56 Shoreditch High Street
London
E1 6JJ
Director Name | Tosh Thomas Hall |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Tea Building G.01 And 1.01 56 Shoreditch High Street London Greater London E1 6JJ |
Director Name | Mrs Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(26 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tea Building G.01 And 1.01 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Andrew John Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Oval Road London NW1 7DE |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Oval Road London NW1 7DE |
Secretary Name | Mr Andrew John Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oval Road London NW1 7DE |
Director Name | Nir Baruch Wegrzyn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 10 Wolseley Road London N8 8RP |
Director Name | Mr Michael Khan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jkrglobal.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74288000 |
Telephone region | London |
Registered Address | The Tea Building G.01 And 1.01 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.5k at £1 | Andrew John Knowles 45.00% Ordinary |
---|---|
4.5k at £1 | Ian Russell Ritchie 45.00% Ordinary |
1000 at £1 | Guy William Bruce Lambert 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,539,000 |
Net Worth | £4,135,000 |
Cash | £530,000 |
Current Liabilities | £3,947,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 July 2019 | Delivered on: 5 July 2019 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders Classification: A registered charge Outstanding |
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: Growth Capital Partners Nominees Limited Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 20 March 2018 Persons entitled: Arbuthnot Lantham & Co.,Limited Classification: A registered charge Outstanding |
5 April 2013 | Delivered on: 9 April 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2012 | Delivered on: 14 April 2012 Persons entitled: Camden Loft Limited Classification: Rent deposit deed Secured details: £3,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum. Outstanding |
26 September 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Tea Building G.01 and 1.01 56 Shoreditch High Street London E1 6JJ on 26 September 2023 (1 page) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (35 pages) |
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Michael Khan as a director on 4 April 2023 (1 page) |
4 April 2023 | Appointment of Mrs Kathryn Louise Herrick as a director on 4 April 2023 (2 pages) |
20 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
3 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 5 March 2021 (1 page) |
5 March 2021 | Director's details changed for Mr Guy William Bruce Lambert on 4 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Tosh Thomas Hall on 4 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Michael Khan on 4 March 2021 (2 pages) |
4 March 2021 | Registered office address changed from 30 Oval Road London NW1 7DE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 March 2021 (1 page) |
8 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
10 August 2020 | Confirmation statement made on 30 May 2020 with updates (6 pages) |
22 January 2020 | Sub-division of shares on 19 December 2019 (4 pages) |
9 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Resolutions
|
16 September 2019 | Change of details for Snowball Bidco Limited as a person with significant control on 23 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 May 2019 with updates (7 pages) |
9 July 2019 | Registration of charge 032054900007, created on 3 July 2019 (11 pages) |
9 July 2019 | Registration of charge 032054900006, created on 3 July 2019 (19 pages) |
5 July 2019 | Registration of charge 032054900005, created on 3 July 2019 (20 pages) |
2 July 2019 | Appointment of Mr Michael Khan as a director on 26 June 2019 (2 pages) |
2 July 2019 | Appointment of Tosh Hall as a director on 26 June 2019 (2 pages) |
26 June 2019 | Cessation of Ian Russell Ritchie as a person with significant control on 13 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Ian Russell Ritchie as a director on 13 June 2019 (1 page) |
26 June 2019 | Notification of Snowball Bidco Limited as a person with significant control on 13 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Andrew John Knowles as a director on 13 June 2019 (1 page) |
26 June 2019 | Cessation of Andrew John Knowles as a person with significant control on 13 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Andrew John Knowles as a secretary on 13 June 2019 (1 page) |
22 June 2019 | Satisfaction of charge 032054900003 in full (4 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
14 June 2019 | Registration of charge 032054900004, created on 13 June 2019 (58 pages) |
14 June 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
7 June 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
13 November 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
9 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
9 August 2018 | Change of share class name or designation (2 pages) |
9 August 2018 | Sub-division of shares on 4 July 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
8 August 2018 | Statement of company's objects (2 pages) |
25 July 2018 | Resolutions
|
20 March 2018 | Registration of charge 032054900003, created on 6 March 2018 (41 pages) |
25 January 2018 | Notification of Andrew John Knowles as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Notification of Ian Russell Ritchie as a person with significant control on 25 January 2018 (2 pages) |
7 September 2017 | Satisfaction of charge 2 in full (6 pages) |
7 September 2017 | Satisfaction of charge 2 in full (6 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
11 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
18 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 December 2015 | Director's details changed for Mr Andrew John Knowles on 23 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Andrew John Knowles on 23 December 2015 (2 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 August 2015 | Director's details changed for Ian Russell Ritchie on 1 May 2015 (2 pages) |
13 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Ian Russell Ritchie on 1 May 2015 (2 pages) |
13 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Ian Russell Ritchie on 1 May 2015 (2 pages) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
13 August 2014 | Sec 519 (1 page) |
13 August 2014 | Sec 519 (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
30 July 2013 | Director's details changed for Mr Andrew John Knowles on 26 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Andrew John Knowles on 26 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from 128 Albert Street London NW1 7NE on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 128 Albert Street London NW1 7NE on 17 July 2013 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
6 February 2013 | Director's details changed for Ian Russell Ritchie on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Ian Russell Ritchie on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Ian Russell Ritchie on 6 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Andrew John Knowles on 1 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mr Andrew John Knowles on 1 February 2013 (1 page) |
5 February 2013 | Secretary's details changed for Mr Andrew John Knowles on 1 February 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Andrew John Knowles on 1 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mr Andrew John Knowles on 1 February 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Andrew John Knowles on 1 February 2013 (2 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
27 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
16 January 2012 | Appointment of Guy William Bruce Lambert as a director (2 pages) |
16 January 2012 | Appointment of Guy William Bruce Lambert as a director (2 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (23 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (23 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
17 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 April 2009 | Aud statement 519 (1 page) |
28 April 2009 | Aud statement 519 (1 page) |
23 December 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
23 December 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
28 January 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
28 January 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
31 October 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
31 October 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 30/05/06; full list of members
|
4 July 2006 | Return made up to 30/05/06; full list of members
|
27 January 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
27 January 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
5 July 2005 | Return made up to 30/05/05; full list of members
|
5 July 2005 | Return made up to 30/05/05; full list of members
|
4 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members
|
6 June 2003 | Return made up to 30/05/03; full list of members
|
23 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
6 July 2002 | Return made up to 30/05/02; full list of members
|
6 July 2002 | Return made up to 30/05/02; full list of members
|
29 November 2001 | Full accounts made up to 30 June 2001 (20 pages) |
29 November 2001 | Full accounts made up to 30 June 2001 (20 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
11 September 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
11 September 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
11 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 July 2000 | Return made up to 30/05/00; full list of members
|
12 July 2000 | Return made up to 30/05/00; full list of members
|
4 June 1999 | Return made up to 30/05/99; no change of members
|
4 June 1999 | Return made up to 30/05/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: ground floor, the rotunda 42-43 gloucester crescent london NW1 7DL (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: ground floor, the rotunda 42-43 gloucester crescent london NW1 7DL (1 page) |
24 June 1998 | Return made up to 30/05/98; no change of members
|
24 June 1998 | Return made up to 30/05/98; no change of members
|
12 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 30/05/97; full list of members
|
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 30/05/97; full list of members
|
13 September 1996 | Ad 30/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 September 1996 | Ad 30/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New director appointed (2 pages) |
30 May 1996 | Incorporation (17 pages) |
30 May 1996 | Incorporation (17 pages) |