May 2015 (3 pages) |
12 May 2015 | Director's details changed for Kelvin James Jarvis on 2 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Michael David Barrett on 2 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Michael David Barrett on 2 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Michael David Barrett on 2 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 June 2013 | Appointment of Mr. Michael David Barrett as a director (2 pages) |
20 June 2013 | Appointment of Mr. John David Keller as a director (2 pages) |
20 June 2013 | Appointment of Mr. Michael David Barrett as a director (2 pages) |
20 June 2013 | Appointment of Mr. John David Keller as a director (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from King & King Roxburghe House 273 - 287 Regent Street London W1B 2HA on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from King & King Roxburghe House 273 - 287 Regent Street London W1B 2HA on 24 May 2012 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 May 2010 | Director's details changed for Kelvin James Jarvis on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Kelvin James Jarvis on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Kelvin James Jarvis on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 July 2008 | Return made up to 02/05/08; no change of members (6 pages) |
4 July 2008 | Return made up to 02/05/08; no change of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
24 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
23 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
8 December 2004 | Company name changed jarvis keller LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed jarvis keller LIMITED\certificate issued on 08/12/04 (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (9 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 November 2001 (9 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 November 2001 (9 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members
|
23 July 2001 | Return made up to 12/07/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members
|
9 August 2000 | Return made up to 24/07/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
15 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 October 1997 | Accounts made up to 31 August 1996 (11 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 October 1997 | Accounts made up to 31 August 1996 (11 pages) |
13 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
13 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: c/o barretts solicitors 107 grays inn road london WC1X 8TZ (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: c/o barretts solicitors 107 grays inn road london WC1X 8TZ (1 page) |
22 April 1997 | Return made up to 15/08/96; full list of members (8 pages) |
22 April 1997 | Return made up to 15/08/96; full list of members (8 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
11 December 1996 | Company name changed ratecover LIMITED\certificate issued on 12/12/96 (2 pages) |
11 December 1996 | Company name changed ratecover LIMITED\certificate issued on 12/12/96 (2 pages) |
8 November 1996 | Accounting reference date shortened from 31/08/97 to 30/11/96 (1 page) |
8 November 1996 | Accounting reference date shortened from 31/08/97 to 30/11/96 (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
31 August 1995 | Secretary resigned;new director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
31 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
31 August 1995 | Secretary resigned;new director appointed (2 pages) |
31 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 August 1995 | Incorporation (12 pages) |
15 August 1995 | Incorporation (12 pages) |