London
W2 1EP
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 15 September 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Hugh Thornley Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1997) |
Role | Solicitor |
Correspondence Address | White House Farm Barn Dublin Road Occold Eye Suffolk IP23 7PY |
Director Name | David Michael Lazarus |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Whittington Mews Finchley London N12 8QF |
Director Name | Derwent James St John Radcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2002) |
Role | Wine Shipper |
Correspondence Address | 3 Parkgate Road London SW11 4NL |
Director Name | Mr Anthony Peter Darcy Maynard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Cherry Down Whitchurch Hill Reading Berkshire RG8 7PA |
Director Name | Anthony Brian Leonard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1999) |
Role | Wine Merchant |
Correspondence Address | 14 Loxford Way Caterham Surrey CR3 6BX |
Secretary Name | David Michael Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Whittington Mews Finchley London N12 8QF |
Director Name | Mr Derek Gordon Stott |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Church End Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Secretary Name | Mr Derek Gordon Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Church End Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Director Name | Howard Warren Falk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 1999) |
Role | Accountant |
Correspondence Address | The Beeches 9 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Secretary Name | Howard Warren Falk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 March 1999) |
Role | Accountant |
Correspondence Address | The Beeches 9 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Nicholas George Lawrence Timpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Henniker Mews London SW3 6BL |
Director Name | Mr Robert Graeme Meeres Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Mr Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1997) |
Correspondence Address | 26 Farringdon Street London EC4A 4AQ |
Website | jeroboams.co.uk |
---|---|
Telephone | 020 77308108 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
516k at £0.2 | Jeroboams LTD 93.93% Ordinary |
---|---|
33.3k at £0.2 | Andre Hoffman 6.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
---|---|
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 29 July 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 29 July 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
10 May 2004 | Delivered on: 11 May 2004 Satisfied on: 15 April 2015 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 1997 | Delivered on: 18 April 1997 Satisfied on: 3 October 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 January 2017 | Registered office address changed from 43 Portland Road London W11 4LJ to 24 Conduit Place London W2 1EP on 5 January 2017 (2 pages) |
---|---|
28 December 2016 | Declaration of solvency (3 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Appointment of a voluntary liquidator (1 page) |
20 December 2016 | Satisfaction of charge 033156320006 in full (1 page) |
20 December 2016 | Satisfaction of charge 033156320004 in full (1 page) |
20 December 2016 | Satisfaction of charge 033156320003 in full (1 page) |
20 December 2016 | Satisfaction of charge 033156320005 in full (1 page) |
12 December 2016 | Resolutions
|
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
17 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 April 2016 | Appointment of Mr Nigel James Wright as a director on 1 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
4 August 2015 | Registration of charge 033156320006, created on 16 July 2015 (35 pages) |
4 August 2015 | Registration of charge 033156320005, created on 16 July 2015 (34 pages) |
29 July 2015 | Registration of charge 033156320003, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 033156320004, created on 16 July 2015 (52 pages) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
14 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 October 2007 | Auditor's resignation (1 page) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1Y 2BH (1 page) |
22 March 2003 | Return made up to 10/02/03; full list of members (10 pages) |
18 March 2003 | Auditor's resignation (1 page) |
16 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 May 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 10/02/02; full list of members (10 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (10 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
26 September 2000 | Return made up to 10/02/00; full list of members; amend (13 pages) |
21 March 2000 | Return made up to 10/02/00; full list of members (9 pages) |
9 March 2000 | Director resigned (1 page) |
27 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
28 April 1999 | Ad 29/03/99--------- £ si [email protected]=27001 £ ic 137332/164333 (2 pages) |
28 April 1999 | Ad 29/03/99--------- £ si [email protected]=83 £ ic 137249/137332 (2 pages) |
25 April 1999 | Resolutions
|
15 April 1999 | Director resigned (1 page) |
9 April 1999 | Ad 29/03/99--------- £ si [email protected]=27001 £ ic 110248/137249 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 10/02/99; change of members (6 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Return made up to 10/02/98; full list of members (8 pages) |
3 March 1998 | £ ic 111461/105211 20/01/98 £ sr [email protected]=6250 (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Memorandum and Articles of Association (17 pages) |
14 May 1997 | Company name changed vendrun LIMITED\certificate issued on 15/05/97 (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | Memorandum and Articles of Association (15 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 April 1997 | Ad 15/04/97--------- £ si [email protected]=2962 £ ic 108499/111461 (2 pages) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Ad 03/04/97--------- £ si [email protected]=71000 £ ic 2/71002 (3 pages) |
21 April 1997 | Ad 15/04/97--------- £ si [email protected]=16249 £ ic 92250/108499 (2 pages) |
21 April 1997 | Nc inc already adjusted 04/03/97 (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | S-div 04/03/97 (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Ad 04/04/97--------- £ si [email protected]=21248 £ ic 71002/92250 (3 pages) |
21 April 1997 | New director appointed (2 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Resolutions
|
1 April 1997 | Nc inc already adjusted 04/03/97 (1 page) |
1 April 1997 | S-div 24/03/97 (1 page) |
1 April 1997 | Resolutions
|
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 February 1997 | Incorporation (20 pages) |