Company NameJubilee Residential Properties Limited
DirectorHarold Salter
Company StatusActive
Company Number03263150
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Harold Salter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address68 Bermondsey Street
London
SE1 3UD
Secretary NameSophia Brown
NationalityBritish
StatusCurrent
Appointed16 March 2007(10 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address68 Bermondsey Street
London
SE1 3UD
Director NameCharles Salter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address67 Grange Walk
London
SE1 3DT
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameGraham Barry Shore
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCorporate Advisor
Correspondence AddressFlat E 38 Randolph Avenue
London
W9 1BE
Secretary NameSylvia Yee Saun Salter
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 16 March 2008)
RoleCompany Director
Correspondence Address67 Grange Walk
London
SE1 3DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

185 at £1Harold Salter
92.50%
Ordinary
15 at £1Sophia Brown
7.50%
Ordinary

Financials

Year2014
Net Worth£619,969
Current Liabilities£242,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

7 June 2001Delivered on: 8 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 reardon house,reardon st,london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 1998Delivered on: 15 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 nickleby house george row london SE16 4UW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 1998Delivered on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage flat 7, 38 snowsfields london SE13 3SU.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 1998Delivered on: 27 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 copperfield house wolseley street london SE1 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
8 December 1997Delivered on: 10 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- 45 arnold estate druid street london SE1 2DU. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
23 July 1997Delivered on: 31 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 32 hamilton square kipling street london SE1. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 July 1997Delivered on: 24 July 1997
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1997Delivered on: 24 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that l/h land k/a 17 tabard house manciple street l/b of southwark greater london t/no.TGL56851 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
6 July 2002Delivered on: 17 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from headgold limited to the chargee on any account whatsoever.
Particulars: 7 morriss house, cherry garden street, southwark t/no. TGL157985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2002Delivered on: 22 May 2002
Persons entitled: The Royal Bank of Scotland 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 morriss house,cherry gardens st,london SE16 4PQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2002Delivered on: 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 george tingle house,grange walk,london SE1 3EJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2001Delivered on: 28 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 arnold estate druid street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 July 1997Delivered on: 24 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that l/h land k/a 207 neckinger estate,road,bermondsey l/b of southwark greater london t/no.TGL26672 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2017Satisfaction of charge 13 in full (2 pages)
17 November 2017Satisfaction of charge 11 in full (2 pages)
17 November 2017Satisfaction of charge 1 in full (2 pages)
17 November 2017Satisfaction of charge 5 in full (2 pages)
17 November 2017Satisfaction of charge 12 in full (2 pages)
17 November 2017Satisfaction of charge 2 in full (2 pages)
17 November 2017Satisfaction of charge 3 in full (1 page)
17 November 2017Satisfaction of charge 10 in full (2 pages)
17 November 2017Satisfaction of charge 7 in full (2 pages)
17 November 2017Satisfaction of charge 8 in full (2 pages)
17 November 2017Satisfaction of charge 9 in full (2 pages)
17 November 2017Satisfaction of charge 4 in full (2 pages)
17 November 2017Satisfaction of charge 6 in full (2 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
20 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(4 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Harold Salter on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Harold Salter on 2 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 14/10/08; full list of members; amend (5 pages)
12 December 2008Return made up to 14/10/08; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 April 2008Appointment terminated director graham shore (1 page)
9 April 2008Secretary appointed sophia brown (1 page)
1 April 2008Appointment terminated secretary sylvia salter (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 December 2007Return made up to 14/10/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Director's particulars changed (1 page)
6 November 2006Return made up to 14/10/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
17 May 2005Return made up to 14/10/04; full list of members (8 pages)
14 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 14/10/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 14/10/02; full list of members (8 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
11 February 2002Director's particulars changed (1 page)
30 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 14/10/01; full list of members (8 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 March 2001Nc inc already adjusted 24/01/01 (1 page)
8 March 2001Particulars of contract relating to shares (4 pages)
8 March 2001Ad 24/01/01--------- £ si 297@1=297 £ ic 3/300 (2 pages)
8 March 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Return made up to 14/10/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1999Return made up to 14/10/99; full list of members (8 pages)
16 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1998Director's particulars changed (1 page)
15 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Ad 15/11/96--------- £ si 1@1 (2 pages)
12 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 November 1997Return made up to 14/10/97; full list of members (7 pages)
12 November 1997New secretary appointed (2 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
5 November 1996Director resigned (1 page)
14 October 1996Incorporation (15 pages)