The Downs
London
SW20 8HL
Secretary Name | Ginger Aidinyantz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Alfreton Close London SW19 5NS |
Director Name | Ginger Aidinyantz |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Business Woman |
Correspondence Address | 21 Alfreton Close London SW19 5NS |
Secretary Name | Tania Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 23b Launceston Place Gloucester Road London W8 5RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.jakobs.co.uk |
---|---|
Telephone | 020 75819292 |
Telephone region | London |
Registered Address | 20 Gloucester Road London SW7 4RB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £49,547 |
Cash | £1,534 |
Current Liabilities | £126,579 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
26 October 2010 | Delivered on: 3 November 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
20 July 2020 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 20 Gloucester Road London SW7 4RB on 20 July 2020 (1 page) |
30 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page) |
2 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 March 2018 | Registered office address changed from 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 March 2017 | Registered office address changed from 272 Regents Park Road London N3 3HN to 120 Moorgate 3rd Floor London EC2M 6UR on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 272 Regents Park Road London N3 3HN to 120 Moorgate 3rd Floor London EC2M 6UR on 22 March 2017 (1 page) |
8 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Director's details changed for Tania Race on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Tania Race on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Tania Race on 9 December 2009 (2 pages) |
20 November 2009 | Director's details changed for Tania Race on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Tania Race on 20 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
15 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 December 2002 | Return made up to 18/10/02; full list of members (6 pages) |
23 December 2002 | Return made up to 18/10/02; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
27 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
15 May 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 February 1999 | Return made up to 18/10/98; no change of members (4 pages) |
16 February 1999 | Return made up to 18/10/98; no change of members (4 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
18 October 1996 | Incorporation (20 pages) |
18 October 1996 | Incorporation (20 pages) |